JERMONT COMMERCE INTERNATIONAL INC.

Address:
3575 Boul St-laurent, Bur 488-03, Montreal, QC H2X 2T7

JERMONT COMMERCE INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3325202. The registration start date is December 9, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3325202
Business Number 888560687
Corporation Name JERMONT COMMERCE INTERNATIONAL INC.
Registered Office Address 3575 Boul St-laurent
Bur 488-03
Montreal
QC H2X 2T7
Incorporation Date 1996-12-09
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JALEL AMIRI 1761 BEAUDRY, MONTREAL QC H2L 3G1, Canada
YOUSSEF BESSROUR 3765 DUPUIS, SUITE 17, MONTREAL QC H3T 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-08 1996-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-12-09 current 3575 Boul St-laurent, Bur 488-03, Montreal, QC H2X 2T7
Name 1996-12-09 current JERMONT COMMERCE INTERNATIONAL 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 2000-04-03 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-09 2000-04-03 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3575 BOUL ST-LAURENT
City MONTREAL
Province QC
Postal Code H2X 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Malofilm Distribution (canada) Inc. 3575 Boul St-laurent, Suite 650, Montreal, QC H2X 2T7 1978-04-03
Option Communication Alavo-teitelbaum Inc. 3575 Boul St-laurent, Bur. 416, Montreal, QC H2X 2T7 1988-07-29
2719274 Canada Inc. 3575 Boul St-laurent, Ste 488-02 4e Etage, Montreal, QC H2X 2T7 1991-05-27
Diffusion Outre-mer Olivier Bley Inc. 3575 Boul St-laurent, Bur. 423a, Montreal, QC H2X 2T6 1991-06-27
2765519 Canada Inc. 3575 Boul St-laurent, Bur 650, Montreal, QC H2X 2T7 1991-10-30
Payfield Cousins International Consultants Ltd. 3575 Boul St-laurent, Suite 603, Montreal, QC H2X 2T7 1992-01-20
Les Services D'affichage Exterieur Boom Inc. 3575 Boul St-laurent, Montreal, QC H2X 2T7 1992-03-30
Sun & Wong Trading Inc. 3575 Boul St-laurent, Suite 811, Montreal, QC H2X 2T7 1992-08-05
Musique En FÊte 3575 Boul St-laurent, Suite 536, Montreal, QC H2X 2T7 1992-09-09
3197085 Canada Inc. 3575 Boul St-laurent, Bur 714, Montreal, QC H2X 2T7 1995-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉations Zoto Inc. 3575 Boul.saint-laurent, Bur.222, Montreal, QC H2X 2T7 1997-09-23
Angola Holdings Inc. 3575 Boul. Saint-laurent, Bureau 132, Montreal, QC H2X 2T7 1996-07-19
Trilogic Communications Inc. 3575 St-laurent Boulevard, Suite 127, Montreal, QC H2X 2T7 1995-12-27
On-dart Canada (1993) Inc. 3575 St. Laurent Blvd., Suite 811, Montreal, QC H2X 2T7 1993-11-02
Marketing Intercontinental Sadeem Inc. 3575 St-laurent Blvd, Suite 227, Montreal, QC H2X 2T7 1992-10-20
Crade Maintenance Services Inc. 3575 Boulevard St-laurent, Montreal, QC H2X 2T7 1991-06-19
Sci Aubrespin and Associates Inc. 3575 Boul. St-laurent, Montreal, QC H2X 2T7 1991-05-29
Groupe D'appui Et De Developpement Institutionnel (gadi) 3575 Boul. St-alurent, Bur. 702, Montreal, QC H2X 2T7 1990-10-19
174490 Canada Inc. 3575 Blvd St Laurent, Suite 610, Montreal, QC H2X 2T7 1990-07-18
D D Unicorn Express Inc. 3575 St Lawrence Blvd, Suite 610, Montreal, QC H2X 2T7 1988-02-17
Find all corporations in postal code H2X2T7

Corporation Directors

Name Address
JALEL AMIRI 1761 BEAUDRY, MONTREAL QC H2L 3G1, Canada
YOUSSEF BESSROUR 3765 DUPUIS, SUITE 17, MONTREAL QC H3T 1E5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X2T7

Similar businesses

Corporation Name Office Address Incorporation
Commerce International C.n. Inc. 101 Boul. Churchill, Greenfield Park, QC J4V 2M1 1985-12-05
America First International Commerce 2000 Inc. 1650 Route 249, C.p. 119, St-denis De Broumpton, QC J0B 2P0 1994-07-07
Commerce International Magatech Ltee 1500 Stanley, Suite 608, Montreal, QC H5A 1H6 1993-02-26
Bantam Commerce International Inc. 4211 Rue Sainte-catherine Ouest, Suite 201, Montréal, QC H3Z 1P6 2005-03-25
Commerce International Caniran Inc. 9103 Avenue Tourelles, Anjou, QC H1J 2A5 1991-10-02
Commerce & Credit International Des Marchands (mcci) Inc. 5929 Trans Canda Highway, Suite 165, St-laurent, QC H4T 1Z6 1991-11-07
Alb Commerce International Inc. 122, Ross, LÉry, QC J6N 3N7 2004-07-01
Upsilon International Commerce (suci) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1992-08-27
Barex Commerce International Inc. 856 Sherbrooke Est, Montreal, QC H2L 2K9 1988-10-25
Chambre De Commerce Internationale Gaie Et Lesbienne 420 Rue Saint-dizier, Bur.200, Montreal, QC H2Y 2P8 2007-03-28

Improve Information

Please provide details on JERMONT COMMERCE INTERNATIONAL 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