JANIN GENERAL CONTRACTORS LTD.

Address:
8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5

JANIN GENERAL CONTRACTORS LTD. is a business entity registered at Corporations Canada, with entity identifier is 473103. The registration start date is November 30, 1971. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 473103
Business Number 121582068
Corporation Name JANIN GENERAL CONTRACTORS LTD.
JANIN ENTREPRENEURS GENERAUX LTEE
Registered Office Address 8200 Boul Decarie
Bur 200
Montreal
QC H4P 2P5
Incorporation Date 1971-11-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
ALAIN BOISSET 4855 ROSLYN, MONTREAL QC H3W 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-11-30 1980-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-11-30 current 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5
Name 1971-11-30 current JANIN GENERAL CONTRACTORS LTD.
Name 1971-11-30 current JANIN ENTREPRENEURS GENERAUX LTEE
Status 1997-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-11-27 1997-01-01 Active / Actif

Activities

Date Activity Details
1980-11-27 Continuance (Act) / Prorogation (Loi)
1971-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8200 BOUL DECARIE
City MONTREAL
Province QC
Postal Code H4P 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dumez Nord AmÉrique-bÂtiment Travaux Publics Inc. 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5 1991-09-11
172166 Canada Inc. 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5
3345149 Canada Inc. 8200 Boul Decarie, Bureau 200, Montreal, QC H4P 2P5 1997-02-11
Construction Atlas Inc. 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5 1980-11-25
Janin Inc. 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5 1983-12-14
Janin Construction (1983) Ltee 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5 1983-12-14
Janin Building & Civil Works (1983) Ltd. 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5 1983-12-14
Dumez Distribution Inc. 8200 Boul Decarie, Bureau 200, Montreal, QC H4P 2P5 1986-09-18
Atlas Construction Inc. 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5
G. M. Gest Telecommunications Inc. 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5 1982-09-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beau-dex Soins De La Peau Inc. 8200 Decarie Blvd., Suite 150, Montreal, QC H4P 2P5 1998-05-22
Confederation Bridge Services Limited 8200 Boul. Decarie, Suite 200, Montreal, QC H4P 2P5 1997-07-14
3302946 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1996-10-08
3244776 Canada Inc. 8250 Decarie Boul., Suite 310, Montreal, QC H4P 2P5 1996-03-29
3221954 Canada Inc. 8310 Decarie Blvd., Town Mount Royal, QC H4P 2P5 1996-01-25
Axxsys Solutions Inc. 8200 Decarie Blcd, Suite 305, Montreal, QC H4P 2P5 1995-04-03
2937816 Canada Inc. 8310 Decarie Blvd, Montreal, QC H4P 2P5 1993-07-15
2920417 Canada Inc. 8310 Decarie Boul., Montreal, QC H4P 2P5 1993-05-11
2846748 Canada Inc. 8250 Decarie Blvd, Suite 310, Montreal, QC H4P 2P5 1992-08-25
Delta Superabrasives Inc. 8250 Boulevard Decarie, Suite 170, Montreal, QC H4P 2P5 1992-07-31
Find all corporations in postal code H4P2P5

Corporation Directors

Name Address
ALAIN BOISSET 4855 ROSLYN, MONTREAL QC H3W 2L4, Canada

Entities with the same directors

Name Director Name Director Address
WESTBURNE INC. ALAIN BOISSET 1 MCGILL AVE, APT 1014, MONTREAL QC H2Y 4A3, Canada
LES SERVICES DU PONT DE LA CONFÉDÉRATION LIMITÉE ALAIN BOISSET 1014-1 MCGILL, MONTREAL QC H2Y 4A3, Canada
UNITED WESTBURNE INC. ALAIN BOISSET 1 MCGILL, APT. 1014, MONTREAL QC H2Z 4A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2P5
Category contractor
Category + City contractor + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Janin Construction Ltd. 7085 Chemin De La Cote-des-neiges, Montreal, QC H3R 2M1 1951-03-08
Janin Construction Ltd. 7085 Chemin De La Cote-des-neiges, Montreal, QC H3R 2M1
Janin Construction (1983) Ltee 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5 1983-12-14
C.i.c.i. Entrepreneurs Generaux Du Canada Ltee 12 Bridgewood Court, Kirkland, QC H9J 2T8 1980-06-27
Corporation Placements Janin 1745 Cedar Avenue, Montreal, QC H3G 1A7 1977-02-10
Bird General Contractors Ltd. 1870 Des Sources Blvd., Suite 200, Pointe Claire, QC H9R 5N4
Sellcon (canada) General Contractors - Entrepreneurs Generaux Inc. 5895 Thierry St, St-leonard, QC H1P 1K7 1974-05-22
Social Club of Janin Employees Et Al. 7085 Ch. De La Cote-des-neiges, Montreal, QC H3R 2M1 1988-06-29
Janin Contractors Limited Desjardins Postal Station, P.o.box 190, Montreal, QC H5B 1B3
Les Entrepreneurs GÉnÉraux Raymond & AssociÉs Inc. 65, Rue Jean-proulx, Gatineau, QC J8Z 1W2 2014-12-03

Improve Information

Please provide details on JANIN GENERAL CONTRACTORS LTD. 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