JAY TRENDS MERCHANDISING INC.

Address:
9600 Meilleur, Suite 101, Montreal, QC H2N 2E3

JAY TRENDS MERCHANDISING INC. is a business entity registered at Corporations Canada, with entity identifier is 4202775. The registration start date is November 25, 2003. The current status is Active.

Corporation Overview

Corporation ID 4202775
Business Number 869763003
Corporation Name JAY TRENDS MERCHANDISING INC.
MARCHANDISAGE JAY TRENDS INC.
Registered Office Address 9600 Meilleur
Suite 101
Montreal
QC H2N 2E3
Incorporation Date 2003-11-25
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
LOU FLAM 215 Avenue Redfern, APT 111, Westmount QC H3Z 3L5, Canada
JASON FLAM 226 Rue Maupassant, Dollard-des-Ormeaux QC H9G 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-12 current 9600 Meilleur, Suite 101, Montreal, QC H2N 2E3
Address 2008-12-22 2010-11-12 9600 Meilleur, Suite 100, Montreal, QC H2N 2E3
Address 2005-11-18 2008-12-22 378 Isabey, St-laurent, QC H4T 1W1
Address 2003-11-25 2005-11-18 9445 Jean Pratt, Ground Floor, Montreal, QC H2N 2W7
Name 2003-11-25 current JAY TRENDS MERCHANDISING INC.
Name 2003-11-25 current MARCHANDISAGE JAY TRENDS INC.
Status 2003-11-25 current Active / Actif

Activities

Date Activity Details
2003-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9600 MEILLEUR
City MONTREAL
Province QC
Postal Code H2N 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2828588 Canada Inc. 9600 Meilleur, Suite 930, Montreal, QC H2N 2E3 1992-06-12
3230678 Canada Inc. 9600 Meilleur, Suite 420, Montreal, QC H2N 2E3 1996-02-22
Lutfy VÊtements LtÉe 9600 Meilleur, Suite 555, Montreal, QC H2N 2E3 1996-08-21
Au Cas Ou Clothing Inc. 9600 Meilleur, Suite 420, Montreal, QC H2N 2E3 1997-01-27
3378683 Canada Inc. 9600 Meilleur, Suite 730, Montreal, QC H2N 2E3 1997-05-30
3724514 Canada Inc. 9600 Meilleur, Suite 200, Montreal, QC H2N 2E3 2000-02-24
3726363 Canada Inc. 9600 Meilleur, Suite 730, Montreal, QC H2N 2E3 2000-03-02
3727238 Canada Inc. 9600 Meilleur, Suite 200, Montreal, QC H2N 2E3 2000-03-06
3732371 Canada Inc. 9600 Meilleur, Suite 850, Montreal, QC H2N 2E3 2000-03-16
Below Zero Sportswear Inc. 9600 Meilleur, Suite 445, Montreal, QC H2N 2E3 2001-11-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collective Laboratory Inc. 9600 Rue Meilleur, Suite 1050, Montréal, QC H2N 2E3 2020-06-10
8373523 Canada Inc. 932-9600 Meilleur Street, Montreal, QC H2N 2E3 2012-12-07
7908741 Canada Inc. 200-9600 Meilleur Street, Montréal, QC H2N 2E3 2011-07-04
4417224 Canada Inc. 9600 Meilleur Suite 101, Montreal, QC H2N 2E3 2008-08-14
7023316 Canada Inc. 435-9600 Meilleur, Montreal, QC H2N 2E3 2008-08-07
6416713 Canada Corp. 9600 Rue Meilleur Suite 843, Montreal, QC H2N 2E3 2005-07-11
Les Produits De Cuir Sayan Inc. 9600 Meilleur, Suite 835, Montreal, QC H2N 2E3 2005-01-20
The Sterling Group Intimates Inc. 9600, Meilleur, Suite 930, Montreal, QC H2N 2E3 2004-03-18
6136273 Canada Inc. 9600 Meilleur, Suite: 715-b, Montreal, QC H2N 2E3 2003-09-08
Xcite Trading Inc. 9600 Meilleur #715, MontrÉal, QC H2N 2E3 2003-06-05
Find all corporations in postal code H2N 2E3

Corporation Directors

Name Address
LOU FLAM 215 Avenue Redfern, APT 111, Westmount QC H3Z 3L5, Canada
JASON FLAM 226 Rue Maupassant, Dollard-des-Ormeaux QC H9G 3B2, Canada

Entities with the same directors

Name Director Name Director Address
4174917 CANADA INC. JASON FLAM 4A HADLEY, DOLLARD-DES-ORMEAUX QC H9B 2B7, Canada
116538 CANADA INC. LOU FLAM 64 GLENMORE RD., HAMPSTEAD QC H3X 3M9, Canada
2212391 CANADA INC. LOU FLAM 215 REDFERN AVE #111, WESTMOUNT QC H3Z 3L5, Canada
4174917 CANADA INC. LOU FLAM 64 GLENMORE, HAMPSTEAD QC H3X 3M9, Canada
149664 CANADA INC. LOU FLAM 8955 ST. LAURENCE BLVD., MONTREAL QC H2N 1M6, Canada
3291901 CANADA INC. LOU FLAM 64 GLENMORE ROAD, HAMPSTEAD QC H3X 3M9, Canada
SIMPLEX TEXTILES CANADA INC. LOU FLAM 64 GLENMORE ROAD, HAMPSTEAD QC H3X 3M9, Canada
FACTOR TEXTILES INC. LOU FLAM 64 GLENMORE ROAD, HAMPSTEAD QC H3X 3M9, Canada
142134 CANADA INC. LOU FLAM 64 GLENMORE ROAD, HAMPSTEAD QC H3K 3M9, Canada
ORIZON MUSE INC. LOU FLAM 64 GLENMORE ROAD, HAMPSTEAD QC H3X 3M9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 2E3

Similar businesses

Corporation Name Office Address Incorporation
K.p. New Merchandising Inc. 40, Rue Bellerive, Beloeil, QC J3G 3E3 1988-04-25
Im² Marchandisage & Fabrication Inc. 2010 Rue Chanterel, Saint-lazare, Quebec, QC J7T 3C2 1998-03-20
G & Co. Trends Inc. 57 Sutcliffe Way, Alliston, ON L9R 0N8 2016-12-04
Rack Trends Inc. 76 E 50th Ave, Vancouver, BC V5X 1A2 2010-02-18
Sorted Trends Inc. 95 Sweetland, Ottawa, ON K1N 7T9 2015-07-30
Arta Trends Inc. 90 Benadir Ave, Caledon, ON L7C 4E7 2019-11-27
Aleesha Trends Inc. 52 Woodhall Road, Markham, ON L3S 1P6 2017-06-10
Qeg Market Trends Inc. 29 Mcmaster Avenue, Toronto, ON M4V 1A8 2014-08-18
Creative Trends Painting Inc. 14 Fernley Ave, London, ON N6H 2C8 2013-06-26
Living Trends Inc. 183 Courcelette Road, Scarborough, ON M1N 2T1 2003-07-18

Improve Information

Please provide details on JAY TRENDS MERCHANDISING 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