JUDICO INDUSTRIES LTD./LTEE.

Address:
1561 Du Burgundy, St. Lazare, QC J7T 2C1

JUDICO INDUSTRIES LTD./LTEE. is a business entity registered at Corporations Canada, with entity identifier is 2772094. The registration start date is November 19, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2772094
Business Number 131269078
Corporation Name JUDICO INDUSTRIES LTD./LTEE.
Registered Office Address 1561 Du Burgundy
St. Lazare
QC J7T 2C1
Incorporation Date 1991-11-19
Dissolution Date 2012-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JUDITH MARILYN BATE 7197 GIRAUD, ANJOU QC H1J 2H2, Canada
ISAAC ROSEN 591 SHERWOOD PLACE, LAVAL QC H7W 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-18 1991-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-06 current 1561 Du Burgundy, St. Lazare, QC J7T 2C1
Address 1991-11-19 2008-06-06 7107 Giraud, Anjou, QC H1J 2H2
Name 1991-11-19 current JUDICO INDUSTRIES LTD./LTEE.
Status 2012-09-17 current Dissolved / Dissoute
Status 2012-04-20 2012-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-06 2012-04-20 Active / Actif
Status 2008-04-17 2008-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-21 2008-04-17 Active / Actif
Status 2003-05-15 2003-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-11-19 2003-05-15 Active / Actif

Activities

Date Activity Details
2012-09-17 Dissolution Section: 212
1991-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1561 du Burgundy
City St. Lazare
Province QC
Postal Code J7T 2C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12318113 Canada Limited 2389 Rue Du Sauvignon, Saint-lazare, QC J7T 2C1 2020-09-03
12278391 Canada Inc. 2535 Rue De La Vallée De La Loire, Saint-lazare, QC J7T 2C1 2020-08-18
David Lloyd Change and Transformation Services Corporation 1768 Bordeaux, St Lazare, QC J7T 2C1 2020-06-29
Fixit Financial Inc. 1493 Rue Du Champagne, Saint - Lazare, QC J7T 2C1 2020-01-16
11367935 Canada Inc. 1580 Rue Du Bordeaux, Saint-lazare, QC J7T 2C1 2019-04-21
Lauren Michael Interiors Inc. 2641 Place Du Pauillac, Saint-lazare, QC J7T 2C1 2018-09-27
10950181 Canada Inc. 1747 Rue De La Vallée-du-rhône, Saint-lazare, QC J7T 2C1 2018-08-16
10624314 Canada Inc. 1706 Rue De La Vallee Du Rhone, St.lazare, QC J7T 2C1 2018-02-14
Meia Logistics Inc. 1809 Place Avalon, St. Lazare, QC J7T 2C1 2017-05-26
9614036 Canada Inc. 1559 Rue Du Champagne, Saint-lazare, QC J7T 2C1 2016-02-02
Find all corporations in postal code J7T 2C1

Corporation Directors

Name Address
JUDITH MARILYN BATE 7197 GIRAUD, ANJOU QC H1J 2H2, Canada
ISAAC ROSEN 591 SHERWOOD PLACE, LAVAL QC H7W 3S5, Canada

Entities with the same directors

Name Director Name Director Address
ROSTECH COMPUTERS INC. - ISAAC ROSEN 591 PLACE SHERWOOD, LAVAL QC H7W 3S5, Canada
ROSGOL INDUSTRIES LTD. ISAAC ROSEN 591 PLACE SHERWOOD, CHOMEDEY QC H7W 3S5, Canada

Competitor

Search similar business entities

City St. Lazare
Post Code J7T 2C1

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
Sun Pro Industries Ltd. 2285 Rue Papineau, Suite 315, Montreal, QC H2K 4J5 1989-10-10
Jam Industries Ltd. 21000 Trans-canadienne, Baie D’urfé, QC H9X 4B7
2 Much Trailers Industries Ltd. 224 Bord De L'eau, Saint-eustache, QC J7P 1M1 2000-03-03
Les Industries "i. Molloy" Industries Ltee 10475 Bellevois, Montreal-nord, QC H1H 3C5 1987-01-27

Improve Information

Please provide details on JUDICO INDUSTRIES LTD./LTEE. 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