CONSTRUCTION JEUDI INC.

Address:
1 Westmount Sq, 10e Etage, Montreal, QC H3Z 2P9

CONSTRUCTION JEUDI INC. is a business entity registered at Corporations Canada, with entity identifier is 514250. The registration start date is September 29, 1965. The current status is Dissolved.

Corporation Overview

Corporation ID 514250
Corporation Name CONSTRUCTION JEUDI INC.
Registered Office Address 1 Westmount Sq
10e Etage
Montreal
QC H3Z 2P9
Incorporation Date 1965-09-29
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
HARVEY MARON 1207 7E RANG, VAL DAVID QC J0T 2N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-02 1979-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-09-29 1979-10-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1994-03-28 current 1 Westmount Sq, 10e Etage, Montreal, QC H3Z 2P9
Name 1982-05-20 current CONSTRUCTION JEUDI INC.
Name 1979-10-03 1982-05-20 LES PROPRIETES MARON LTEE
Name 1966-09-29 1979-10-03 MARON PROPERTIES LTD.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-02-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-28 1996-02-01 Active / Actif
Status 1987-08-31 1994-03-28 Dissolved / Dissoute

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1994-03-28 Revival / Reconstitution
1979-10-03 Continuance (Act) / Prorogation (Loi)
1965-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQ
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Telecom Zero Plus Inc. 1 Westmount Sq, 10th Floor, Westmount, QC H3Z 2P9 1991-11-26
Lexus Travel Inc. 1 Westmount Sq, Local C400, Westmount, QC H3Z 2P9 1992-02-26
3204162 Canada Inc. 1 Westmount Sq, Suite 1500, Montreal, QC H3Z 2P9 1995-11-24
Orbitel Inc. 1 Westmount Sq, Suite 1810, Westmount, QC H3Z 2P9 1996-02-15
3241637 Canada Inc. 1 Westmount Sq, Suite 501, Westmount, QC H3Z 2P9 1996-03-22
3259510 Canada Inc. 1 Westmount Sq, Suite 1700, Montreal, QC H3Z 2P9 1996-05-14
3302482 Canada Inc. 1 Westmount Sq, Suite 1200, Westmount, QC H3Z 2P9 1996-10-02
3499171 Canada Inc. 1 Westmount Sq, Suite 1380, Montreal, QC H3Z 2P9 1998-06-01
175004 Canada Inc. 1 Westmount Sq, Suite 650, Montreal, QC H3Z 1B4 1973-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
HARVEY MARON 1207 7E RANG, VAL DAVID QC J0T 2N0, Canada

Entities with the same directors

Name Director Name Director Address
MARON INVESTMENTS LTD. HARVEY MARON 618 SYDENHAM, WESTMOUNT QC , Canada
MELGOR INTERNATIONAL TRADING CORP. HARVEY MARON 618 SYDENHAM, WESTMOUNT QC , Canada
CAN-BRAZ CHAIR & FURNITURE LTD. HARVEY MARON 618 SYDENHAM, WESTMOUNT QC , Canada
90680 CANADA LTEE HARVEY MARON 618 SYDENHAM, WESTMOUNT QC , Canada
90681 CANADA LTEE HARVEY MARON 618 SYDENHAM, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2P9
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
H.d. Quality Construction Ltd. 2052 Patricia Street, Rockland, ON K4K 1V7 2012-04-20
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
New Tec Painting & Construction Incorporated 3 Warman Street, Alliston, ON L9R 0C2 2016-06-16
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22
Ridgeway Services & Construction Ltd. Commercial Construction 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 2004-02-02

Improve Information

Please provide details on CONSTRUCTION JEUDI INC. 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