COMMUNICATIONS INFOGRAPHIE JABEE INC.

Address:
3359 Mance, Suite 5, St-hubert, QC J4T 2J6

COMMUNICATIONS INFOGRAPHIE JABEE INC. is a business entity registered at Corporations Canada, with entity identifier is 3075311. The registration start date is October 5, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3075311
Business Number 140042771
Corporation Name COMMUNICATIONS INFOGRAPHIE JABEE INC.
Registered Office Address 3359 Mance
Suite 5
St-hubert
QC J4T 2J6
Incorporation Date 1994-10-05
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LAPOINTE 3359 MANCE, SUITE 5, ST-HUBERT QC J4T 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-04 1994-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-10-05 current 3359 Mance, Suite 5, St-hubert, QC J4T 2J6
Name 1994-10-05 current COMMUNICATIONS INFOGRAPHIE JABEE INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1997-02-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-05 1997-02-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1994-10-05 Incorporation / Constitution en société

Office Location

Address 3359 MANCE
City ST-HUBERT
Province QC
Postal Code J4T 2J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Galaco Ltee 3371 Mance St., St-hubert, QC J4T 2J6 1980-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Émerie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Émerie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
JACQUES LAPOINTE 3359 MANCE, SUITE 5, ST-HUBERT QC J4T 2J6, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES DE DEPLACEMENT ET DE LABORATOIRE DE MONTREAL INC. MONTREAL REMOVAL & LABORATO JACQUES LAPOINTE 1933 RUE DESCHESNES, VILLE DE MOINE QC , Canada
MAXI-VENTE LAPOINTE INC. JACQUES LAPOINTE 985 Rte des Rivières app 208, Lévis QC G7A 0P6, Canada
ATTABOTICS INC. Jacques LaPointe 270 Wildwood Drive SW, Calgary AB T3C 3E1, Canada
INFO-HANDICAP.COM INC. JACQUES LAPOINTE 51 RUE DES MILLE ROCHES, ST-LUC QC J2W 1E8, Canada
STUDIO GRAPHIQUES VIVE ALLURE INC. JACQUES LAPOINTE 51 MILLE ROCHES, ST-LUC QC J0A 2A0, Canada
HOTEL BERNALYSE LTEE JACQUES LAPOINTE 13 DES PEUPLIERS, ST-JEROME QC , Canada
GHANA RURAL INTEGRATED DEVELOPMENT (GRID) JACQUES LAPOINTE 7774 TENTH SIDEROAD, MILTON ON L9T 4Y9, Canada
FORMATION ONLINEFORMAPRO INC. JACQUES LAPOINTE 9075 PLACE LAVALLIÈRE, CHARLESBOURG QC G1G 3J9, Canada
TEEN CHALLENGE CANADA INC. JACQUES LAPOINTE 7774 TENTH SIDEROAD, MILTON ON L9T 4Y9, Canada
141677 CANADA INC. JACQUES LAPOINTE 82 DEPELTEAU, ST-LUC QC J0J 2A0, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J4T2J6

Similar businesses

Corporation Name Office Address Incorporation
Art-tis Infographie Textile Inc. 108 Rue Augustin Gauthier, St-luc, QC J2W 1Y9 1995-11-20
Celi Infographie Inc. 114 Rue St-pierre, Montreal, QC H2Y 2L7 1991-09-23
Les Consultants En Infographie R.g.b. Inc. 1220 Rue Mac Kay, Montreal, QC H3G 2H4 1990-08-07
Infographie Sollevanti Inc. 6644 Rue Clark, Montreal, QC H2S 3E7
Infographie Sollevanti Inc. 6644 Rue Clark, Montreal, QC H2S 3E7 1997-06-04
Mediaxion Infographie Inc. 400 Boul Jean Lesage, Bur 345, Quebec, QC G1K 8W1 1994-05-25
Centre International De Recherche En Infographie Inc. 25 Rue Laurier, Bureau 700, Hull, QC J8X 3Y5 1992-02-25
Multiaxion Infographie Inc. 400 Boul Jean Lesage, Suite 340, Quebec, QC G1K 8W1 1994-05-26
Service Infographie Salta Inc. 3526 Boul Industriel, Montreal, QC H1H 2Y4 1994-04-22
La Corporation Rcg Pour L'infographie Immobiliere Inc. 48 Hackett Street, Ottawa, ON K1V 0P5 1985-10-18

Improve Information

Please provide details on COMMUNICATIONS INFOGRAPHIE JABEE 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