PLACEMENTS J. PASCAL LTEE

Address:
3577 Atwater Avenue, Suite 208, MontrÉal, QC H3H 2R2

PLACEMENTS J. PASCAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 562548. The registration start date is December 3, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 562548
Business Number 119560191
Corporation Name PLACEMENTS J. PASCAL LTEE
J. PASCAL HOLDINGS LTD.
Registered Office Address 3577 Atwater Avenue
Suite 208
MontrÉal
QC H3H 2R2
Incorporation Date 1957-12-03
Dissolution Date 2009-07-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
SHIRLEY PASCAL 6005 CAVENDISH BLVD., APT. 706, CÔTE-ST-LUC QC H4W 3E2, Canada
SUSAN LEVINE 3577 ATWATER AVENUE, SUITE 208, MONTREAL QC H3H 2R2, Canada
MIRIAM KERMAN 4700 SAINTE-CATHERINE STREET WEST, 506, WESTMOUNT QC H3Z 1S5, Canada
BARBARA PASCAL 3524 DU MUSEE, MONTREAL QC H3G 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-08 1980-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1957-12-03 1980-12-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-02-20 current 3577 Atwater Avenue, Suite 208, MontrÉal, QC H3H 2R2
Address 1957-12-03 2002-02-20 12 Bellevue Avenue, Westmount, QC H3Y 1G5
Name 1957-12-03 current PLACEMENTS J. PASCAL LTEE
Name 1957-12-03 current J. PASCAL HOLDINGS LTD.
Status 2009-07-21 current Dissolved / Dissoute
Status 1980-12-09 2009-07-21 Active / Actif

Activities

Date Activity Details
2009-07-21 Dissolution Section: 210
1980-12-09 Continuance (Act) / Prorogation (Loi)
1957-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3577 ATWATER AVENUE
City MONTRÉAL
Province QC
Postal Code H3H 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stefrick Inc. 3577 Atwater Avenue, Apt. 702, Montreal, QC H3H 2R2 1977-02-11
3531872 Canada Inc. 3577 Atwater Avenue, Suite 208, Montreal, QC H3H 2R2 1998-09-17
Battah Pour Elle Inc. 3577 Atwater Avenue, Suite 508, Montreal, QC H3H 2R2 1979-12-04
Les Placements Lynper Ltee 3577 Atwater Avenue, Suite 721, Montreal, QC H3H 2R2 1978-11-08
3650731 Canada Inc. 3577 Atwater Avenue, Apt 1204, Montreal, QC H3H 2R2 1999-08-13
3676331 Canada Inc. 3577 Atwater Avenue, Apt 1204, Montreal, QC H3H 2R2 1999-10-29
97084 Canada Inc. 3577 Atwater Avenue, Suite 701, Montreal, QC H3H 2R2 1980-02-26
Les Services De Gestion Clamen Ltee 3577 Atwater Avenue, Suite 1505, Montreal, QC H3H 2R2 1975-09-29
Les Investissements Caromil Inc. 3577 Atwater Avenue, Suite 1015, Montreal, QC H3H 2R2 1982-09-20
Oshane Holdings Inc. 3577 Atwater Avenue, Suite 1208, Montreal, QC H3H 2R2 1982-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ruth Sapir-pichhadze Md Inc. 702-3577 Atwater Ave, Montreal, QC H3H 2R2 2016-12-15
8791368 Canada Inc. 1206 - 3577 Atwater Avenue, Montréal, QC H3H 2R2 2014-02-17
7717113 Canada Inc. 3577, Atwater Avenue, Apt. 511, Montreal, QC H3H 2R2 2010-12-15
Calmbrain Sciences Inc. 706-3577 Atwater Avenue, Montreal, QC H3H 2R2 2009-06-25
6986633 Canada Ltd. 507 - 3577 Avenue Atwater, Montreal, QC H3H 2R2 2008-06-02
Epic Aaa Properties Inc. 615 - 3577 Atwater Ave, Montreal, QC H3H 2R2 2008-05-23
6235484 Canada Incorporated 517-3577 Av Atwater, Montreal, QC H3H 2R2 2004-05-14
Marmijen Consulting Inc. 3577 Atwater Street, Suite 1005, Montreal, QC H3H 2R2 2002-09-11
GÉrard Limoges Et Associés 2000 Inc. 3577 Avenue Atwater, Appartement 413, Montréal, QC H3H 2R2 2000-03-13
Euram Finance Inc. 3577 Avenue Atwater, Suite 1113, Montréal, QC H3H 2R2 1991-11-22
Find all corporations in postal code H3H 2R2

Corporation Directors

Name Address
SHIRLEY PASCAL 6005 CAVENDISH BLVD., APT. 706, CÔTE-ST-LUC QC H4W 3E2, Canada
SUSAN LEVINE 3577 ATWATER AVENUE, SUITE 208, MONTREAL QC H3H 2R2, Canada
MIRIAM KERMAN 4700 SAINTE-CATHERINE STREET WEST, 506, WESTMOUNT QC H3Z 1S5, Canada
BARBARA PASCAL 3524 DU MUSEE, MONTREAL QC H3G 2C7, Canada

Entities with the same directors

Name Director Name Director Address
115731 CANADA INC. BARBARA PASCAL 153 WEXFORD CRESCENT, HAMPSTEAD QC , Canada
3535771 CANADA INC. BARBARA PASCAL 3524 DU MUSEE, MONTREAL QC H3G 2C7, Canada
GENERAL TOOLS & HARDWARE (1980) LTD. BARBARA PASCAL 3524 DU MUSEE STREET, MONTREAL QC H3G 2C7, Canada
PCD CORPORATE SERVICES LTD. BARBARA PASCAL 79 HARROW ROAD, HAMPSTEAD QC , Canada
EQUITY SIX CANADA LTD. BARBARA PASCAL 153 WEXFORD CRESCENT, HAMPSTEAD QC H3Y 1C9, Canada
PASCAL FAMILY FOUNDATION (1986) INC. BARBARA PASCAL 3524 DU MUSEE AVE., MONTRéAL QC H3G 2C7, Canada
PASCAL STORES LTD. BARBARA PASCAL 153 WEXFORD CRESCENT, HAMPSTEAD QC H3X 1C9, Canada
99741 CANADA INC. BARBARA PASCAL 3555, CHEMIN DE LA CÔTE-DES-NEIGES,, APP. 1906, MONTRÉAL QC H3H 1V2, Canada
3071812 CANADA INC. BARBARA PASCAL 3555, CHEMIN DE LA CÔTE-DES-NEIGES,, APP. 1906, MONTREAL QC H3H 1V2, Canada
3071804 CANADA INC. BARBARA PASCAL 355 ch Cote-s-neiges, suite 1906, MONTREAL QC H3H 1V2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3H 2R2

Similar businesses

Corporation Name Office Address Incorporation
Pascal Family Holdings Inc. 14 Forden Avenue, Westmount, QC H3Y 2Y7 1995-06-22
Les Magasins Pascal Ltee 3600 Cote Vertu, St-laurent, QC H4R 1P8 1989-01-27
Max Pascal Investments Ltd. 3555, Chemin De La CÔte-des-neiges, Suite 1906, Montreal, QC H3H 1V2 1980-08-06
Gestion Pascal Savard Inc. 1001 Square Dorchester, Bureau 545, MontrÉal, QC H3X 2C6 2002-05-14
Les Ventes E.d. Pascal Inc. 1444 Webb Street, Laval, QC H7N 3R9 1979-08-02
Bois Pascal Limitee 70 Pleasant Blvd, T2, Toronto, ON M4S 1M6 1981-06-03
12155915 Canada Inc. 3154 St. Pascal Road, Saint-pascal-baylon, ON K0A 3N0 2020-06-25
11892177 Canada Inc. 3154 St Pascal Road, Saint-pascal-baylon, ON K0A 3N0 2020-02-07
Ph Construction & Renovations Inc. 2580 St-pascal Road, Saint-pascal-baylon, ON K0A 3N0 2018-12-11
Jmd First-class Contracting Inc. 3154 St-pascal Road, Saint-pascal-baylon, ON K0A 3N0 2014-08-03

Improve Information

Please provide details on PLACEMENTS J. PASCAL 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