LIQUIDATION MAJA INC.

Address:
2636 Boul Hebert, Salaberry-de-valleyfield, QC J6S 1C7

LIQUIDATION MAJA INC. is a business entity registered at Corporations Canada, with entity identifier is 2864711. The registration start date is October 29, 1992. The current status is Active.

Corporation Overview

Corporation ID 2864711
Business Number 138114509
Corporation Name LIQUIDATION MAJA INC.
Registered Office Address 2636 Boul Hebert
Salaberry-de-valleyfield
QC J6S 1C7
Incorporation Date 1992-10-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MANON DUMONT 171 RUE ELLEN, SALABERRY-DE-VALLEYFIELD QC J6S 3A8, Canada
JACQUES ROY 171 RUE ELLEN, SALABERRY-DE-VALLEYFIELD QC J6S 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-10-28 1992-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-10 current 2636 Boul Hebert, Salaberry-de-valleyfield, QC J6S 1C7
Address 2004-06-01 2006-10-10 2636 Boul Hebert, St-timothee, QC J6S 1C7
Address 1992-10-29 2004-06-01 1370 Rue Leger, Notre-dame Du Sourire, QC J6S 6C7
Name 2005-10-26 current LIQUIDATION MAJA INC.
Name 1992-10-29 2005-11-09 TRANSPORT MAJA INC.
Status 1995-05-05 current Active / Actif
Status 1995-02-01 1995-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-09 Amendment / Modification Name Changed.
1992-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2636 BOUL HEBERT
City SALABERRY-DE-VALLEYFIELD
Province QC
Postal Code J6S 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8318000 Canada Inc. 2670 Boul. Hébert, Salaberry-de-valleyfield, QC J6S 1C7 2013-10-01
Concessionnaire West-island Saturn Saab Inc. 2550 Boul. Hébert, Salaberry-de-valleyfield, QC J6S 1C7 1999-02-23
Les Services D'entretien Valpro Inc. 3060 Boul Hebert, Salaberry-de-valleyfield, QC J6S 1C7 1980-06-10
Garage Lorenzo Savary Inc. 2700, Boulevard Hébert, Salaberry-de-valleyfield, QC J6S 1C7
Plaza Chevrolet Buick Gmc Cadillac Inc. 2550 Boul. Hébert, Salaberry-de-valleyfield, QC J6S 1C7 1983-06-30
10989908 Canada Inc. 2700, Boulevard Hébert, Salaberry-de-valleyfield, QC J6S 1C7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
176031 Canada Inc. 14 Bord De L'eau, Salaberry-de-valleyfield, QC J6S 0A1 1990-11-30
2814145 Canada Inc. 63 Blvd. Bord De L'eau, Salaberry De Valleyfield, QC J6S 0A2 1992-04-16
4459431 Canada Inc. 63 Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A2
Systèmes De Contrôle Idéal Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
4287592 Canada Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2005-05-13
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Boul Mgr.langlois, Salaberry-de-valleyfield, QC J6S 0A5 1983-11-14
94516 Canada Ltee 540 Boul Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5 1979-10-12
94516 Canada Ltee 540, Boul. Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5
Gestion Gilles Loiselle Inc. 580, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Rue Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Find all corporations in postal code J6S

Corporation Directors

Name Address
MANON DUMONT 171 RUE ELLEN, SALABERRY-DE-VALLEYFIELD QC J6S 3A8, Canada
JACQUES ROY 171 RUE ELLEN, SALABERRY-DE-VALLEYFIELD QC J6S 3A8, Canada

Entities with the same directors

Name Director Name Director Address
3065740 CANADA INC. JACQUES ROY 3695 RUE LAVAL, MONTREAL QC H2X 3E1, Canada
147722 CANADA INC. JACQUES ROY 2290 BREBEUF SUITE 4, LONGUEUIL QC J4J 3P8, Canada
LE GROUPE DE PRODUITS TELEMATIC INC. JACQUES ROY 82 CROISSANT AGATHE, ST-JOSEPH DU LAC QC J0N 1M0, Canada
PRECI-TECH LTEE JACQUES ROY 3362 JEAN CABOT, STE-FOY QC , Canada
150561 CANADA INC. JACQUES ROY 2997 BRIGHTON, MONTREAL QC H3S 1T7, Canada
COMMERSULT LTEE JACQUES ROY 3055, RUE PARE, ST-HUBERT QC J3Y 4R6, Canada
LESSARD, BEAUCAGE, LEMIEUX INC. JACQUES ROY 371 ROBIN, BEACONSFIELD QC H9W 1R9, Canada
CycleBooster Incorporated Jacques Roy 41 St. Tropez, Kirkland QC H9J 2K7, Canada
SERVICES MÉDICAUX JACQUES ROY INC. JACQUES ROY 45, 2E RUE SARTIGAN, ST-GEORGES QC G5Y 5B8, Canada
7816596 Canada Inc. Jacques Roy 1 de l'Horizon, Bromont QC J2L 2M6, Canada

Competitor

Search similar business entities

City SALABERRY-DE-VALLEYFIELD
Post Code J6S 1C7

Similar businesses

Corporation Name Office Address Incorporation
Les Importations Tropicales Maja Inc. 600 Franchere, Duvernay, Laval, QC H7E 3R2 1989-06-22
Four Aces Liquidation Inc. 2055 Bennett, Montreal, QC H1V 2T2 1984-05-10
Liquidation Couronne Inc. 429 Mayor Street, Montreal, QC H3A 1N9 1989-12-18
Liquidation Regionale Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1978-03-17
Liquidation Fitness Inc. 751 Rue Raymond, Lasalle, QC H8P 3L1 2008-09-04
C.l.c. Consumer Liquidation Centre Limited 4999 Ste. Catherine Ouest, Room #245, Westmount, QC H3Z 1T3 1980-05-23
Centre De Liquidation Sava Ltee 27 Boul Levesque, Chomedey, Laval, QC 1980-07-24
Liquidation Brian Le Fou Inc. 460 Ste-catherine Street West, Suite 300, Montreal, QC H3B 1A7 1991-01-31
Gc Liquidation Corporation (canada) Ltd. 80 Aberdeen Street, Suite 300, Ottawa, ON K1S 5R5
Liquidation DÉpÔt Centre Ldc Inc. 9975 Rue Lausanne, Montreal-nord, QC H1H 5A6 1999-10-26

Improve Information

Please provide details on LIQUIDATION MAJA 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