JALTAS CONSTRUCTION INC.

Address:
2000 Rue Peel, Suite 830, Montreal, QC H3A 2W5

JALTAS CONSTRUCTION INC. is a business entity registered at Corporations Canada, with entity identifier is 2560097. The registration start date is December 27, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2560097
Business Number 121365712
Corporation Name JALTAS CONSTRUCTION INC.
Registered Office Address 2000 Rue Peel
Suite 830
Montreal
QC H3A 2W5
Incorporation Date 1989-12-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN YVES TASSINI 134 DU BORD DE L'EAU, ST-EUSTACHE QC J7P 5C4, Canada
JEAN PIERRE NOYER 1000 DE MAISONNEUVE O., APT 1101, MONTREAL QC H3A 3K1, Canada
BENOIT LABROSSE 2390 LOCKHART, MONTREAL QC H3P 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-26 1989-12-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-27 current 2000 Rue Peel, Suite 830, Montreal, QC H3A 2W5
Name 1990-03-14 current JALTAS CONSTRUCTION INC.
Name 1990-02-15 1990-02-15 171597 CANADA INC.
Name 1989-12-27 1990-03-14 JALTAS (1990) INC.
Status 1995-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-12-27 1995-01-01 Active / Actif

Activities

Date Activity Details
1989-12-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 RUE PEEL
City MONTREAL
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bray, Larouche Et Associes Inc. 2000 Rue Peel, Bur. 5050, Montreal, QC H3A 2W5 1991-08-19
Organisation Internationale Des Gestionnaires De Service En Vol 2000 Rue Peel, Montreal, QC H3A 2R4 1992-11-26
143407 Canada Inc. 2000 Rue Peel, Bur. 5055, Montreal, QC H3A 2R4 1985-05-28
Services Techniques Setec Inc. 2000 Rue Peel, Suite 830, Montreal, QC H3A 2W5 1978-10-25
Les Services De Personnel L'avenir Inc. 2000 Rue Peel, Suite 780, Montreal, QC H3A 2W5 1990-06-14
3010031 Canada Inc. 2000 Rue Peel, Bur. 830, Montreal, QC H3A 2W5 1994-02-23
Les Investissements Mackay De Maisonneuve Inc. 2000 Rue Peel, Suite 800, Montreal, QC H3A 2W5 1981-08-07
Publicite Vickers & Benson Ltee. 2000 Rue Peel, Suite 950, Montreal, QC H3A 1V4 1982-05-18
Georges L. Olney Investments Inc. 2000 Rue Peel, Bur. 750, Montreal, QC H3A 2W5 1984-09-06
Radio Fusion Inc. 2000 Rue Peel, Bur. 5055, Montreal, QC H3A 2R4 1987-07-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Penlaur Properties Inc. 2000 Peel St., Suite 900, Montreal, QC H3A 2W5 1997-07-28
Les Proprietes Dorvaparc Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1991-04-12
Massey-charbonneau Inc. 2000 Peel Street, Suite 705, Montreal, QC H3A 2W5 1978-04-11
David Kaufman Holdings Ltd. 2000 Peel St, Suite 620, Montreal, QC H3A 2W5
2883970 Canada Inc. 2000 Peel Street, Suite 810, Montreal, QC H3A 2W5 1992-12-31
Canderel Realties Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1997-07-07
Fonds Canderel Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1997-07-07
3466825 Canada Inc. 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1998-03-04
Immeubles Brunscan Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1998-05-21
3476987 Canada Inc. 2000 Peel St., Suite 900, Montreal, QC H3A 2W5 1998-05-21
Find all corporations in postal code H3A2W5

Corporation Directors

Name Address
JEAN YVES TASSINI 134 DU BORD DE L'EAU, ST-EUSTACHE QC J7P 5C4, Canada
JEAN PIERRE NOYER 1000 DE MAISONNEUVE O., APT 1101, MONTREAL QC H3A 3K1, Canada
BENOIT LABROSSE 2390 LOCKHART, MONTREAL QC H3P 1X5, Canada

Entities with the same directors

Name Director Name Director Address
STRATCONEX INC. BENOIT LABROSSE 4431 DECARIE BOULEVARD, MONTREAL QC H4A 3K4, Canada
JALTAS INC. JEAN PIERRE NOYER 3577 RUE ATWATER, APP. 1514, MONTREAL QC H3H 2R2, Canada
DUMEZ INVESTMENTS I INC. · INVESTISSEMENTS DUMEZ I INC. JEAN PIERRE NOYER 345 AVENUE GEORGES CLEMENCEAU, NANTENE CEDEX , France
80086 CANADA LIMITED JEAN YVES TASSINI 134 BORD DE L'EAU, ST-EUSTACHE QC J7P 5C4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2W5
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Jaltas Inc. 9045 Cote-de-liesse, Bureau 203, Dorval, QC H9P 2M9 1988-01-18
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22
Les Conseillers En Construction T.e.q. Inc. 12652 24th Avenue, Montreal, QC H1E 1V6 1982-09-17
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
New Tec Painting & Construction Incorporated 3 Warman Street, Alliston, ON L9R 0C2 2016-06-16
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
Ridgeway Services & Construction Ltd. Commercial Construction 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 2004-02-02
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12

Improve Information

Please provide details on JALTAS CONSTRUCTION INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches