JOHNSON REFRIGERATION & SERVICE D'APPAREILS ELECTRIQUES INC.

Address:
271 Rue St-jacques, Ville St-pierre, QC H8R 1R4

JOHNSON REFRIGERATION & SERVICE D'APPAREILS ELECTRIQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 29076. The registration start date is September 24, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 29076
Corporation Name JOHNSON REFRIGERATION & SERVICE D'APPAREILS ELECTRIQUES INC.
Registered Office Address 271 Rue St-jacques
Ville St-pierre
QC H8R 1R4
Incorporation Date 1979-09-24
Dissolution Date 1986-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
EASTON W JOHNSON 8064, RUE TURLEY, LASALLE QC H8N 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-23 1979-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-24 current 271 Rue St-jacques, Ville St-pierre, QC H8R 1R4
Name 1979-09-24 current JOHNSON REFRIGERATION & SERVICE D'APPAREILS ELECTRIQUES INC.
Name 1979-09-24 current JOHNSON REFRIGERATION ; SERVICE D'APPAREILS ELECTRIQUES INC.
Status 1986-01-20 current Dissolved / Dissoute
Status 1983-06-03 1986-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-09-24 1983-06-03 Active / Actif

Activities

Date Activity Details
1986-01-20 Dissolution
1979-09-24 Incorporation / Constitution en société Section: 210

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 271 RUE ST-JACQUES
City VILLE ST-PIERRE
Province QC
Postal Code H8R 1R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
100242 Canada Ltee 271 Rue St-jacques, Ville St-pierre, QC H8R 1R4 1980-09-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Pavages Norbec Inc. 145 Rue Richer, Ville St-pierre, QC H8R 1R4 1997-10-27
Niram-fab Inc. 127 Rue Richer, Ville Saint-pierre, QC H8R 1R4 1996-09-24
Tire-club Distribution Inc. 115 Rue Richer, Ville St-pierre, QC H8R 1R4 1990-02-21
A.f.a. Locations Inc. 187 Rue Richer, St-pierre, QC H8R 1R4 1987-01-20
Construction Nor-luc Ltee 187 Richer, Ville St-pierre, QC H8R 1R4 1980-08-22
122577 Canada Inc. 157 Richer Street, St. Pierre, QC H8R 1R4 1983-03-30
146339 Canada Ltee 187 Richer, St-pierre, QC H8R 1R4 1985-07-15
146584 Canada Ltee 187 Richer, St-pierre, QC H8R 1R4 1985-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8878285 Canada Inc. 405 Emile-pominville, Lachine, QC H8R 0A3 2014-05-06
6281745 Canada Inc. 477 Avenue Emile-pominville, Lachine, QC H8R 0A3 2004-10-01
7587350 Canada Inc. 316, Emile Pominville, Lachine, QC H8R 0A5 2010-06-26
4494695 Canada Inc. 308 Emile Pominville, Lachine, QC H8R 0A5 2008-10-14
12391759 Canada Inc. 406-8901 Boul Newman, Lasalle, QC H8R 0A7 2020-10-03
11032160 Canada Inc. 8901 Boul. Newman, Apt 409, Lasalle, QC H8R 0A7 2018-10-09
Square International Services Limited 8901-117 Blv. Newman, Lasalle, QC H8R 0A7 2017-11-15
Rehman Group of Hostels and Hotels Inc. 304 - 8901 Boul. Newman, Lasalle, QC H8R 0A7 2015-11-25
8364079 Canada Inc. 213-8901 Boul Newman, Lasalle, QC H8R 0A7 2012-12-01
7324421 Canada Inc. 401 Avenue Ovila-gagné, Lachine, QC H8R 0B1 2010-02-02
Find all corporations in postal code H8R

Corporation Directors

Name Address
EASTON W JOHNSON 8064, RUE TURLEY, LASALLE QC H8N 2A4, Canada

Competitor

Search similar business entities

City VILLE ST-PIERRE
Post Code H8R1R4

Similar businesses

Corporation Name Office Address Incorporation
Les Appareils Électriques Combined LtÉe 1420, Chemin Scaboro, Mont-royal, QC H3P 2S1
Gamma Services D'appareils Electriques Inc. 706 Manseau, Joliette, QC J6E 3E9 1980-09-12
Service De Refrigeration Rms Rick Inc. 7521 M.b. Jodoin, Montreal, QC H1J 2H9 1990-01-04
Les Appareils Electriques Fernand Joly Inc. 559 Bord De L'eau, Ste-dorothee, Laval, QC H7X 1T7 1981-05-13
Organisation Canadienne De Service D'appareils Domestiques P.o. Box 157, Don Mills, ON M3C 2S2 1977-07-08
Service D'appareils Braither Inc. 2300 Ogilvie Road, Unit 16, Gloucester, ON K1J 7X8 1986-09-09
Service Regional D'appareils Menagers Limitee 1050 Baxter Road, Unit 7, Ottawa, ON K2C 3P1 1972-04-21
Ventes & Service D'appareils Queen Du Quebec Ltee 4391 Boul. St-martin Ouest, Chomedey, Laval, QC 1980-08-21
M C E Moteurs Controles Electriques Ltee 2177 Rr 3, St-hugues, Cte Johnson, QC 1980-11-04
Maintenance, Service Et Distribution D'appareils De Levage X-act Inc. 1290 Montee De Liesse, St-laurent, QC H4S 1J4 1986-06-02

Improve Information

Please provide details on JOHNSON REFRIGERATION & SERVICE D'APPAREILS ELECTRIQUES 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