3J SHOPPING CANADA CORP. is a business entity registered at Corporations Canada, with entity identifier is 6449778. The registration start date is September 19, 2005. The current status is Dissolved.
Corporation ID | 6449778 |
Business Number | 825240740 |
Corporation Name | 3J SHOPPING CANADA CORP. |
Registered Office Address |
6000 Boul. Henri-bourassa E. Suite 14 Montreal-nord QC H1G 2T6 |
Incorporation Date | 2005-09-19 |
Dissolution Date | 2012-01-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
NAN SHENG | 1009 BAKER STREET, GREENFIELD PARK QC J4V 3C2, Canada |
SAI LI | 1009 BAKER STREET, GREENFIELD PARK QC J4V 3C2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-09-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-12-28 | current | 6000 Boul. Henri-bourassa E., Suite 14, Montreal-nord, QC H1G 2T6 |
Address | 2010-11-08 | 2011-12-28 | 145 Place Du Genois, Ste-catherine, QC J5C 2A1 |
Address | 2005-09-19 | 2010-11-08 | 1009 Baker Street, Greenfield Park, QC J4V 3C2 |
Name | 2005-09-19 | current | 3J SHOPPING CANADA CORP. |
Status | 2012-01-12 | current | Dissolved / Dissoute |
Status | 2009-04-06 | 2012-01-12 | Active / Actif |
Status | 2009-02-11 | 2009-04-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-09-19 | 2009-02-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-01-12 | Dissolution | Section: 210(3) |
2005-09-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-10-08 | Distributing corporation Société ayant fait appel au public |
2008 | 2008-08-30 | Distributing corporation Société ayant fait appel au public |
2007 | 2007-08-30 | Distributing corporation Société ayant fait appel au public |
Address | 6000 BOUL. HENRI-BOURASSA E. |
City | MONTREAL-NORD |
Province | QC |
Postal Code | H1G 2T6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
9563105 Canada Limited | 6000 Boulevard Henri-bourassa Est, Local 60, Montréal, QC H1G 2T6 | 2015-12-23 |
Investissements Patrick J. Mercier Inc. | 6000 Boul. Henri-bourassa Est, #z1, MontrÉal-nord, QC H1G 2T6 | 2010-03-23 |
6332218 Canada Inc. | 6000 Henri Bourassa, Montreal, QC H1G 2T6 | 2005-01-06 |
Les Gestions Magdi Tebechrani Inc. | 6000 Henri Bourassa Est, Montreal Nord, QC H1G 2T6 | 1985-02-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Essentiellement Zoltan Inc. | 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 | 2012-02-22 |
D'onofrio & Associates Investment & Insurance Services Inc. | 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 | 1999-07-21 |
12058910 Canada Inc. | 5030, Boulevard Gouin Est, Montréal, QC H1G 1A7 | 2020-05-13 |
Isocials Inc. | 5000 Boul Gouin East, Montreal, QC H1G 1A7 | 2013-05-17 |
7631006 Canada Inc. | 5030 Bld Gouin East, Montreal, QC H1G 1A7 | 2010-08-24 |
Touareg Inc. | 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 | 2003-09-30 |
Hawgshop Inc. | 5000 Boul Gouin East, Montreal, QC H1G 1A7 | 2013-07-17 |
Isb Canin FÉlin Inc. | 5062 Boul Gouin Est, Montreal, QC H1G 1A8 | 2007-07-19 |
12051826 Canada Inc. | 5286 Boulevard Gouin Est, Montréal, QC H1G 1B3 | 2020-05-10 |
Shishi Desserts Inc. | 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 | 2010-02-18 |
Find all corporations in postal code H1G |
Name | Address |
---|---|
NAN SHENG | 1009 BAKER STREET, GREENFIELD PARK QC J4V 3C2, Canada |
SAI LI | 1009 BAKER STREET, GREENFIELD PARK QC J4V 3C2, Canada |
Name | Director Name | Director Address |
---|---|---|
FallsMega Canada Inc. | Nan Sheng | 7785 rue de La Loire, Brossard QC J4Y 0H8, Canada |
Samuelex International Inc. | Sai Li | 3820 rue Isabelle, Unit B, Brossard QC J4Y 2R3, Canada |
9322957 CANADA INC. | SAI LI | 7198 VANTAGE WAY, Unit 124, DELTA BC V4G 1K7, Canada |
City | MONTREAL-NORD |
Post Code | H1G 2T6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home Shopping Solutions Corp. | 290 Mohawk Road, Oakville, ON L6L 6P9 | 2006-11-20 |
Nacv Global Shopping Corp. | 6780 Mang Road, Richmond, BC V7C 3W4 | 2018-06-19 |
Home Shopping Solutions Corp. | 1872 Kipling Avenue, Etobicoke, ON M9W 4J1 | 2006-11-24 |
Shopping Pharaoh Corp. | 1104 Foxwood Crescent, Sherwood Park, AB T8A 4X4 | 2016-01-15 |
Righini Homes Holding Corp. | 73 Rideau Street, Rideau Shopping Mall #53022, Ottawa, ON K1N 1C5 | 2013-08-18 |
Westside Village Shopping Centre Inc. | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | |
162607 Canada Inc. | Pte Du Moulin Shopping Ct, Ile Perrot, QC | 1988-06-17 |
Canada Goes Shopping Inc. | 12116 - 95a Street, Edmonton, AB T5G 1R9 | 2014-03-21 |
Canada Plus Shopping Inc. | 741 Blue Mountain St., Coquitlam, BC V3J 4S3 | 2019-07-01 |
177507 Canada Inc. | Carlingwood Shopping Centre, Ottawa, ON K2A 1H2 | 1980-03-18 |
Please provide details on 3J SHOPPING CANADA CORP. 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 |