JACKUS INTERNATIONAL CORPORATION

Address:
16061 Airport Road, Suite 5, Caledon, ON L7C 1G4

JACKUS INTERNATIONAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4482956. The registration start date is July 22, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4482956
Business Number 849890496
Corporation Name JACKUS INTERNATIONAL CORPORATION
Registered Office Address 16061 Airport Road
Suite 5
Caledon
ON L7C 1G4
Incorporation Date 2008-07-22
Dissolution Date 2012-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES-PAUL ROZAND 16061 AIRPORT ROAD, SUITE 5, CALEDON ON L7C 1G4, Canada
RONALD KEITH LONDON 33 SUTER CRESCENT, DUNDAS ON L9H 6R5, Canada
MICHAEL JAMES VOLASKO 103 CONNAUGHT CRESCENT, BOLTON ON L7E 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-22 current 16061 Airport Road, Suite 5, Caledon, ON L7C 1G4
Name 2008-07-22 current JACKUS INTERNATIONAL CORPORATION
Status 2012-05-17 current Dissolved / Dissoute
Status 2011-12-17 2012-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-22 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-17 Dissolution Section: 212
2008-07-22 Incorporation / Constitution en société

Office Location

Address 16061 AIRPORT ROAD
City CALEDON
Province ON
Postal Code L7C 1G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Cuisinez Barbeque and Grill Inc. 16052 Airport Road, Caledon East, ON L7C 1G4 2018-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proton Vida Corporation 7 Man O War Court, Caledon East, ON L7C 0A4 2018-02-23
Realcommerce, Inc. One Damascus Drive, Caledon, ON L7C 0A4 1999-03-24
Sadhuroop Transport Inc. 11 Damascus Drive, Caledon, ON L7C 0A4 2019-05-27
Tyler Elite Corporation 7 Man O War Court, Caledon, ON L7C 0A4 2020-05-08
Prime Office Centre Ville Inc. 4411, Escarpment Rd, Caledon, ON L7C 0A6 1995-10-27
Knightsgrange Partners Ltd. 4411 Escarpment Sideroad, Caledon Village, ON L7C 0A6
Execu-centre MontrÉal Inc. 4411, Escarpment Sideroad, Caledon, ON L7C 0A6 1999-07-27
Shift Happens Coaching 5555 Escarpment Sideroad, Caledon, ON L7C 0A9 2016-04-22
Mozaic News Inc. 6 Rutland Hill Court, Caledon East, ON L7C 0B4 2016-02-26
6897169 Canada Inc. 6 Mccartney Drive, Caledon East, ON L7C 0B6 2007-12-28
Find all corporations in postal code L7C

Corporation Directors

Name Address
JACQUES-PAUL ROZAND 16061 AIRPORT ROAD, SUITE 5, CALEDON ON L7C 1G4, Canada
RONALD KEITH LONDON 33 SUTER CRESCENT, DUNDAS ON L9H 6R5, Canada
MICHAEL JAMES VOLASKO 103 CONNAUGHT CRESCENT, BOLTON ON L7E 2S3, Canada

Entities with the same directors

Name Director Name Director Address
Cann-Wise Organic Cannabis Association Jacques-Paul Rozand 44 Mc Govern Street, Tottenham ON L0G 1W0, Canada

Competitor

Search similar business entities

City CALEDON
Post Code L7C 1G4

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
La Corporation "institut Canadien Pour L'ordre International" Station B P.o.box 302, Ottawa, ON K1P 6C4 1979-02-20
Corporation De Produits De Cuir Exclusifs International 644 De Courcelle, Montreal, QC H4C 3C5 1991-02-27
International Entertainment Corporation Inc. 4736 Colombey, St-leonard, QC H1R 3E1 1985-05-14
International (rdg) Chips Corporation 425 Demaisonneuve Ouest, Suite 701, Montreal, QC H3A 3G5 1984-10-19
Itc - Corporation D'education International Inc. 757 Chemin Du Paysan, Cp 9, Ste-adele, QC J0R 1L0 1985-11-18
Corporation D'exploitation En Agriculture Et Alimentation Hua Sun International 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1992-08-21
Corporation D'investissement Et De Commerce International Shoura 550 Sherbrooke St West, Suite 890, Montreal, QC H3A 1B9 1991-09-09
La Corporation De Financement International Fifth World 550 Sherbrooke St W, Suite 1000 West Tower, Montreal, QC H3A 1B9 1992-08-21
Corporation International De Musique Reddhott 1350 Sherbrooke West, Suite 1250, Montreal, QC H2L 1M4 1983-07-11

Improve Information

Please provide details on JACKUS INTERNATIONAL CORPORATION 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