JERRY LAYNE ENTERPRISES LTD.

Address:
3465 Cote Des Neige Rd, Suite 9/, Montreal, QC H3H 1T7

JERRY LAYNE ENTERPRISES LTD. is a business entity registered at Corporations Canada, with entity identifier is 503134. The registration start date is September 7, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 503134
Corporation Name JERRY LAYNE ENTERPRISES LTD.
Registered Office Address 3465 Cote Des Neige Rd
Suite 9/
Montreal
QC H3H 1T7
Incorporation Date 1973-09-07
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1973-09-07 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1973-09-06 1973-09-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-09-07 current 3465 Cote Des Neige Rd, Suite 9/, Montreal, QC H3H 1T7
Address 1973-09-07 current 3465 Cote Des Neige Rd, Suite 9/, Montreal, QC H3H 1T7
Name 1973-09-07 current JERRY LAYNE ENTERPRISES LTD.
Status 1980-12-16 current Dissolved / Dissoute
Status 1973-09-07 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1973-09-07 Incorporation / Constitution en société

Office Location

Address 3465 COTE DES NEIGE RD
City MONTREAL
Province QC
Postal Code H3H 1T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultants Informatiques Robert & Fournier Inc. 3465 Ch Cote Des Neiges, Bur 503, Montreal, QC H3H 1T7 1993-02-23
Expatriates Club Canada (c.e.c./e.c.c.) 3465 Ch De La Cote Des Neiges, Montreal, QC H3H 1T7 1992-07-21
Freeway To Manhattan Inc. 3465 Rue Cote Des Neiges, Montreal, QC H3H 1T7 1985-05-29
Da Jung Sportswear Inc. 3465 Cote Des Neiges, Suite 701g, Montreal, QC H3H 1T7 1991-05-03
West Island Wallcoverings Ltd. 3465 Cote Des Neiges, Suite 41, Montreal, QC H3H 1T7 1973-05-11
Les Communications Derma Limitee 3465 Cote Des Neiges, Suite 91, Montreal, QC H3H 1T7 1973-10-09
Dismark Ltee 3465 Cote Des Neiges, Rm 93, Montreal, QC H3H 1T7 1973-11-14
Moviecorp Iv Inc. 3465 Cote Des Neiges, 9th Floor, Montreal, QC H3H 1T7 1979-02-08
Produits Forestiers Colonial Ltee 3465 Cote Des Neiges, Ste 90, Montreal, QC H3H 1T7 1973-02-05
Moviecorp V Inc. 3465 Cote Des Neiges, Suite 90, Montreal, QC H3H 1T7 1979-04-19
Find all corporations in postal code H3H1T7

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1T7

Similar businesses

Corporation Name Office Address Incorporation
Agence De Ventes Jerry Miller Ltee 720 King Street West, Toronto, ON 1978-07-19
Jerry F. Houtart & Associates Inc. 2550 Boul Daniel-johnson, Suite 750, Laval, QC H7T 2L1 1988-04-14
Gestion & Developpement Jerry Weiner Inc. 2688 Yerling Drive, St-lazare, QC J0P 1V0 1982-12-02
Investissements Jerry Hodess Ltee 9400 St. Laurent Boul., Suite 500, Montreal, QC H2N 1P3 1983-07-20
Jerry Tarasofsky & Associes Ltee 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 1974-03-13
Jerry Sotzky Electrique Inc. 1384 Notre-dame Ouest, Montreal, QC H3C 1K8 1988-12-29
Agence D'assurance Jerry Weiner Inc. 2645 De Bay Meadow Street, St-lazare, QC J7T 2B1 1977-12-28
Gestion Jerry Solomon Ltee 5845 Marc Chagall, #1007, Cote St Luc, QC H4W 3K4 1982-12-23
Les Agences Jerry Constant Ltee 1063 Richards Street, Vancouver, BC V6B 0C2 1978-07-25
Jerry Mosley Holdings Ltd. 836 Boulevard Industriel, Granby, QC J2J 1A4 2012-07-03

Improve Information

Please provide details on JERRY LAYNE ENTERPRISES 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