JET MACHINE-OUTIL CIE LTEE

Address:
4964 Grosvenor Avenue, Montreal, QC H3W 2L8

JET MACHINE-OUTIL CIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 471607. The registration start date is December 13, 1955. The current status is Dissolved.

Corporation Overview

Corporation ID 471607
Business Number 871252250
Corporation Name JET MACHINE-OUTIL CIE LTEE
JET POWER TOOL CO. LTD.
Registered Office Address 4964 Grosvenor Avenue
Montreal
QC H3W 2L8
Incorporation Date 1955-12-13
Dissolution Date 1988-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GORDON D. MCKAY 4694 GROSVENOR AVE., MONTREAL QC H3W 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-02-21 1977-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1955-12-13 1977-02-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1955-12-13 current 4964 Grosvenor Avenue, Montreal, QC H3W 2L8
Name 1955-12-13 current JET MACHINE-OUTIL CIE LTEE
Name 1955-12-13 current JET POWER TOOL CO. LTD.
Status 1988-03-18 current Dissolved / Dissoute
Status 1986-03-20 1988-03-18 Active / Actif
Status 1984-06-02 1986-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-03-18 Dissolution
1977-02-22 Continuance (Act) / Prorogation (Loi)
1955-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-12-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-12-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4964 GROSVENOR AVENUE
City MONTREAL
Province QC
Postal Code H3W 2L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
171886 Canada Inc. 4818 Grosvenor Avenue, Montreal, QC H3W 2L8 1990-01-31
Bega Farm Products Inc. 4776 Ave Grosvenor, Montreal, QC H3W 2L8 1983-10-07
106612 Canada Inc. 4818 Grosvenor Ave, Montreal, QC H3W 2L8 1981-04-28
Les Placements Peter Schwarz Ltee 4706 Grosvenor, Montreal, QC H3W 2L8 1979-05-11
Stan W. Pappius & Associes Inc. 4682 Grosvenor Avenue, Montreal, QC H3W 2L8 1977-06-13
115927 Canada Inc. 4788 Grosvenor, Montreal, QC H3W 2L8 1974-07-25
173493 Canada Inc. 4818 Grosvenor Avenue, Montreal, QC H3W 2L8 1990-05-15
Cercle Des Amities Spirituelles Aurora Inc. 4776 Ave Grosvenor, Montreal, QC H3W 2L8 1981-11-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
GORDON D. MCKAY 4694 GROSVENOR AVE., MONTREAL QC H3W 2L6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2L8

Similar businesses

Corporation Name Office Address Incorporation
M.i.m. Machine Tool Inc. 32 Rue Belmont, Melbourne, QC J0B 2B0 1980-05-01
Donatek Machine-outil Inc. 957, Banwell, Windsor, ON N8P 1J3
Machine Outil Jamieson Du Canada Limitee 401 Bay St, Suite 2010 P.o.box 53, Toronto 103, ON 1969-08-13
Machine & Outil Piliguian Corp. 620 Cathcart Street, Suite 452, Montreal, QC H4B 1M1 1977-12-06
Line Canada Machine-tool Limited 1000 Rue Andre Line, Granby, QC J2J 1E2 1977-06-19
Outil-pro R.g.a. Ltee 901 Rue HÉrelle, Longueuil, QC J4G 2M8 1983-01-31
Outil-pro R.g.a. LtÉe 901 Rue Herelle, Longueuil, QC J4G 2M8
Special Tool G.f. Ltd. 1765 De La Mauricie, Duvernay, Laval, QC H7E 4Z4 1987-05-21
Pneuma-tool Inc. 1971 Bond Street, North Bay, ON P1B 4V7 2009-10-30
Outil & Matrice Harrington Inc. 755 1st Avenue, Lachine, QC H8S 2S7 1989-11-01

Improve Information

Please provide details on JET MACHINE-OUTIL CIE 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