LES CONTRACTEURS EN COUTURE JACK LTEE

Address:
3555 Cremazie Blvd. East, Montreal, QC H1Z 2J3

LES CONTRACTEURS EN COUTURE JACK LTEE is a business entity registered at Corporations Canada, with entity identifier is 637645. The registration start date is May 28, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 637645
Business Number 111873774
Corporation Name LES CONTRACTEURS EN COUTURE JACK LTEE
JACK SEWING CONTRACTOR LTD.
Registered Office Address 3555 Cremazie Blvd. East
Montreal
QC H1Z 2J3
Incorporation Date 1980-05-28
Dissolution Date 2003-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACK BORSELLINO 2938 MURPHY, ST-LAURENT QC H4K 2S8, Canada
ANGELA BORSELLINO 2938 MURPHY, ST-LAURENT QC H4K 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-27 1980-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-28 current 3555 Cremazie Blvd. East, Montreal, QC H1Z 2J3
Name 1980-05-28 current LES CONTRACTEURS EN COUTURE JACK LTEE
Name 1980-05-28 current JACK SEWING CONTRACTOR LTD.
Status 2003-12-05 current Dissolved / Dissoute
Status 2003-06-06 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-03-05 2003-06-06 Active / Actif
Status 1996-09-01 1997-03-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-12-05 Dissolution Section: 212
1980-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3555 CREMAZIE BLVD. EAST
City MONTREAL
Province QC
Postal Code H1Z 2J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Caffe Leather Products Inc. 3555 Cremazie Blvd. East, Montreal, QC 1979-04-04
114261 Canada Inc. 3555 Cremazie Blvd. East, Suite 201, Montreal, QC H1Z 2J3 1982-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3335011 Canada Inc. 3555 Boul Cremazie Est, Suite 601, Montreal, QC H1Z 2J3 1996-12-23
Confection Maria Angelina Inc. 3555 Boul Cremazie E, Suite 405, Montreal, QC H1Z 2J3 1996-01-26
P.a.r. Quality Belts Inc. 3555 Rue Cremazie Est, Bureau 214, Montreal, QC H1Z 2J3 1994-04-28
La Cité D'or Argenté Inc. 3555 Boul. Cremazie Est, Suite 600, Montreal, QC H1Z 2J3 1989-03-28
Alexion Designs Inc. 3555 Cremazie, Suite 201, Montreal, QC H1Z 2J3 1989-01-30
Comptoir Commercial Jaffer Inc. 707 Louvain Est, Montreal, QC H1Z 2J3 1985-05-31
Creations Yong Ang Mey Inc. 3555 Est Boul. Cremazie, Suite 100, Montreal, QC H1Z 2J3 1984-04-03
122417 Canada Ltee 3555 Est Boul. Cremazie #815, Montreal, QC H1Z 2J3 1983-04-06
Les Manufacturiers De Bijoux A.n.p. Inc. 3555 Est, Boul. Cremazie, Suite 602, Montreal, QC H1Z 2J3 1980-11-07
Joseph Gyulai Inc. 3555 Metropolitan Blvd East, Suite 802, Montreal, QC H1Z 2J3 1974-01-22
Find all corporations in postal code H1Z2J3

Corporation Directors

Name Address
JACK BORSELLINO 2938 MURPHY, ST-LAURENT QC H4K 2S8, Canada
ANGELA BORSELLINO 2938 MURPHY, ST-LAURENT QC H4K 2S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z2J3

Similar businesses

Corporation Name Office Address Incorporation
Jack Mass Couture Inc. 6440 Rue Beaulieu, Montreal, QC H4E 3G1 2006-02-14
Les Investissements Jack Dym Ltee 5025 Ramsay Street, St-hubert, QC J3Y 2S3 1981-06-18
Les Investissements Jack Bluementhal Ltee 145 Charleton Avenue, Thornhill, ON L4J 6C4 1968-12-17
Jack Gordon & Associes Ltee 423 Mayor Street, Suite 1020, Montreal, QC H3A 2K7 1976-03-22
Jack Chiarella Insurance Agency Ltd. 25 Rue Marquette, Kirkland, QC H9H 3X8 1981-07-28
Les Entreprises Jack Minuk Ltee 46 Parkland Crescent, Ottawa, ON K2H 7W5 1978-04-20
Gestion Jack Hymes Ltee 12405 - 87th Avenue, Montreal, QC H1C 1J5 1985-06-21
Entreprises Jack Gartner Ltee 221 Westgate Drive, Rosemere, QC J7A 2E8 1975-10-10
Remise En Etat De La Propriete Master Jack Ltee 2340 Lucerne Road, Suite 29, Montreal, QC H3R 2J8 1980-03-25
Administration Jack Bernstein Ltee 5566 Randall, Côte St-luc, QC H4V 2W1 1975-03-21

Improve Information

Please provide details on LES CONTRACTEURS EN COUTURE JACK 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