JFP DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 6044921. The registration start date is December 12, 2002. The current status is Active.
Corporation ID | 6044921 |
Business Number | 865404420 |
Corporation Name | JFP DESIGN INC. |
Registered Office Address |
1527 Saint-alphonse Nord Thetford Mines QC G6G 5X7 |
Incorporation Date | 2002-12-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PIERRE CÔTÉ | 1527, SAINT-ALPHONSE OUEST, THETFORD MINES QC G6G 5X7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2016-06-20 | current | 1527 Saint-alphonse Nord, Thetford Mines, QC G6G 5X7 |
Address | 2005-03-21 | 2016-06-20 | 131, Notre-dame Ouest, Thetford Mines, QC G6G 1J4 |
Address | 2002-12-12 | 2005-03-21 | 131, Notre-dame Sud, Thetford Mines, QC G6G 1J4 |
Name | 2002-12-12 | current | JFP DESIGN INC. |
Status | 2002-12-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-12-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-02-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-01-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1527 Saint-Alphonse Nord |
City | Thetford Mines |
Province | QC |
Postal Code | G6G 5X7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Duraco Construction Inc. | 1583, Rue Saint-alphonse N, Thetford Mines, QC G6G 5X7 | 2017-09-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Menuiseries Herve Turcotte Inc. | 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 | 1979-12-31 |
Les Entreprises G.h.t. Inc. | 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 | 2007-09-26 |
Les Placements Jean-guy Gosselin Inc. | 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 | 1980-03-17 |
Campus Elitis Pharma Inc. | 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 | 2008-06-02 |
Elitis Pharma Inc. | 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 | 2001-05-01 |
9287396 Canada Inc. | 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 | 2015-05-07 |
American Structure Inc. | 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 | 2002-02-01 |
L.c. Tag Inc. | 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 | 1980-04-11 |
Gestion Alpha T.m. Inc. | 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 | 1979-09-24 |
Chambre De Commerce Et D'industrie De Thetford Mines Inc. | 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 | 1938-04-23 |
Find all corporations in postal code G6G |
Name | Address |
---|---|
PIERRE CÔTÉ | 1527, SAINT-ALPHONSE OUEST, THETFORD MINES QC G6G 5X7, Canada |
Name | Director Name | Director Address |
---|---|---|
GRAMSCLO INC. | PIERRE CÔTÉ | 2251, AVENUE AIRD, APP. 210, MONTRÉAL QC H1V 2W4, Canada |
GESTION LAERTECO INC. | PIERRE CÔTÉ | 2410, DESIRIUS, GENTILLY QC G9H 4A5, Canada |
6932002 CANADA INC. | Pierre Côté | 60 Mobile Drive, Toronto ON M4A 2P3, Canada |
7350678 CANADA INC. | Pierre Côté | 147 Sarah-Garth, Blainville QC J7C 4T7, Canada |
Santa Claus without borders | Pierre Côté | 533, Ontario Est, bureau 204, Montréal QC H2L 1N8, Canada |
HEBRON FJORD RESOURCES INC. | PIERRE CÔTÉ | 26 Tally Ho Drive, Dundas ON L9H 3M6, Canada |
4298403 CANADA INC. | PIERRE CÔTÉ | 939 rue Serge, LAVAL QC H7R 4Y2, Canada |
AXESNETWORK RETIOLUS INC. | PIERRE CÔTÉ | 5301, AVENUE N. RICEWOOD, FRESNO CA 93711-2, United States |
3757048 CANADA INC. | PIERRE CÔTÉ | 579 CONNAUGHT, OTTERBURN PARK QC J3H 4V4, Canada |
City | Thetford Mines |
Post Code | G6G 5X7 |
Category | design |
Category + City | design + Thetford Mines |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pad Design AvancÉ De PÉriphÉrique Inc. | 1400 Rue Hocquart, St-bruno, QC J3V 6E1 | 1990-12-10 |
North Atlantic Design Inc. | 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 | 1999-04-15 |
Agence Mondiale Du Design Inc. | 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 | 2017-05-02 |
Groupe Gid Design Inc. | 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 | 1997-10-14 |
Design Terreoption Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1990-12-10 |
HospitalitÉ Par Design Inc. | 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 | 2012-05-07 |
20 West Design Inc. | 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 | 2003-09-23 |
G&u Art and Design Store Inc. | 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 | 2018-01-23 |
Three94 Design Inc. | 394 Isabey Street, Suite 100, St. Laurent, QC H4T 1V3 | 2013-08-05 |
Onyva Design! Inc. | 8253, Boul. MÉtropolitain Est, Montreal, QC H1J 1X6 | 2000-05-03 |
Please provide details on JFP DESIGN 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |