LE JARDIN CULINAIRE (1990) INC.

Address:
12 Rue Greenfield, Dollard-des-ormeaux, QC H9G 2N4

LE JARDIN CULINAIRE (1990) INC. is a business entity registered at Corporations Canada, with entity identifier is 2562715. The registration start date is January 10, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2562715
Business Number 879745172
Corporation Name LE JARDIN CULINAIRE (1990) INC.
Registered Office Address 12 Rue Greenfield
Dollard-des-ormeaux
QC H9G 2N4
Incorporation Date 1990-01-10
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES BELLEMARE 12 RUE GREENFIELD, DOLLARD-DES-ORMEAUX QC H9G 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-09 1990-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-01-10 current 12 Rue Greenfield, Dollard-des-ormeaux, QC H9G 2N4
Name 1990-01-10 current LE JARDIN CULINAIRE (1990) INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-05-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-01-10 1993-05-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 RUE GREENFIELD
City DOLLARD-DES-ORMEAUX
Province QC
Postal Code H9G 2N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gemway International (canada) Inc. 12 Greenfield St, Dollard Des Ormeaux, QC H9G 2N4 1995-07-13
Hiracan Industries Inc. 16 Greenfield, Dollard Des Ormeaux, QC H9G 2N4 1989-12-27
Les Assemblages Smt Inc. 16 Greenfield Road, Dollard Des Ormeaux, QC H9G 2N4 1983-07-13
120235 Canada Inc. 20 Greenfield Rd., Dollard-des-ormeaux, QC H9G 2N4 1982-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stanley P. Winton Inc. 3883 Saint-jean Boulevard, Suite 400, Dollard-des-ormeaux, QC H9G 3B9 1973-12-21
Ecause Canada Inc. 523 Shakespeare Street, Dollard-des-ormeaux, QC H9G 1A3 2009-04-07
Witty Movies Inc. 531 Shakespeare, Dollard-des-ormeaux, QC H9G 1A3 2002-11-27
10164658 Canada Inc. 559 Rue Shakespeare, Dollard-des-ormeaux, QC H9G 1A4 2017-03-28
3745023 Canada Inc. 26 Bellerose Road, Dollard Des Ormeaux, QC H9G 1A6 2000-04-07
Dj Top Dawg Services Inc. 78 Roger Pilon, Dollard Des Ormeaux, QC H9G 1A6 2015-06-30
9485465 Canada Inc. 42 Burns Place, Dollard-des Ormeaux, QC H9G 1A8 2015-10-23
Pc Green Aeronautics Consulting Inc. 42 Place Burns, Dollard-des-ormeaux, QC H9G 1A8 2005-06-17
Nhvp Inc. 44 Burns, D.d.o., QC H9G 1A8 2005-06-01
3651614 Canada Inc. 46 Burns Place, Dollards Des Ormeaux, QC H9G 1A8 1999-09-14
Find all corporations in postal code H9G

Corporation Directors

Name Address
JACQUES BELLEMARE 12 RUE GREENFIELD, DOLLARD-DES-ORMEAUX QC H9G 2N4, Canada

Entities with the same directors

Name Director Name Director Address
Checo Engineering International Limited JACQUES BELLEMARE 143 NAPLES, REPENTIGNY QC J5Y 2B6, Canada
Commissioner for Complaints for Telecommunications Services Inc. Jacques Bellemare 300-275 Slater Street, Ottawa ON K1P 5H9, Canada
THE CANADIAN SOCIETY FOR THE ABOLITION OF THE DEATH PENALTY JACQUES BELLEMARE UNIVERSITY OF MONTREAL, MONTREAL QC H3C 3J7, Canada
3208303 CANADA INC. JACQUES BELLEMARE 143 NAPLES, REPENTIGNY QC J5Y 2B6, Canada
157953 CANADA INC. JACQUES BELLEMARE 32 GAZAILLE, DOLLARD-DES-ORMEAUX QC , Canada

Competitor

Search similar business entities

City DOLLARD-DES-ORMEAUX
Post Code H9G2N4

Similar businesses

Corporation Name Office Address Incorporation
Restaurant S.z. Jardin Du Nord (1990) Inc. 78 Lagauchetiere West, Montreal, QC H2Z 1C1 1990-05-08
Culinaire Housewares (baie D'urfe) Inc. 19000 Route Transcanadienne, Baie D'urfe, QC H9X 3N8 1978-04-03
Culinaire Housewares Baie D'urfe (1983) Inc. 19000 Rte Transcanadienne, Baie D'urfe, QC H9X 3N8 1983-11-21
C.i.c.i. Engineering (1990) Inc. 6600 Rte Transcanadienne, Pointe-claire, QC H9R 4S2 1984-04-27
Modes S.v.h. (1990) Inc. 5333 Casgrain, Suite 302, Montreal, QC H2T 1X3 1990-02-02
Navicrie (1990) Inc. Waskaganish, James Bay, QC J0M 1R0 1989-07-27
Vetements Coule Douce 1990 Ltee. 5882 Avenue Centennial, Côte Saint-luc, QC H4W 2Z9 1989-03-02
La Compagnie De Pierre Et Beton Nationale (1990) Ltee 10459 Ave. Bellevois, Montreal, QC H1H 3C5 1990-03-20
Les Distillateurs De La Colombie-britannique (1990) Limitee 57 Erb Street West, Waterloo, ON N2J 1L7 1963-11-13
Les Vetements Bilerman (1990) Ltee 555 Chabanel West, Suite 1107, Montreal, QC H2N 2H8 1989-08-22

Improve Information

Please provide details on LE JARDIN CULINAIRE (1990) 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