CENT POURCENT JAMAIQUAIN INC.

Address:
227 St-paul, Suite 2, Montreal, QC H2Y 2A2

CENT POURCENT JAMAIQUAIN INC. is a business entity registered at Corporations Canada, with entity identifier is 3390471. The registration start date is July 8, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3390471
Business Number 885147546
Corporation Name CENT POURCENT JAMAIQUAIN INC.
ONE HUNDRED PERCENT JAMAICAN INC.
Registered Office Address 227 St-paul
Suite 2
Montreal
QC H2Y 2A2
Incorporation Date 1997-07-08
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DON MILLER 3555 COTE DES NEIGES, SUITE 617, MONTREAL QC H3H 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-07 1997-07-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-27 current 227 St-paul, Suite 2, Montreal, QC H2Y 2A2
Address 1997-07-08 1999-05-27 3555 Cote Des Neiges, Suite 617, Montreal, QC H3H 1V2
Name 1997-07-08 current CENT POURCENT JAMAIQUAIN INC.
Name 1997-07-08 current ONE HUNDRED PERCENT JAMAICAN INC.
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-08 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-08 2003-09-08 Active / Actif

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1997-07-08 Incorporation / Constitution en société

Office Location

Address 227 ST-PAUL
City MONTREAL
Province QC
Postal Code H2Y 2A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Don Miller Marketing & Communications (international) Inc. 227 St-paul, Suite 2, Montreal, QC H2Y 2A2 1997-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
10096440 Canada Corp. 231 St Paul West, Apt 400, Montreal, QC H2Y 2A2 2017-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De Brésoles, Montréal, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De Brésoles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De Brésoles, Montréal, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De Brésoles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, Montréal, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, Montréal, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, Montréal, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
DON MILLER 3555 COTE DES NEIGES, SUITE 617, MONTREAL QC H3H 1V2, Canada

Entities with the same directors

Name Director Name Director Address
CHRISTIAN VICTORY MINISTRIES INTERNATIONAL, INC. DON MILLER 113-74 MINER STREET, NEW WESTMINSTER BC V3L 5D6, Canada
7129777 CANADA INC. DON MILLER 13 WEATHERLY DR, KANATA ON K2W 1A3, Canada
Diversity Marketing Consultants Inc. DON MILLER 9 FAIRHAVEN DRIVE, STONEY CREEK ON L8J 3X7, Canada
Honeybag Plus Inc. DON MILLER 1019 ARNASON ST, REGINA SK S4X 2P1, Canada
MSR TECHNOLOGY INC. DON MILLER RR 1, OXTONQUE LAKE, DWIGHT ON P0A 1H0, Canada
STUDIO D'ART GRAPHIQUE CONSENSUS INC. DON MILLER 110 BLOOR STREET, SUITE 1602, TORONTO ON M5S 2W7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2A2

Similar businesses

Corporation Name Office Address Incorporation
Hundred Percent Canadian Wood Inc. 59 Sparks St. C. P. 1442, Station B, Ottawa, ON K1P 5A0 2013-07-02
Carte A Pourcent Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1982-11-24
Hundred Percent Gospel Ministry 730 Ontario Street, Suite 709, Toronto, ON M4X 1N3 1990-01-02
The One Percent Financial Talent Advisors Inc. 8080 Rue De Londres, App. 2, Brossard, QC J4Y 0K6 2017-03-31
Les Ventes Cent Point Inc. 5858 Cote Des Neiges, Suite 210, Montreal, QC H3S 1Z1 1980-08-22
Cent Onze Chabanel Limitee 333 Chabanel St West, Suite 510, Montreal, QC H2N 2E7 1976-08-09
Four Hundred Club Restaurant Inc. 630, Boul. René-lévesque Ouest, Concourse Level, Montreal, QC H3B 3C1 1982-02-09
Les Productions Cent Pour Cent I.d. Inc. 15 Rue Notre Dame Ouest, Suite 450, Montreal, QC H2Y 7S5 1993-07-20
2 Percent Realty Inc. 833, 4445 Calgary Trail Nw, Edmonton, AB T6H 5R7
My 100 Percent 1353 Milton Avenue, Mississauga, ON L5G 3C5 2014-03-04

Improve Information

Please provide details on CENT POURCENT JAMAIQUAIN 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