INTERNATIONAL COMPANY SERVICES CANADA (JLGB) LIMITED

Address:
1750 Boul. Marie-victorin, Bureau 260, Longueuil, QC J4G 1A5

INTERNATIONAL COMPANY SERVICES CANADA (JLGB) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3464024. The registration start date is February 12, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3464024
Business Number 870154440
Corporation Name INTERNATIONAL COMPANY SERVICES CANADA (JLGB) LIMITED
SERVICES DE COMPAGNIE INTERNATIONAL CANADA (JLGB) LIMITEE
Registered Office Address 1750 Boul. Marie-victorin
Bureau 260
Longueuil
QC J4G 1A5
Incorporation Date 1998-02-12
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACQUES LEPINE 8065 BOULEVARD VIAU, SUITE 201, ST-LEONARD QC H1R 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-11 1998-02-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-26 current 1750 Boul. Marie-victorin, Bureau 260, Longueuil, QC J4G 1A5
Address 1998-02-12 1999-07-26 8065 Boulevard Viau, Suite 201, St-leonard, QC H1R 2T2
Name 1999-07-26 current INTERNATIONAL COMPANY SERVICES CANADA (JLGB) LIMITED
Name 1999-07-26 current SERVICES DE COMPAGNIE INTERNATIONAL CANADA (JLGB) LIMITEE
Name 1998-02-12 1999-07-26 SOVEREIGN COMPANY SERVICES (CANADA) limited
Name 1998-02-12 1999-04-23 SERVICES DE COMPAGNIE SOVEREIGN LIMITEE
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-12 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1999-07-26 Amendment / Modification Name Changed.
RO Changed.
1998-02-12 Incorporation / Constitution en société

Office Location

Address 1750 BOUL. MARIE-VICTORIN
City LONGUEUIL
Province QC
Postal Code J4G 1A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Melialife International Inc. 1750 Boul. Marie-victorin, Bureau 280, Longueuil, QC J4G 1A5 2003-12-23
Le Groupe Marketing Yves Tremblay Inc. 1750 Boul. Marie-victorin, #280a, Longueuil, QC J4G 1A5 1982-12-06
Musicway Productions Inc. 1750 Boul. Marie-victorin, #280, Longueuil, QC J4G 1A5 2000-08-15
6114415 Canada Inc. 1750 Boul. Marie-victorin, Bureau 300, Longueuil, QC J4G 1A5 2003-07-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Zaonex Inc. 1730, Boulevard Marie-victorin, Bureau 101, Longueuil, QC J4G 1A5 2006-01-11
6114555 Canada Inc. 1750 Boul. Marie-victorin, Suite 290, Longueuil, QC J4G 1A5 2003-07-04
Dolphin Productions Inc. 1750 Blvd. Marie-victorin, Suite 280, Montreal (longueuil), QC J4G 1A5 2002-05-13
Tech4cable Inc. 1730 Boul. Marie-victorin, Bureau 201, Longueuil, QC J4G 1A5 2000-11-09
3608115 Canada Inc. 1750 Marie-victorin Boul., Suite 260, Longueuil, QC J4G 1A5 1999-05-25
Exxeter Resources (1996) Inc. 1730 Boulevard Marie-victorin, Bureau 201, Longueuil, QC J4G 1A5 1996-06-21
Automobiles G.r. Coree Longueuil Ltee/ltd. 1680 Boul Marie-victorin, Longueuil, QC J4G 1A5 1984-11-19
Chambre De Commerce Et D'industrie De Varennes 101-1730 Boul. Marie-victorin, Longueuil, QC J4G 1A5 1955-10-14
Find all corporations in postal code J4G 1A5

Corporation Directors

Name Address
JACQUES LEPINE 8065 BOULEVARD VIAU, SUITE 201, ST-LEONARD QC H1R 2T2, Canada

Entities with the same directors

Name Director Name Director Address
INNOVATION INTERNATIONAL CORPORATION LEPINE & CLICHE INC. INNOVATION INTERNATIONALE CO JACQUES LEPINE 173 BOUL. ST VINCENT, STE-FOY QC , Canada
3608115 CANADA INC. JACQUES LEPINE 1750 MARIE-VICTORIN BOUL., APP. 260, LONGUEUIL QC J4G 1A5, Canada
LES GESTIONS JEAN RAY LIMITEE JACQUES LEPINE 173 BOUL ST VINCENT, STE FOY QC , Canada
PRODUCTIONS KOMAX INC. JACQUES LEPINE 205 DE FONTENELLE, BOUCHERVILLE QC J4B 5E5, Canada
GCM GESTION COMMERCIALE LTEE JACQUES LEPINE 183 BOURGEAU, AYLMER QC , Canada
LES PLACEMENTS IMMOBILIER FORTIN LTEE JACQUES LEPINE 173 BOUL. ST-VINCENT, STE-FOY QC G2G 1E4, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G 1A5

Similar businesses

Corporation Name Office Address Incorporation
Almeer Technical Services Company International Ltd. 999 1993-06-08
La Compagnie D'artisanat International K.w. Trask Limitée R.r. 3, Tweed, ON K0K 3J0 1990-02-27
Garantie Internationale Compagnie Limitee 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2
International Technical Valuation Services Limited 76 Avenue Parkdale, Pointe Claire, QC H9R 3Y5 1971-12-01
La Compagnie Canadienne Internationale D'energie Limitee 1155 Ouest, Boul. Dorchester, Bur 3900, Montreal, QC 1956-12-03
Bonded Service International Limitee Brookfield Place, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1960-07-25
La Compagnie Contrats Ventile Internationale Limitee 236 Davenport Road, Toronto, QC M5R 1K3 1977-06-17
Services De Secretariat International (canada) Inc. 1015 Beaver Hall Hill, Montreal, QC H2Z 1S1 1968-10-30
Groupe Des Services De Santé Mds Limitée 100 International Blvd, Etobicoke, ON M9W 6J6
Groupe Des Services De Sante Mds Limitee 100 International Boulevard, Etobicoke, ON M9W 6J6

Improve Information

Please provide details on INTERNATIONAL COMPANY SERVICES CANADA (JLGB) LIMITED 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