JAQUAYS, STARKE & COMPAGNIE LTEE

Address:
9100 Edison Ave, Montreal, QC H1J 1T3

JAQUAYS, STARKE & COMPAGNIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 470945. The registration start date is October 24, 1949. The current status is Dissolved.

Corporation Overview

Corporation ID 470945
Corporation Name JAQUAYS, STARKE & COMPAGNIE LTEE
JAQUAYS, STARKE & COMPANY LTD.
Registered Office Address 9100 Edison Ave
Montreal
QC H1J 1T3
Incorporation Date 1949-10-24
Dissolution Date 2005-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN D LECLERC 751, DES GRIVES, MONT-SAINT-HILAIRE QC J3H 5Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1949-10-24 1998-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-25 current 9100 Edison Ave, Montreal, QC H1J 1T3
Name 1998-03-25 current JAQUAYS, STARKE & COMPAGNIE LTEE
Name 1998-03-25 current JAQUAYS, STARKE & COMPANY LTD.
Name 1998-03-25 current JAQUAYS, STARKE ; COMPAGNIE LTEE
Name 1998-03-25 current JAQUAYS, STARKE ; COMPANY LTD.
Name 1949-10-24 1998-11-18 JAQUAYS, STARKE & COMPANY LTD.
Name 1949-10-24 1998-11-18 JAQUAYS, STARKE ; COMPANY LTD.
Status 2005-10-14 current Dissolved / Dissoute
Status 1998-03-25 2005-10-14 Active / Actif
Status 1976-02-11 1998-03-25 Dissolved / Dissoute

Activities

Date Activity Details
2005-10-14 Dissolution Section: 210
1998-03-25 Revival / Reconstitution
1949-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9100 EDISON AVE
City MONTREAL
Province QC
Postal Code H1J 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
113369 Canada Inc. 9100 Edison Avenue, Ville D'anjou, QC H1J 1T3 1981-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
JEAN D LECLERC 751, DES GRIVES, MONT-SAINT-HILAIRE QC J3H 5Y8, Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE LIQUENTIS INC. JEAN D LECLERC 751 DES GRIVES, MONT-ST-HILAIRE QC J3H 5Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1J1T3

Similar businesses

Corporation Name Office Address Incorporation
Andrew Starke & Associes Limitee 215 Claude Avenue, Dorval, QC H9S 3B1 1991-07-03
Andrew Starke & Associes Limitee 215 Claude Avenue, Dorval, QC H9S 3B1 1981-02-17
Placements Marguerite H. Starke Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1984-08-09
Les Investissements Roslyn Starke Inc. 5999 Avenue De Monkland, Ph-8, Montréal, QC H4A 1H1 1988-06-22
Stärke Steel Inc. 260 Spinnaker Way, Units 9 & 10, Vaughan, ON L4K 4P9 2020-03-04
Starke Haus Inc. 288 Dunview Ave, North York, ON M2N 4J5 2017-12-11
Andrew Starke Limited 4635 Sherbrooke Street West, Montreal, QC H3Z 1G2 1951-08-21
La Compagnie S.h.q. Ltee 5021 Langevin, Pierrefonds, QC H8Z 2B8 1973-09-26
La Compagnie D'electronique A.c.w. Ltee 478 De Nieul, Laval, QC 1975-09-19
La Compagnie De Gestion C I S Ltee 75 Stinson Blvd., St-laurent, QC 1979-07-24

Improve Information

Please provide details on JAQUAYS, STARKE & COMPAGNIE LTEE 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