JASMINE SASSEVILLE C.A. INC.

Address:
711 Boul. St-joseph, Bureau 101, Gatineau, QC J8Y 4B4

JASMINE SASSEVILLE C.A. INC. is a business entity registered at Corporations Canada, with entity identifier is 3890309. The registration start date is April 25, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3890309
Business Number 889822318
Corporation Name JASMINE SASSEVILLE C.A. INC.
Registered Office Address 711 Boul. St-joseph
Bureau 101
Gatineau
QC J8Y 4B4
Incorporation Date 2001-04-25
Dissolution Date 2016-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JASMINE SASSEVILLE 266 BOUL. ST-JOSEPH, BUREAU 100, HULL QC J8Y 3X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-25 current 711 Boul. St-joseph, Bureau 101, Gatineau, QC J8Y 4B4
Address 2009-05-26 2012-04-25 815 Boul. De La CarriÈre, Bureau 106, Gatineau, QC J8Y 6T4
Address 2005-10-18 2009-10-21 815 Boul. De La CarriÈre, Bureau 106, Gatineau, QC J8Y 6T4
Address 2003-05-23 2005-10-18 815 Boul. De La CarriÈre, Bureau 106, Hull, QC J8Y 6T4
Address 2001-04-25 2003-05-23 266 Boul. St-joseph, Bureau 100, Hull, QC J8Y 3X9
Name 2009-05-26 current JASMINE SASSEVILLE C.A. INC.
Name 2002-12-11 2009-10-21 LES ENTREPRISES J. SASSEVILLE INC.
Name 2001-04-25 2002-12-11 3890309 CANADA INC.
Status 2016-02-28 current Dissolved / Dissoute
Status 2015-10-01 2016-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-04-25 2015-10-01 Active / Actif

Activities

Date Activity Details
2016-02-28 Dissolution Section: 212
2009-10-21 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2007-09-21 Amendment / Modification
2002-12-11 Amendment / Modification Name Changed.
2001-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 711 BOUL. ST-JOSEPH
City GATINEAU
Province QC
Postal Code J8Y 4B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4441443 Canada Inc. 711 Boul. St-joseph, Bureau 101, Gatineau, QC J8Y 4B4 2007-08-31
Les Ateliers D'arthena Inc. 711 Boul. St-joseph, Bureau 101, Gatineau, QC J8Y 4B4 2008-01-16
Phillipe Mousseau Cpa Inc. 711 Boul. St-joseph, Gatineau, QC J8Y 4B4 2010-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
10996734 Canada Inc. 683 Boul. Saint-joseph, Gatineau, QC J8Y 4B4 2018-09-17
Gla Cpa Inc. 683, Boul. Saint-joseph, Gatineau, QC J8Y 4B4 2018-09-17
6488862 Canada Inc. 675, Boulevard St-joseph, Gatineau, QC J8Y 4B4 2005-12-07
6187862 Canada Inc. 683 Boulevard St-joseph, Gatineau, QC J8Y 4B4 2004-01-29
Godin, Lacroix Et AssociÉs Inc. 683, Boulevard St-joseph, Gatineau, QC J8Y 4B4 2003-10-01
Mmj Lafleur Erector Inc. 683 Boul. St-joseph, Gatineau, QC J8Y 4B4 2003-04-23
Pierre Brochu Cpa Inc. 711 Boul. Saint-joseph, Gatineau, QC J8Y 4B4 2002-08-23
4046331 Canada Inc. 689 St-joseph, Hull, QC J8Y 4B4 2002-04-17
Technosf Inc. 683 St-joseph, Hull, QC J8Y 4B4 2001-11-27
3963306 Canada Inc. 691 Boul. St-joseph, Hull, QC J8Y 4B4 2001-10-30
Find all corporations in postal code J8Y 4B4

Corporation Directors

Name Address
JASMINE SASSEVILLE 266 BOUL. ST-JOSEPH, BUREAU 100, HULL QC J8Y 3X9, Canada

Entities with the same directors

Name Director Name Director Address
4382625 CANADA INC. JASMINE SASSEVILLE 711 boul St - Joseph, BUREAU 101, GATINEAU QC J8Y 4B4, Canada
LES ATELIERS D'ARTHENA INC. JASMINE SASSEVILLE 815 BOUL. DE LA CARRIERE, BUREAU 106, GATINEAU QC J8Y 6T4, Canada
8225095 CANADA INC. Jasmine Sasseville 403-469 de Cannes, Gatineau QC J8V 4E6, Canada
4441443 CANADA INC. JASMINE SASSEVILLE 815 BOUL. DE LA CARRIÈRE, BUREAU 106, GATINEAU QC J8Y 6T4, Canada
4382633 CANADA INC. Jasmine Sasseville 469 de Cannes, Unité 403, Gatineau QC J8V 4E6, Canada
Jasmine Sasseville CPA Inc. Jasmine Sasseville 711 boul St - Joseph, Gatineau QC J8Y 4B4, Canada
DÉVELOPPEMENT RIVERAIN 2JPS INC. JASMINE SASSEVILLE 815, BOUL. DE LA CARRIÈRE, BUR. 106, GATINEAU QC J8Y 6T4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 4B4

Similar businesses

Corporation Name Office Address Incorporation
Sasseville & Sheung Échange Commercial (extrÊme-o Rient) Inc. 14 34e Avenue, Apt. 4, Ile-perrot, QC J7V 6T2 1993-11-23
Transport Sasseville Inc. 144, Rue Nadeau, Dolbeau-mistassini, QC G8L 4R5 1977-05-09
Technologie Micro-ordinateur Jasmine Inc. 67 Rue Ste-catherine Ouest, Bur 200, Montreal, QC H2X 1Z7 1985-06-21
Jasmine & Lindsay International Inc. 9015 Ch. Avon, #2003, Montreal-west, QC H4X 2G8 2004-12-07
Yvan Sasseville Transport Inc. 841 Rue De La Croix, St-eugene, QC G0W 1B0 1977-10-11
Sasseville Assurances Inc. 1056 Du Suroit, Pincourt, QC J7W 0A4 2013-02-05
166259 Canada Inc. 3107 Sasseville Street, Ste-foy, QC G1W 4W5 1989-02-21
Jules Pelletier Design Inc. 2905 Ave Sasseville, Québec (qc), QC G1T 2M3 2009-08-20
Promo Domi Inc. 3107 Rue Sasseville, Suite 19, Ste-foy, QC G1W 4W5 1984-02-16
François Sasseville Audioprothésiste Inc. 15 Rue Gamelin, Bureau 510, Gatineau, QC J8Y 6N5

Improve Information

Please provide details on JASMINE SASSEVILLE C.A. 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