JACMAR FURNITURE & APPLIANCE DEPOT INC.

Address:
57 Chemin Leclair O, Plantagenet, ON K0B 1L0

JACMAR FURNITURE & APPLIANCE DEPOT INC. is a business entity registered at Corporations Canada, with entity identifier is 3160114. The registration start date is June 27, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3160114
Business Number 897687760
Corporation Name JACMAR FURNITURE & APPLIANCE DEPOT INC.
DEPOT AMEUBLEMENT & APPAREILS MENAGERS JACMAR INC.
Registered Office Address 57 Chemin Leclair O
Plantagenet
ON K0B 1L0
Incorporation Date 1995-06-27
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC LACROIX 57 CHEMIN LECLAIR O, PLANTAGENET ON K0B 1L0, Canada
JACINTHE LACROIX 57 CHEMIN LECLAIR O, PLANTAGENET ON K0B 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-26 1995-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-27 current 57 Chemin Leclair O, Plantagenet, ON K0B 1L0
Name 1995-06-27 current JACMAR FURNITURE & APPLIANCE DEPOT INC.
Name 1995-06-27 current DEPOT AMEUBLEMENT & APPAREILS MENAGERS JACMAR INC.
Name 1995-06-27 current JACMAR FURNITURE ; APPLIANCE DEPOT INC.
Name 1995-06-27 current DEPOT AMEUBLEMENT ; APPAREILS MENAGERS JACMAR INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-27 1997-10-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-06-27 Incorporation / Constitution en société

Office Location

Address 57 CHEMIN LECLAIR O
City PLANTAGENET
Province ON
Postal Code K0B 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plantagenet Signs Eps Inc. 671, County Rd., Plantagenet, ON K0B 1L0 1998-08-27
3454380 Canada Inc. 2871 Concession 3, R.r. 2, Plantagenet, ON K0B 1L0 1997-12-30
Piamilex Inc. 183 Old Highway 17, C P 305, Plantagenet, ON K0B 1L0 1997-10-10
3372570 Canada Inc. 2251 Rr #2, Conc 3, North Plantagenet, ON K0B 1L0 1997-05-08
Champs Genetics Inc. 235 Main Street, Plantagenet, ON K0B 1L0 1996-03-15
Bungee Banner Inc. 671 County Road, Plantagenet, ON K0B 1L0 1996-02-26
3139522 Canada Inc. 391 Concession 4, Rr 1, Plantagenet, ON K0B 1L0 1995-04-20
Can-am Pollution Control Systems East Ltd. 705 Rue Du Comte, Plantagenet, ON K0B 1L0 1992-05-26
Fondation Fernand Lanthier - Aide Mutuelle Des Services D'incendies Des Comtes De Prescott Et Russell 677 Concesstion Road, Plantagenet, ON K0B 1L0 1991-06-10
160839 Canada Inc. 160 Jessop Falls Road, Plantagenet, ON K0B 1L0 1988-02-25
Find all corporations in postal code K0B1L0

Corporation Directors

Name Address
MARC LACROIX 57 CHEMIN LECLAIR O, PLANTAGENET ON K0B 1L0, Canada
JACINTHE LACROIX 57 CHEMIN LECLAIR O, PLANTAGENET ON K0B 1L0, Canada

Entities with the same directors

Name Director Name Director Address
NOVEM FINE ART INC. Jacinthe Lacroix 895 Main Street East, Hawkesbury ON K6A 1B5, Canada
4392612 CANADA INC. MARC LACROIX 10005 ROUTE 335, SAINT-CALIXTE QC J0K 1Z0, Canada
GLOBETRANSAC INC. MARC LACROIX 3414 AVENUE LACOMBE, MONTREAL QC H3T 1L8, Canada
STATION GRILL CUISINE EXTÉRIEURE INC. MARC LACROIX 955 RUE ST-JEAN-BAPTISTE, MERCIER QC J6R 2K8, Canada
THE AIR CADET LEAGUE OF CANADA MARC LACROIX 5700 ch. Chambly, St-Hubert QC J3Y 3P7, Canada
8191352 CANADA INC. Marc Lacroix 2659 B Route 138, Godmanchester QC J0S 1H0, Canada
NOVEM FINE ART INC. Marc Lacroix 895 Main Street East, Hawkesbury ON K6A 1B5, Canada
BOIS ROLAC INC. MARC LACROIX 10005 ROUTE 335, SAINT-CALIXTE QC J0K 1Z0, Canada
BOIS ROLAC INC. MARC LACROIX 10067 ROUTE 335, ST-CALIXTE QC J0K 1Z0, Canada

Competitor

Search similar business entities

City PLANTAGENET
Post Code K0B1L0

Similar businesses

Corporation Name Office Address Incorporation
Ersim, Dépôt De Meubles Usagés Inc. 90 90e Avenue, Chomedey, Laval, QC H7W 3K6 1998-06-01
E Design Depot Incorporated 5180 Rue Snowdon, Montreal, QC H3W 2G1 2004-02-04
Le Depot De La Piscine Inc. 1373 Ogilvie Road, Ottawa, ON K1J 7P5 1989-03-09
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25
Circulaire DÉpÔt Inc. 308-8615 Boul St-laurent, Montréal, QC H2P 2M9 2001-04-26
Depot Dentelle Inc. 6880 Rue St-hubert, Montreal, QC H2S 2M6 1997-05-30
Christmas Depot Inc. 303 Boul Antonio Barrette, Notre Dame Des Prairies, QC J6E 1G1 1994-02-21
Mcj Depot Home Bedding & Linens Inc. 5543 Earle Road, Cote St Luc, QC H4W 1N6 2011-08-21
Jacmar Restaurants Inc. 4 Maple Drive, Brooklyn, NS B5A 4T4 2017-11-29
Jacmar Restaurants Inc. 4 Maple Drive, Brooklyn, NS B5A 4T4

Improve Information

Please provide details on JACMAR FURNITURE & APPLIANCE DEPOT 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