JFP DESIGN INC.

Address:
1527 Saint-alphonse Nord, Thetford Mines, QC G6G 5X7

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 Overview

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

Directors

Director Name Director Address
PIERRE CÔTÉ 1527, SAINT-ALPHONSE OUEST, THETFORD MINES QC G6G 5X7, Canada

Corporation History

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

Activities

Date Activity Details
2002-12-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1527 Saint-Alphonse Nord
City Thetford Mines
Province QC
Postal Code G6G 5X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Duraco Construction Inc. 1583, Rue Saint-alphonse N, Thetford Mines, QC G6G 5X7 2017-09-28

Corporations in the same postal prefix

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

Corporation Directors

Name Address
PIERRE CÔTÉ 1527, SAINT-ALPHONSE OUEST, THETFORD MINES QC G6G 5X7, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Thetford Mines
Post Code G6G 5X7
Category design
Category + City design + Thetford Mines

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches