INSTRUMENTS J.D.K. INC.

Address:
64 Somerville Avenue, Westmount, QC H3Z 1J5

INSTRUMENTS J.D.K. INC. is a business entity registered at Corporations Canada, with entity identifier is 2568616. The registration start date is January 29, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2568616
Business Number 897458493
Corporation Name INSTRUMENTS J.D.K. INC.
J.D.K. INSTRUMENTS INC.
Registered Office Address 64 Somerville Avenue
Westmount
QC H3Z 1J5
Incorporation Date 1990-01-29
Dissolution Date 2014-02-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN D. KNOWLES 64 SOMERVILLE, WESTMOUNT QC H3Z 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-28 1990-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-01-29 current 64 Somerville Avenue, Westmount, QC H3Z 1J5
Name 1990-01-29 current INSTRUMENTS J.D.K. INC.
Name 1990-01-29 current J.D.K. INSTRUMENTS INC.
Status 2014-02-03 current Dissolved / Dissoute
Status 2014-01-29 2014-02-03 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2004-03-31 2014-01-29 Active / Actif
Status 2004-02-03 2004-03-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-01-29 1998-05-01 Active / Actif

Activities

Date Activity Details
2014-02-03 Dissolution Section: 211
2014-01-29 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1990-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 64 SOMERVILLE AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sts Associes En Design Organisationnel (montreal) Inc. 64 Somerville Avenue, Westmount, QC H3Z 1J5 1991-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Immobiliere T.y.r.e.m. Property Management Inc. 96 Avenue Somerville, Westmount, QC H3Z 1J5 1989-05-19
Arlene Stairs Educational Development Ltd. 104 Somerville, Westmount, ON H3Z 1J5 1981-06-18
Les Immeubles Byblos Ltee 80 Sommerville Avenue, Westmount, QC H3Z 1J5 1977-01-27
Maritide Co. Ltd. 80 Sommerville Avenue, Westmount, QC H3Z 1J5 1975-01-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
JOHN D. KNOWLES 64 SOMERVILLE, WESTMOUNT QC H3Z 1J5, Canada

Entities with the same directors

Name Director Name Director Address
2690756 CANADA INC. JOHN D. KNOWLES 64 SOMERVILLE, WESTMOUNT QC H3Z 1J5, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1J5

Similar businesses

Corporation Name Office Address Incorporation
Alembic Instruments Inc. 3285 Boulevard Cavendish, Suite 570, Montréal, QC H4B 2L9 2006-12-04
V.b.l. Instruments Ltd. 4262 Rue Varennes, C.p. 1193, Rock Forest, QC J1N 1Y1 1988-03-11
Instruments Calcul Ltee Commerce Court West, P.o.box 24, Toronto, ON M5L 1A8 1975-09-17
Les Detaillants D'instruments De Musique De L'est Ltee 710 Cure Boivin, Boisbriand, QC 1978-07-10
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
Am Ophthalmic Instruments Inc. 94 Rue Blainville, Ste-therese, QC J7E 1X7 1983-02-25
Les Instruments G.l. Ltee 5471 Royalmount Ave., Montreal, QC H4P 1J3 1980-07-22
Am Ophthalmic Instruments Inc. 110 Provencher, Boisbriand, QC J7G 1N1
C T H Instruments Ltd. 10 Akerley Blvd, Suite 36, Dartmouth, NS B3B 1J4 1972-08-18
Les Instruments Leveltek Instruments Inc. 3575 Bellerive, Carignan, QC J3L 3P9 1983-11-22

Improve Information

Please provide details on INSTRUMENTS J.D.K. 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