J.R. EMPIRE HOLDINGS INC.

Address:
2705 Bates St., Suite 200, Montreal, QC H3S 1B4

J.R. EMPIRE HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3695506. The registration start date is December 15, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3695506
Business Number 883332322
Corporation Name J.R. EMPIRE HOLDINGS INC.
GESTION EMPIRE J.R. INC.
Registered Office Address 2705 Bates St.
Suite 200
Montreal
QC H3S 1B4
Incorporation Date 1999-12-15
Dissolution Date 2011-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH LILIEN 178 NETHERWOOD ST., HAMPSTEAD QC H3X 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-26 current 2705 Bates St., Suite 200, Montreal, QC H3S 1B4
Address 1999-12-15 2008-11-26 2705 Bates St., Suite 200, Montreal, QC H3S 1B4
Name 2008-11-26 current J.R. EMPIRE HOLDINGS INC.
Name 2008-11-26 current GESTION EMPIRE J.R. INC.
Name 1999-12-15 2008-11-26 J.R. EMPIRE HOLDINGS INC.
Name 1999-12-15 2008-11-26 GESTION EMPIRE J.R. INC.
Status 2011-09-18 current Dissolved / Dissoute
Status 2011-04-20 2011-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-26 2011-04-20 Active / Actif
Status 2007-03-12 2008-11-26 Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-05-04 2006-09-08 Active / Actif
Status 2004-01-05 2004-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-15 2004-01-05 Active / Actif

Activities

Date Activity Details
2011-09-18 Dissolution Section: 212
2008-11-26 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
1999-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2008-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2705 BATES ST.
City MONTREAL
Province QC
Postal Code H3S 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6510795 Canada Inc. 2705 Bates Road, Suite 100, Montreal, QC H3S 1B4 2006-01-24
3966780 Canada Inc. 2507 Bates, Suite 400, Montreal, QC H3S 1B4 2001-11-22
Successories T.m. Inc. 2705 Bates Rd, Suite 1200, Montreal, QC H3S 1B4 1988-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
JOSEPH LILIEN 178 NETHERWOOD ST., HAMPSTEAD QC H3X 3H5, Canada

Entities with the same directors

Name Director Name Director Address
125751 CANADA INC. JOSEPH LILIEN 4480 COTE DE LIESSE SUITE 310, MOUNT ROYAL QC H4N 2R1, Canada
COMPLIMENTS T.M. INC. JOSEPH LILIEN 348 LANSDOWNE, WESTMOUNT QC H3Z 2L4, Canada
CEC CANADIAN ENERGY CORPORATION JOSEPH LILIEN 4480 COTE DE LIESSE SUITE 310, MOUNT ROYAL QC H4N 2R1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S 1B4

Similar businesses

Corporation Name Office Address Incorporation
Global Empire Realty Inc. 59 Sparks Street, C.p. 1442, Station "b", Ottawa, ON K1P 5A0 2013-01-28
Franklin Empire Holdings Inc. 214 Old Yonge Street, Toronto, ON M2P 1R4 2001-06-01
Automotive Care Empire Inc. 1003 90e Avenue, Montreal, QC H8R 3A4 2019-01-02
Empire Life Investments Inc. 165,university Avenue, 9th Floor, Toronto, ON M5H 3B8 2011-06-09
Empire L.a. Graphics Inc. - 5459 Royalmount, Town of Mount Royal, QC H4P 1J3 1981-07-21
Empirical Empire Inc. 1005 Ridgemount Blvd, Oshawa, ON L1K 2K7 2020-10-30
Empire S.e.m. Consulting Inc. 225 Metcalfe Street, Suite 416, Ottawa, ON K2P 1P9 2011-02-08
Encans Empire Inc. 165 Tycos Drive, Toronto, ON M6B 1W6 1984-02-17
Empire Chairs Inc. 8755 Crescent, No. 4, Anjou, QC H1G 1A9 1990-09-04
Empire Luxury Rentals Inc. 267 89e Avenue, Laval, QC H7W 3H2 2019-04-01

Improve Information

Please provide details on J.R. EMPIRE HOLDINGS 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