LES COMPOSANTS DE MICRO-ONDES JIT INC.

Address:
6600 Rte. Trans-canada, 412, Pointe-claire, QC H9R 4S2

LES COMPOSANTS DE MICRO-ONDES JIT INC. is a business entity registered at Corporations Canada, with entity identifier is 3169332. The registration start date is July 27, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3169332
Business Number 894839968
Corporation Name LES COMPOSANTS DE MICRO-ONDES JIT INC.
JIT MICROWAVE COMPONENTS INC.
Registered Office Address 6600 Rte. Trans-canada
412
Pointe-claire
QC H9R 4S2
Incorporation Date 1995-07-27
Dissolution Date 1999-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ZOLTAN HUSZAR 28 MERINEAU, KIRKLAND QC H9J 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-26 1995-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-27 current 6600 Rte. Trans-canada, 412, Pointe-claire, QC H9R 4S2
Name 1995-07-27 current LES COMPOSANTS DE MICRO-ONDES JIT INC.
Name 1995-07-27 current JIT MICROWAVE COMPONENTS INC.
Status 1999-01-22 1999-01-21 Active / Actif
Status 1999-01-21 current Dissolved / Dissoute
Status 1998-11-01 1999-01-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-01-21 Dissolution
1995-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6600 RTE. TRANS-CANADA
City POINTE-CLAIRE
Province QC
Postal Code H9R 4S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3553655 Canada Inc. 6600 Trans-canada Hwy, Suite 425, Pointe-claire, QC H9R 4S2 1998-11-12
Ddlls Foods Inc. 6600 Rte Transcanadienne, Bur 315, Pte-claire, QC H9R 4S2 1995-03-28
Gestion Logipharm Inc. 6600 Route Transcanadienne, Pointe-claire, QC H9R 4S2 1993-12-06
Coupon Extra C.e. Publications Marketing Inc. 6600 Transcanadienne, Bureau 750, Pointe-claire, QC H9R 4S2 1993-03-22
2869292 Canada Inc. 6600 Transcanada Hwy, Suite 750, Pte-claire, QC H9R 4S2 1992-11-17
Les Concerts North Star Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1992-09-23
Investissement D'apice Inc. 6600 Trans Canada, Suite 140, Pte-claire, QC H9R 4S2 1991-11-15
Execespace Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1991-05-07
169490 Canada Inc. 6600 Trans-canada Hwy., Suite 470, Pointe-claire, QC H9R 4S2 1990-02-08
Xl Financial Ltd. 6600 Trans-canadienne, Suite 802, Pointe-claire, QC H9R 4S2 1989-04-24
Find all corporations in postal code H9R4S2

Corporation Directors

Name Address
ZOLTAN HUSZAR 28 MERINEAU, KIRKLAND QC H9J 3V8, Canada

Entities with the same directors

Name Director Name Director Address
MWTG MILLIMETER WAVE TELECOM GROUP INC. ZOLTAN HUSZAR 121 CHEMIN DE L ILE CADIEUX, ILE CADIEUC QC J7V 8P3, Canada
2886529 CANADA INC. ZOLTAN HUSZAR 28 MARINEAU, KIRKLAND QC H9J 3V8, Canada
VERINEW TECHNOLOGIES INC. ZOLTAN Huszar 121 CHEMIN DE L'ILE, ILE CADIEUX QC J7P 8P3, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R4S2

Similar businesses

Corporation Name Office Address Incorporation
Filtel Microwave Inc. 424 Rue Aime Vincent, Vaudreuil-dorion, QC J7V 5V5 1997-02-04
Technologie Micro-ondes Mavric Inc. 580 Meloche Avenue, Dorval, QC H9P 2P4 2012-02-16
A.m.t. Telecommunication Appliquee En Micro-ondes Inc. 5780 Royalmount, Montreal, QC H4P 1K5 1988-09-06
Les Composants Pmc Inc. 820 Industrial Boulevard, St-eustache, QC J7R 5V3 1981-03-30
Composants Dynastie Inc. 1 Terrence Matthews Cres., Kanata, ON K2M 2G3
Dynasty Components Inc. 1 Terence Matthews Crescent, Kanata, ON K2M 2G3 1983-10-14
Dynasty Components Inc. 1 Terence Matthews Crescent, Kanata, ON K2M 2G3
Jupiter Microwave Components Inc. 1255 Phlipps Square, Montreal, QC H3B 3G5 2013-05-17
Cmc Electronics Components Inc. 600 Dr. Frederik Philips Boul., Ville Saint-laurent, QC H4M 2S9 2001-03-27
M.s. Microwaves Speciality Inc. C.p. 227, Chertsey, QC J0K 3K0 1981-02-02

Improve Information

Please provide details on LES COMPOSANTS DE MICRO-ONDES JIT 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