J.B. MONTREAL CONCEPTEUR INC.

Address:
2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9

J.B. MONTREAL CONCEPTEUR INC. is a business entity registered at Corporations Canada, with entity identifier is 67695. The registration start date is October 30, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 67695
Business Number 878074988
Corporation Name J.B. MONTREAL CONCEPTEUR INC.
Registered Office Address 2525 Boul. Daniel-johnson
Suite 600
Chomedey, Laval
QC H7T 1S9
Incorporation Date 1979-10-30
Dissolution Date 1995-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J. BOUDREAU 7841 DE NANTILLY, VILLE D'ANJOU QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-29 1979-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-07-28 current 2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9
Name 1979-10-30 current J.B. MONTREAL CONCEPTEUR INC.
Status 1995-08-15 current Dissolved / Dissoute
Status 1987-02-01 1995-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-30 1987-02-01 Active / Actif

Activities

Date Activity Details
1995-08-15 Dissolution
1979-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2525 BOUL. DANIEL-JOHNSON
City CHOMEDEY, LAVAL
Province QC
Postal Code H7T 1S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99170 Canada Ltee 2525 Boul. Daniel-johnson, Suite 600, Ville De Laval, QC 1980-06-26
Pepiniere La Fleur Des Monts Inc. 2525 Boul. Daniel-johnson, Bur. 360, Laval, QC H7T 1S9 1978-07-06
"ram" Multi-services Inc. 2525 Boul. Daniel-johnson, Suite 340, Laval, QC 1980-11-10
Les Maisons Habitasol Ltee 2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 1980-12-29
116921 Canada Inc. 2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 1982-09-28
Brainintrust Corp. 2525 Boul. Daniel-johnson, Bur. 600, Chomedey, Laval, QC H7T 1S9 1982-12-30
122761 Canada Inc. 2525 Boul. Daniel-johnson, Suite 525, Laval, QC H7T 1S9 1983-04-07
Management & Research Modular Group 112225 Canada Ltd. 2525 Boul. Daniel-johnson, Bureau 600, Chomedey, Laval, QC H7T 1S9 1981-11-10
Inform-aide Informatique Inc. 2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 1984-07-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trilogie Leasing Inc. 2525 Boul Daniel Johnson, Bur 462, Laval, QC H7T 1S9 1996-09-16
Lumimport Inc. 2525 Boul Daniel-johnson, Bureau 302, Laval, QC H7T 1S9 1993-02-01
121612 Canada Ltee 2525 Blvd. Daniel-johnson, Bur. 600, Laval, QC H7T 1S9 1983-02-23
117094 Canada Ltee 2525 Bl Daniel-johnson, Bur. 600, Chomedey, QC H7T 1S9 1982-09-02
Societe De Gestion Girotalard Ltee 2525 Bd Daniel-johnson, Bur. 600, Chomedey, Laval, QC H7T 1S9 1980-09-18
Inpro (quebec) P.k.g. Ltee 2525 Boulevard Daniel-johnson, Suite 600, Ville De Laval, QC H7T 1S9 1980-03-03
95524 Canada Ltee 2525 Daniel Johnson, Suite 420, Chomedey, Laval, QC H7T 1S9 1979-12-06
Les Placements Tournesol Inc. 2525 Boul. Daniel Johnson, Suite 485, Laval, QC H7T 1S9 1979-08-07
Viau, Rouleau, Brosseau Et Taillefer Ltee 2525 Boulevard Daniel Johnson, Suite 550, Chomedey, Laval, QC H7T 1S9 1977-03-01
2762994 Canada Inc. 2525 Daniel Johnson, Bureau 600, Laval, QC H7T 1S9 1991-10-24
Find all corporations in postal code H7T1S9

Corporation Directors

Name Address
J. BOUDREAU 7841 DE NANTILLY, VILLE D'ANJOU QC , Canada

Entities with the same directors

Name Director Name Director Address
132963 CANADA LTEE J. BOUDREAU 19 RUE DANIEL, GRANBY QC , Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7T1S9

Similar businesses

Corporation Name Office Address Incorporation
Salade De Fruits Concepteur Visuel Inc. 1015 Est Rue Ste-catherine, Montreal, QC H2L 2G4 1983-06-14
Jacques Filiatrault, Concepteur-graphiste, Inc. 2635 Ave. Aird, Suite 101, Montreal, QC H1V 2W8 1979-04-26
Photo Systemes Concepteur Michel Ducos Inc. 2255 Rue St-mathieu, Suite 305, Montreal, QC 1985-05-31
Le Concepteur-ensemblier Afcan (1997) Inc. 507 Place D'armes, Suite 900, Montreal, QC H2Y 2W8 1997-08-01
Le Concepteur Immobilier Affilie Rg Inc. 175 Rue Picard, St-eustache, QC J7R 4L8 1983-09-14
Le Concepteur-ensemblier Afcan 2008 Inc. 224 Rue Alexandre-taché, App. 307, Gatineau, QC J9A 0B8 2008-12-12
3b Concepteur En Intelligence Artificielle Inc. 2667, Rue Monseigneur-pelchat, Rouyn-noranda, QC J9X 6N2 2018-04-26
Le Concepteur-ensemblier Afcan (2002) Inc. 1908 Alexis-nihon, Saint-laurent, QC J4B 7M8 1994-02-18
Devin Schneider, Product Designer. Inc. 404 College Street, 2, Toronto, ON M5T 1S8 2020-08-26
MontrÉal Climate Exchange Inc. 1190, Avenue Des Canadiens-de-montreal, Suite 1800, Montreal, QC H3B 0G7 2006-08-14

Improve Information

Please provide details on J.B. MONTREAL CONCEPTEUR 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