JUPITER SOLUTIONS INC.

Address:
3020 Cherrier, L'ile-bizard, QC H9C 1C6

JUPITER SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3616207. The registration start date is May 10, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3616207
Business Number 143055010
Corporation Name JUPITER SOLUTIONS INC.
SOLUTIONS JUPITER INC.
Registered Office Address 3020 Cherrier
L'ile-bizard
QC H9C 1C6
Incorporation Date 1999-05-10
Dissolution Date 2009-01-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE BERNARD 4500, PROMENADE PATON, APP. 1209, LAVAL QC H7W 4Y6, Canada
CLAUDE MOREAU 13119 RUE EDISON, PIERREFONDS QC H8Z 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-26 current 3020 Cherrier, L'ile-bizard, QC H9C 1C6
Address 2002-03-08 2005-10-26 13 119, Rue Edison, Pierrefonds, QC H8Z 1Y5
Address 2001-09-15 2002-03-08 3025, Chemin Bates, MontrÉal, QC H3S 2W8
Address 1999-05-14 2001-09-15 7200 Transcadienne, Pointe - Claire, QC H9R 1C2
Address 1999-05-10 1999-05-14 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8
Name 1999-07-12 current JUPITER SOLUTIONS INC.
Name 1999-07-12 current SOLUTIONS JUPITER INC.
Name 1999-05-10 1999-07-12 3616207 CANADA INC.
Status 2009-01-09 current Dissolved / Dissoute
Status 1999-05-10 2009-01-09 Active / Actif

Activities

Date Activity Details
2009-01-09 Dissolution Section: 210
1999-07-12 Amendment / Modification Name Changed.
1999-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3020 Cherrier
City L'Ile-Bizard
Province QC
Postal Code H9C 1C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Moreau-bernard Holding Inc. 3020 Cherrier, L'ile-bizard, QC H9C 1C6 1996-02-02
Gestion Clanmor Inc. 3020 Cherrier, L'ile-bizard, QC H9C 1C6 1999-10-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yachtme Inc. 3022, Rue Cherrier, Montréal, QC H9C 1C6 2018-03-21
Lignum Maisons À Ossature Bois Inc. 3006 Rue Cherrier, Ile Bizard, QC H9C 1C6 2007-02-08
Mcd Merchant Cash Direct Inc. 3010 Cherrier Street, Ile Bizard, QC H9C 1C6 2006-06-16
Gestion Mario Bourbonnais Inc. 3000, Rue Cherrier, Montréal, QC H9C 1C6 2006-01-31
Payland Solutions Inc. 3010 Cherrier Street, Ile Bizard, QC H9C 1C6 2008-01-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Saba Properties Canada Inc. 103 Vinaigriers, Ile Bizard, QC H9C 0A2 2012-01-23
10612731 Canada Inc. 596 Des Bruants St, Montréal, QC H9C 0A3 2018-02-01
4552296 Canada Inc. 618 Rue Des Bruants, L'ile Bizard, QC H9C 0A3 2010-02-25
6306292 Canada Inc. 560 Rue Des Bruants, Ile-bizard, QC H9C 0A3 2004-11-04
Aqua Naturalis Inc. 2054, Chemin Bord Du Lac, Ile Bizard, Montréal, QC H9C 1A4 2017-04-27
Belanger Pmo Consulting Inc. 2040 Chemin Du Bord Du Lac, Ile Bizard, QC H9C 1A4 2007-03-15
Somasco Inc. 2066 Bord Du Lac, Ile Bizard, QC H9C 1A4 1999-12-24
4349733 Canada Inc. 2085 Bord De L'eau, Ile-bizard, QC H9C 1A6 2006-05-26
3587037 Canada Inc. 2059 Bord Du Lac, Ile Bizard, QC H9C 1A6 1999-04-13
Paul Vendetti (p.v. Co) (1993) Inc. 2085 Chemin Bord Du Lac, Ile-bizard, QC H9C 1A6 1993-05-07
Find all corporations in postal code H9C

Corporation Directors

Name Address
PIERRE BERNARD 4500, PROMENADE PATON, APP. 1209, LAVAL QC H7W 4Y6, Canada
CLAUDE MOREAU 13119 RUE EDISON, PIERREFONDS QC H8Z 1Y5, Canada

Entities with the same directors

Name Director Name Director Address
ROGER MOREAU & CO. LTD. ROGER MOREAU & CIE LTEE CLAUDE MOREAU 7205 RUE BERRI, MONTREAL QC H2R 2G4, Canada
GYPSE STOCK INC. CLAUDE MOREAU 5849 RUE BOYER, MONTREAL QC H2S 2H8, Canada
TRANSPORT CASCO INC. CLAUDE MOREAU 735 RANG DES CASCADES, BERTHIERVILLE QC J0K 1A0, Canada
MOREAU GRANT CONSULTING INC. CLAUDE MOREAU 27 50TH AVENUE, LACHINE QC H8T 2T4, Canada
GESTION CLANMOR INC. CLAUDE MOREAU 13119 RUE EDISON, PIERREFONDS QC H8Z 1Y5, Canada
CONCEPT CMD MED-EXEC INC. Claude Moreau 27 50th Avenue, Lachine QC H8T 2T4, Canada
DREXEL FINANCIAL INC. CLAUDE MOREAU 55 AVENUE SION, LORRAINE QC J6Z 2R9, Canada
JUPITER HVAC INC. CLAUDE MOREAU 13 119 RUE EDISON, PIERREFONDS QC H8Z 1Y5, Canada
171843 CANADA INC. CLAUDE MOREAU 411-A GRAND CHICOT SUD, ST-EUSTACHE QC J7R 4K3, Canada
2982897 CANADA INC. CLAUDE MOREAU 3020, CHERRIER, ÎLE-BIZARD QC H9C 1C6, Canada

Competitor

Search similar business entities

City L'Ile-Bizard
Post Code H9C 1C6

Similar businesses

Corporation Name Office Address Incorporation
Jupiter Midco 1 Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Jupiter Data Solutions Inc. #809 - 788 Hamilton Street, Vancouver, BC V6B 0E9 2013-09-13
Uniforme General Jupiter Ltee 4127 St-laurent Boul, Montreal, QC H2W 1Y7 1981-06-25
Technologies Jupiter Inc. 6321 Trans-canada, Unti 32, Pte-claire, QC H9R 5A5 1988-02-02
Jupiter Freedom LtÉe 526 Honoré-beaugrand, Montréal, QC H1L 5W9 2007-02-09
Jupiter Midco 2 Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Jupiter Resources Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
4249267 Canada Inc. 39 Jupiter, Gatineau, QC J8T 7W1 2004-07-29
10477486 Canada Inc. 258 Rue De Jupiter, Chateauguay, QC J6K 0E4 2017-11-02
Aniq R&d Inc. 50 Jupiter Crescent, Hanwell, NB E3C 1M7 1997-11-10

Improve Information

Please provide details on JUPITER SOLUTIONS 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