MAJOTI INDUSTRIAL SERVICES INC.

Address:
283 Forestwood, Rosemere, QC J7A 2C8

MAJOTI INDUSTRIAL SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 2691434. The registration start date is February 19, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2691434
Business Number 128146081
Corporation Name MAJOTI INDUSTRIAL SERVICES INC.
Majoti Services Industriels Inc.
Registered Office Address 283 Forestwood
Rosemere
QC J7A 2C8
Incorporation Date 1991-02-19
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PAUL VINCENT 300 RUE BERGE DU CANADA, BUR. 313A, MONTREAL QC H8R 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-18 1991-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-02-19 current 283 Forestwood, Rosemere, QC J7A 2C8
Name 1991-05-17 current MAJOTI INDUSTRIAL SERVICES INC.
Name 1991-05-17 current Majoti Services Industriels Inc.
Name 1991-02-19 1991-05-17 2691434 CANADA INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-25 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-05 2003-08-25 Active / Actif
Status 1993-06-01 1993-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1991-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 283 FORESTWOOD
City ROSEMERE
Province QC
Postal Code J7A 2C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gescosipa Inc. 253 Forestwood Pr., Rosemere, QC J7A 2C8 1979-12-31
Comalog Inc. 261 Forestwood, Rosemere, QC J7A 2C8 1978-05-02
Les Ventes Regeant Miron Ltee 231 Forestwood, Rosemere, QC J7A 2C8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6282342 Canada Inc. 8 Rue Paul-bergeron, Blainville, QC J7A 0A1 2004-10-01
10084344 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2017-01-30
9768335 Canada Inc. 15 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2016-05-30
Ludicsteps Solutions Inc. 4, Hector-maisonneuve, Blainville, QC J7A 0A2 2015-04-29
9015566 Canada Inc. 4 Hector-maisonneuve, Blainville, QC J7A 0A2 2014-09-10
Caj Asset Holding Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2010-10-04
7505396 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
7505426 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
Garderies Coffre À Jouets (arthur-sauvÉ) Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2012-02-15
192372 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 1985-03-14
Find all corporations in postal code J7A

Corporation Directors

Name Address
JEAN-PAUL VINCENT 300 RUE BERGE DU CANADA, BUR. 313A, MONTREAL QC H8R 1H3, Canada

Entities with the same directors

Name Director Name Director Address
Bionapht Technologies Inc. Jean-Paul Vincent 7565 Louis-Hemon, Montréal QC H2E 2V3, Canada
UBIMARK SCIENCE INC. JEAN-PAUL VINCENT 7565 LOUIS-HÉMON, MONTRÉAL QC H2E 2V3, Canada
SCIENCE LEADER CORPORATION JEAN-PAUL VINCENT 7565 LOUIS-HEMON, MONTREAL QC H2E 2V3, Canada
MNEMOSYS RECHERCHE INC. - JEAN-PAUL VINCENT 7535 LOUIS-HÉMON, MONTREAL QC H2E 2V3, Canada

Competitor

Search similar business entities

City ROSEMERE
Post Code J7A2C8

Similar businesses

Corporation Name Office Address Incorporation
Les Services Industriels Mac & Mac (quebec) Ltee 6300 Du Parc Avenue, Suite 506, Montreal, QC H2V 3H8 1991-02-20
Services PÉtroliers Et Industriels Clic Inc. 1890 Surrey Crescent, Town of Mount Royal, QC H3P 2S3 1991-06-13
Auburn Industrial Services Ltd. 1981 Mcgill College, Suite 1100, Montreal, QC H3A 3C1 1989-09-22
Serca Industrial Services Inc. 36 Grand Boulevard, Notre Dame L'ile Perrot, QC J7V 4W1 1997-10-10
Services Industriels Mubatech Inc. 4605 Henri Bourassa West, Apt. 519, St-laurent, QC H4L 5H2 1993-08-25
Services Industriels Auburn Ltee 3285 Mainway, Unit 4, Burlington, ON L7M 1A6
Systemex Industrial Services (s.i.s.) Inc. 100b-1111, Boul. Dr.-frederik-philips, Montréal, QC H4M 2X6 1997-08-05
Bmw International Industrial Services Inc. 7 Boul J.-f. Kennedy, Local A-1, St-jerome, QC J7Y 4B4 1996-06-21
Industrial Products Marketing Services (i.p.m.s.) Inc. 724 Memorial Dr N W, Calgary, QC T2N 3C7 1994-09-30
Westock Industrial Supplies & Services Inc. 97 Robson Ave, Cambridge, ON N1T 1L1 2019-07-25

Improve Information

Please provide details on MAJOTI INDUSTRIAL SERVICES 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