LES VÊTEMENTS JESS-SAM INCORPORÉ

Address:
4900 CÔte Saint-luc Road, Suite 910, Montreal, QC H3W 2H3

LES VÊTEMENTS JESS-SAM INCORPORÉ is a business entity registered at Corporations Canada, with entity identifier is 2601184. The registration start date is May 1, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2601184
Corporation Name LES VÊTEMENTS JESS-SAM INCORPORÉ
Registered Office Address 4900 CÔte Saint-luc Road
Suite 910
Montreal
QC H3W 2H3
Incorporation Date 1990-05-01
Dissolution Date 2010-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
THERESE BOUTET 5740 CAVENDISH BLVD., SUITE 2007, MONTREAL QC H4W 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-30 1990-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-12 current 4900 CÔte Saint-luc Road, Suite 910, Montreal, QC H3W 2H3
Address 1990-05-01 2005-07-12 333 Chabanel West, Suite 905, Montreal, QC H2N 2E7
Name 1990-05-01 current LES VÊTEMENTS JESS-SAM INCORPORÉ
Status 2010-03-02 current Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-07 2009-10-14 Active / Actif
Status 2002-10-01 2002-11-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-20 2002-10-01 Active / Actif
Status 1999-09-07 1999-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-01 1999-09-07 Active / Actif

Activities

Date Activity Details
2010-03-02 Dissolution Section: 212
1990-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4900 CÔTE SAINT-LUC ROAD
City MONTREAL
Province QC
Postal Code H3W 2H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Esthold Limitee 4900 Cote Saint-luc Road, Suite 709, Montreal, QC H3W 2H3 1977-10-24
Les Investissements Geri G. Limitee 4900 Cote Saint-luc Road, Suite 709, Montreal, QC H3W 2H3 1977-10-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
7847050 Canada Inc. 4900, Chemin De La Côte-saint-luc, Bureau 212, Montréal, QC H3W 2H3 2011-05-01
Number Effect Inc. 4900 Cote-saint-luc Road, Suite 603, Montreal, QC H3W 2H3 2010-12-20
6676529 Canada Inc. 4900 Côte-saint-luc, Suite 602, Montreal, QC H3W 2H3 2007-01-01
6557597 Canada Inc. 4900 Chemin Cote-saint-luc, App. #602, Montreal, QC H3W 2H3 2006-05-01
Loadparts Inc. 4900 Cote Saint Luc Road, #1104, Montreal, QC H3W 2H3 2005-08-08
6399738 Canada Inc. 4900 Ch. Côte-saint-luc, Suite 308, Montreal, QC H3W 2H3 2005-05-31
6112102 Canada S.a.r.f. 4900 Chemin CÔte Saint-luc, Apt. 402, MontrÉal, QC H3W 2H3 2003-06-26
Sermo Solutions Inc. 4850 Cote-saint-luc Road, Suite 28, Montreal, QC H3W 2H3 2003-02-04
3650987 Canada Inc. 4900 Cote St. Luc, Suite 308, Montreal, QC H3W 2H3 1999-08-12
3239802 Canada Inc. 4900, Cote Saint Luc Road, Ste 810, Montreal, QC H3W 2H3 1996-03-15
Find all corporations in postal code H3W 2H3

Corporation Directors

Name Address
THERESE BOUTET 5740 CAVENDISH BLVD., SUITE 2007, MONTREAL QC H4W 2T8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 2H3

Similar businesses

Corporation Name Office Address Incorporation
Investissements Jess N Jon Inc. 4950 Queen Mary Rd, Suite 335, Montreal, QC H3W 1X3 1993-12-24
Machinage Sur Place Jess Leduc Inc. 125 Des Bois-francs, Ste-sophie, QC J5J 2W9 2005-04-14
Don Jess Accounting Services Inc. 3549 Rue Rosalie, Vaudreuil-dorion, QC J7V 0G1 1986-08-14
Les Entreprises Jess Vernier Inc. 365 Rue Regent, Pincourt, QC J7V 6R6 2001-09-28
Add-jess Technologies Inc. 3840 De L'intendant, Laval, QC H7E 5H9 1998-07-31
Sohan & Jess Tax Services Inc. 39-dafoe Crescent, Brampton, ON L6Y 2L1 2016-01-13
Jess Tareen Multiline Inc. 24 Carmine Crescent, Cambridge, ON N3C 3Z1 2017-11-16
Jess & Harry Canada Inc. 763a Queen St. E, Toronto, ON M4M 1H3 2010-02-01
Complete Expeditions Inc. 371 - 1500 14 St Sw, ℅ Matthew Jess, Calgary, AB T3C 1C9 2016-01-22
Jess Chen Designs Inc. 875 Glencairn Avenue, Toronto, ON M6B 2A4 2019-09-25

Improve Information

Please provide details on LES VÊTEMENTS JESS-SAM INCORPORÉ 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