CENTRE AUDIO J.B. INC.

Address:
4420 Sherbrooke W, Montreal, QC H3Z 1E4

CENTRE AUDIO J.B. INC. is a business entity registered at Corporations Canada, with entity identifier is 2814374. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2814374
Business Number 882422884
Corporation Name CENTRE AUDIO J.B. INC.
J.B. AUDIO CENTER INC.
Registered Office Address 4420 Sherbrooke W
Montreal
QC H3Z 1E4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
ANDREW SMITH 349 GRAHAM BLVD, MOUNT ROYAL QC H3P 2C7, Canada
DAVID SMITH 317 GROSVENOR AVE, WESTMOUNT QC H3Z 2M3, Canada
PAULA ENGELS 57 WINDSOR AVE, WESTMOUNT QC H3Y 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-04-22 1992-04-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-04-23 current 4420 Sherbrooke W, Montreal, QC H3Z 1E4
Name 1992-04-23 current CENTRE AUDIO J.B. INC.
Name 1992-04-23 current J.B. AUDIO CENTER INC.
Status 1992-08-07 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-04-23 1992-08-07 Active / Actif

Activities

Date Activity Details
1992-04-23 Amalgamation / Fusion Amalgamating Corporation: 2725461.
1992-04-23 Amalgamation / Fusion Amalgamating Corporation: 2798051.

Corporations with the same name

Corporation Name Office Address Incorporation
Centre Audio J.b. Inc. 5260 Sherbrooke Street West, Suite 1, Montreal, QC H3B 1X9
Centre Audio J.b. Inc. 9100 Boul Cavendsih, Saint-laurent, QC H4T 1Z8

Office Location

Address 4420 SHERBROOKE W
City MONTREAL
Province QC
Postal Code H3Z 1E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2689596 Canada Inc. 4444 Sherbrooke W., Suite 306, Montreal, QC H3Z 1E4 1991-02-12
142147 Canada Inc. 4444 Sherbrooke St. West, Suite 106, Montreal, QC H3Z 1E4 1985-05-03
Les Centres De Reproduction Zippy Du Canada Inc. 4444 Sherbrooke St West, Suite 405, Montreal, QC H3Z 1E4 1980-09-24
97981 Canada Inc. 4444 Sherbrooke West, Apt. 106, Montreal, QC H3Z 1E4 1980-04-17
W. A. S. Incorporee 4444 Sherbrooke Street West, Apt.405, Montreal, QC H3Z 1E4 1977-04-07
Varkay & Associes Ltee 4444 Sherbrooke St W, Suite 306, Westmount, QC H3Z 1E4 1976-06-04
108938 Canada Inc. 4444 Sherbrooke Street West, Apt. 106, Montreal, QC H3Z 1E4 1981-07-22

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
ANDREW SMITH 349 GRAHAM BLVD, MOUNT ROYAL QC H3P 2C7, Canada
DAVID SMITH 317 GROSVENOR AVE, WESTMOUNT QC H3Z 2M3, Canada
PAULA ENGELS 57 WINDSOR AVE, WESTMOUNT QC H3Y 2L9, Canada

Entities with the same directors

Name Director Name Director Address
Black Status Mental Health Network Andrew Smith 54 Ikley Road, Toronto ON M3J 1C6, Canada
2745330 CANADA INC. ANDREW SMITH 349 GRAHAM, SUITE 15, MONTREAL QC H3P 2C7, Canada
J.B. AUDIO CENTER INC. ANDREW SMITH 349 GRAHAM, MONT ROYAL QC H3P 2C7, Canada
BELL ALIANT REGIONAL COMMUNICATIONS HOLDINGS INC. Andrew Smith 52 Anderson Ave, Toronto ON M5P 1H7, Canada
ORNGE Andrew Smith 5310 Explorer Drive, Mississauga ON L4W 5H8, Canada
Andrew Smith Insurance Inc. Andrew Smith 42 Sirocco Cres, Stittsville ON K2S 1Z7, Canada
Axiom Publishing Inc. ANDREW SMITH 15 GLEN MANOR DRIVE, UNIT 301, TORONTO ON M4E 2X3, Canada
MEDFLEX SYSTEMS CORPORATION ANDREW SMITH 20 MOUNT PLEASANT AVENUE, OTTAWA ON , Canada
Canadian Business History Association Inc. Andrew Smith Chatham Street, Liverpool L697ZH, United Kingdom
CANADIAN HYDROGRAPHIC ASSOCIATION Andrew Smith 1 CHALLENGER DRIVE, DARTMOUTH NS B2Y 4A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1E4

Similar businesses

Corporation Name Office Address Incorporation
Centre D'audio 2 Inc. 5260 Sherbrooke West, Suite 1, Montreal, QC H4A 1V1 1983-04-05
Centre Audio-visuel Medialab Audio-visual Center Inc. 4 Rue Orleans, Gatineau, QC J8P 3H1 1980-07-30
Pieral Audio-visual Center Ltd. 2453 46e Avenue, Lachine, QC H8T 3C9 1975-09-12
Audio M.d. Service Center (1994) Inc. 5119 7th Avenue, Rosemont, QC H1Y 2N2 1994-06-23
Centre D'audio B.b.s. Inc. 8018 Boulevard Champlain, Ville Lasalle, QC 1981-01-27
Centre D'audio (ottawa) Inc. 5258 Sherbrooke St W, Suite 6, Montreal, QC H4A 1T9 1988-08-15
Centre Audiovisuel Kan Inc. 10512 Belair, Pierrefonds, QC H8Y 2K6 1991-07-15
Audio Warehouse E.e. Inc. 121 Laurentide, Pont-viau, Laval, QC H7G 2T2 1981-04-22
Uallas Audio Ltd. 269 Quarry Park Road, Comox, BC V9M 3A9 2020-08-08
Mother's Audio Works Ltd. (m.a.w Pro Audio) 10474 Rocky Ledge St. Nw, Calgary, AB T3G 5N2 2014-05-26

Improve Information

Please provide details on CENTRE AUDIO J.B. 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