SRI LAC ST. JEAN INC. is a business entity registered at Corporations Canada, with entity identifier is 2823012. The registration start date is May 25, 1992. The current status is Dissolved.
Corporation ID | 2823012 |
Business Number | 884685462 |
Corporation Name | SRI LAC ST. JEAN INC. |
Registered Office Address |
8170 Montview Suite 100 Mount Royal QC H4P 2L7 |
Incorporation Date | 1992-05-25 |
Dissolution Date | 1995-11-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
ALAN FOSTER | 470 JUBILEE CRESCENT, BEACONSFIELD QC H9W 5S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-05-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-05-24 | 1992-05-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-05-25 | current | 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 |
Name | 1992-05-29 | current | SRI LAC ST. JEAN INC. |
Name | 1992-05-25 | 1992-05-29 | 2823012 CANADA INC. |
Status | 1995-11-10 | current | Dissolved / Dissoute |
Status | 1994-09-01 | 1995-11-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-05-25 | 1994-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-11-10 | Dissolution | |
1992-05-25 | Incorporation / Constitution en société |
Address | 8170 MONTVIEW |
City | MOUNT ROYAL |
Province | QC |
Postal Code | H4P 2L7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Meubles Janee Design Inc. | 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 | 1991-06-10 |
Third-party Distribution Management Inc. | 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 | 1992-01-02 |
2794331 Canada Inc. | 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 | 1992-02-17 |
2885689 Canada Inc. | 8170 Montview, Suite 200, Montreal, QC H4P 2L7 | 1993-01-11 |
171637 Canada Inc. | 8170 Montview, Suite 202, Montreal, QC H4P 2L7 | 1990-06-28 |
Panda Vertu Ltee | 8170 Montview, Suite 202, Mont Royal, QC H4P 2L7 | 1979-07-17 |
Formules & Systemes Documatic Inc. | 8170 Montview, Suite 220, Mount Royal, QC H4P 2L7 | 1983-03-24 |
145084 Canada Inc. | 8170 Montview, Mont Royal, QC H4P 2L7 | 1985-06-26 |
Syrelec Canada Inc. | 8170 Montview, Suite 103, Montreal, QC H4P 2L7 | 1985-10-18 |
152774 Canada Inc. | 8170 Montview, Suite 2, Montreal, QC H4P 2L7 | 1986-12-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2980991 Canada Inc. | 8116 Montview, Mount Royal, QC H4P 2L7 | 1993-12-09 |
Importations Trofud Inc. | 8180 Chemin Montview, Suite B, Mont Royal, QC H4P 2L7 | 1993-02-16 |
Super-nova Plus Articles Menagers Inc. | 8146 Chemin Mount View, Mont Royal, QC H4P 2L7 | 1993-01-06 |
Glider Imports Inc. | 8180-b Chemin Montview, Ville Mont-royal, QC H4P 2L7 | 1992-06-04 |
2709848 Canada Inc. | 8100 Montview Road, Mont Royal, QC H4P 2L7 | 1991-04-25 |
Divertissement & Electroniques Cinvid Inc. | 8090 Montview Road, Mount Royal, QC H4P 2L7 | 1989-08-28 |
148910 Canada Inc. | 8180 Montview, Mont Royal, QC H4P 2L7 | 1986-02-21 |
Conception Heatex Inc. | 8190 Montview, Montreal, QC H4P 2L7 | 1984-07-12 |
Ontario/quebec Courrier Inc. | 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7 | 1982-09-15 |
176935 Canada Inc. | 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 | 1976-08-30 |
Find all corporations in postal code H4P2L7 |
Name | Address |
---|---|
ALAN FOSTER | 470 JUBILEE CRESCENT, BEACONSFIELD QC H9W 5S2, Canada |
Name | Director Name | Director Address |
---|---|---|
Glorious Creation Limited | Alan Foster | 217 West 22nd Avenue, Vancouver BC V5Y 2G3, Canada |
ACF/TRANSPORTAIDE INC. | ALAN FOSTER | 470 JUBILEE CRES, BEACONSFIELD QC H9W 5S2, Canada |
EPIC DATA INC. | ALAN FOSTER | 411 SILVERDALE PLACE, NORTH VANCOUVER BC V7N 2Z6, Canada |
City | MOUNT ROYAL |
Post Code | H4P2L7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Clinique Medicale Centre Ville St-jean Inc. | 167 Champlain St. Jean, St-jean, QC J3B 6V5 | 1981-04-02 |
Les Modes Jean & Nathan Ltee | 4810 Jean Talon Street West, Room 308, Montreal, QC | 1980-05-20 |
Importations & Exportations Textile Jean-talon Inc. | 808 Jean Talon St. West, Montreal, QC H3N 1S4 | 1978-02-23 |
Jean-m-bordeleau Agencies Inc. | 900 Rue Beaudry, App 24, St-jean-sur-richelieu, QC J3A 1A9 | 1979-02-14 |
Interepco St. Jean Ltee | 170 St Joseph Blvd, St Jean, QC H3B 1V7 | 1989-06-29 |
La Cie Des Sacs A Main Jean-talon Ltee | 526-a Jean Talon St West, Montreal, QC | 1979-06-28 |
Les Entreprises Jean-claude Boulianne Inc. | 7822 Jean Vincent, Montreal, QC H1E 1L7 | 1986-10-15 |
Gestion Jean-guy Pierre Laframboise Inc. | 117 Place Jean Bertrand, Cowansville, QC J2K 3R5 | 1987-06-12 |
La PropriÉtÉ Jean-talon - Lucerne Inc. | 3980 Jean-talon Street West, Montreal, QC H4P 1V6 | 2008-04-04 |
Complexe Jean-talon Ouest Inc. | 5000 Rue Jean-talon Ouest, Bureau 200, Montreal, QC H4P 1W9 | 2005-07-19 |
Please provide details on SRI LAC ST. JEAN 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 |