LE GROUPE J.G. LORD INC. is a business entity registered at Corporations Canada, with entity identifier is 2588137. The registration start date is March 28, 1990. The current status is Dissolved.
Corporation ID | 2588137 |
Business Number | 127512127 |
Corporation Name |
LE GROUPE J.G. LORD INC. THE J.G. LORD GROUP INC. |
Registered Office Address |
4030 St-ambroise Suite 209 Montreal QC H4C 2G7 |
Incorporation Date | 1990-03-28 |
Dissolution Date | 2002-05-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHARLES TURMEL | 5568 WILBROD AQUIN, MONTREAL QC H1T 3Z2, Canada |
JAMES FRENCH | 4242 LAKESHORE DRIVE, RAWDON QC J0K 1S0, Canada |
MARK HYLAND | 1407 ST-HUBERT, UNIT 1, MONTREAL QC H2L 3Y3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-03-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-03-27 | 1990-03-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1990-03-28 | current | 4030 St-ambroise, Suite 209, Montreal, QC H4C 2G7 |
Name | 1990-03-28 | current | LE GROUPE J.G. LORD INC. |
Name | 1990-03-28 | current | THE J.G. LORD GROUP INC. |
Status | 2002-05-02 | current | Dissolved / Dissoute |
Status | 1995-07-01 | 2002-05-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-12-03 | 1995-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-05-02 | Dissolution | Section: 212 |
1990-03-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1992-10-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Camelart Group Inc. | 4030 St-ambroise, Suite 309, Montreal, QC H4C 2C7 | 1990-11-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pandru Inc. | 54 Sainte-marguerite Street, Apartment 102, Montreal, QC H4C 0A3 | 2007-02-12 |
L'avaaq | 5400 Chemin De La Cote St-paul #108, Montreal, QC H4C 0A4 | 2017-02-21 |
Agence Raymond Chartrand Inc. | 518 - 5400 Ch De La Côte St-paul, Montreal, QC H4C 0A4 | 1988-07-13 |
Pamba Menu Inc. | 765 Rue Bourget, Apt 504, Montreal, QC H4C 0A5 | 2020-11-11 |
10646911 Canada Inc. | 316-765 Bourget Street, Montréal, QC H4C 0A5 | 2018-02-22 |
10335240 Canada Inc. | 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 | 2017-07-24 |
Maxy Ventures Inc. | 765 Bourget. #316, Montreal, QC H4C 0A5 | 2016-11-28 |
6143571 Canada Inc. | 765, Rue Bourget, Suite 131, Montreal, QC H4C 0A5 | 2003-09-26 |
10581933 Canada Inc. | 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 | 2018-01-15 |
Protektair Inc. | Suite 507, 4150 Saint Ambroise, Montreal, QC H4C 0A7 | 2020-05-12 |
Find all corporations in postal code H4C |
Name | Address |
---|---|
CHARLES TURMEL | 5568 WILBROD AQUIN, MONTREAL QC H1T 3Z2, Canada |
JAMES FRENCH | 4242 LAKESHORE DRIVE, RAWDON QC J0K 1S0, Canada |
MARK HYLAND | 1407 ST-HUBERT, UNIT 1, MONTREAL QC H2L 3Y3, Canada |
Name | Director Name | Director Address |
---|---|---|
LA SOCIETE D'EXPORTATION DE LA REVALORISATION DES TECHNIQUES EN ECONOMIES D'ENERGIE INT. LTEE. | CHARLES TURMEL | 5560 WILBROD-PAQUIN, MONTREAL QC H1T 3Z2, Canada |
164954 CANADA INC. | CHARLES TURMEL | 5568 WILBROD PAQUIN, MONTREAL QC H1T 3Z2, Canada |
LES FRANCHISES FIESTA TAPAS INTERNATIONAL INC. · FIESTA TAPAS FRANCHISING INTERNATIONAL INC. | CHARLES TURMEL | 5568 WILBROD PAQUIN, MONTREAL QC H1T 3Z2, Canada |
ECLAT VENTURES INC. | MARK HYLAND | 12 HIGH PARK GARDENS, TORONTO ON M6R 1S9, Canada |
GHOSTAG INC. | MARK HYLAND | 12 HIGH PARK GARDENS, TORONTO ON M6R 1S9, Canada |
eXpd8 LTD. | MARK HYLAND | SWORDS BUSINESS PARK, SWORDS, UNIT 3C, DUBLIN , Ireland |
High Park Angels Fund I General Partner Corp. | Mark Hyland | 12 High Park Gardens, Toronto ON M6R 1S9, Canada |
City | MONTREAL |
Post Code | H4C2G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestions Jp Lord Inc. | 39 Montée De Sandy Beach, Local 37, Gaspé, QC G4X 2A9 | 2017-09-06 |
Gary R. Lord & Associes Ltee | 555 Boulevard Dorchester Ouest, Suite 1150, Montreal, QC | 1977-11-09 |
Lord Turtle Holdings Inc. | 6300 Rene Levesque Blvd West, Suite 1700, Montreal, QC H3B 1S6 | 2004-06-28 |
Lord Equipement Corporation Ltee | 141 De La Barre, Boucherville, QC J4B 2X6 | 1966-11-08 |
Lord & Le Francois Limited | 1637, Rue De L'Église, Montréal, QC H4L 2J2 | 1978-01-06 |
Les Conseillers En Immigration Internationale Richard Lord Inc. | 1010 St. Catherine Street West, Suite 902, Montreal, QC H3B 3R7 | 1980-07-14 |
Gestions Marc-andrÉ Lord Inc. | 488 Avenue St-david, Montmagny, QC G5V 4P9 | 1999-10-28 |
Les Jeans Tale Lord Inc. | 545 Meilleur Street, Suite 118, Montreal, QC H2N 2E3 | 1980-11-06 |
Harbour Authority of Lord's Cove | Lord's Cove, NL A0E 2C0 | 1990-10-16 |
Laobanbang Investment Group Inc. | 12 Lord Duncan Court, Courtice, ON L1E 1Z5 | 2018-03-31 |
Please provide details on LE GROUPE J.G. LORD 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |