CONSEILLERS DE JOURNEAUX NATIONAL LTEE

Address:
11186 4th Avenue, Richmond, BC V7E 3G5

CONSEILLERS DE JOURNEAUX NATIONAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 765953. The registration start date is October 26, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 765953
Business Number 881287064
Corporation Name CONSEILLERS DE JOURNEAUX NATIONAL LTEE
NATIONAL NEWSPAPER CONSULTANTS LTD.
Registered Office Address 11186 4th Avenue
Richmond
BC V7E 3G5
Incorporation Date 1978-10-26
Dissolution Date 2014-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
M. RAHEMTULLA 11186 - 4 AVENUE, RICHMOND BC V7E 3G5, Canada
NOORALI G. RAHEMTULLA 1101 - 4134 MAYWOOD ST., BURNABY BC V5H 4C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-25 1978-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-25 1978-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-19 current 11186 4th Avenue, Richmond, BC V7E 3G5
Address 1999-07-30 2008-11-19 12560 Bridgeport Rd, Suite 140, Richmond, BC V6V 2N5
Address 1978-10-26 1999-07-30 10025 Jasper Ave., Suite 1313, Edmonton, AB T5J 2X9
Name 1978-10-26 current CONSEILLERS DE JOURNEAUX NATIONAL LTEE
Name 1978-10-26 current NATIONAL NEWSPAPER CONSULTANTS LTD.
Status 2014-08-22 current Dissolved / Dissoute
Status 2014-03-25 2014-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-28 2014-03-25 Active / Actif
Status 1993-10-04 1999-06-28 Dissolved / Dissoute
Status 1990-02-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-10-26 1990-02-01 Active / Actif

Activities

Date Activity Details
2014-08-22 Dissolution Section: 212
1999-06-11 Revival / Reconstitution
1993-10-04 Dissolution
1978-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11186 4TH AVENUE
City RICHMOND
Province BC
Postal Code V7E 3G5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12484307 Canada Ltd. 92-10388 No. 2 Road, Richmond, BC V7E 0B9 2020-11-10
Waterfront Financial Services Inc. 213 - 12088 Third Avenue, Richmond, BC V7E 0C3 2013-07-15
Canada China Bethune Medical Association 3491 Rosamond Avenue, Richmond, BC V7E 1A6 2018-05-01
Deadly Dichotomy Designs Inc. 3751 Rosamond, Richmond, BC V7E 1A6 2006-12-31
Medca International Investment & Management Ltd. 9291 Oakmond Road, Richmond, BC V7E 1B3 2005-03-08
Ci Hang International Group Corporation 9291 Oakmond Road, Richmond, BC V7E 1B3 2010-11-01
International Comprehensive Health Industry Association Corporation 9291 Oakmond Road, Richmond, BC V7E 1B3 2018-11-13
Cincady Co., Ltd. 3340 Jesmond Ave, Richmond, BC V7E 1C3 2017-01-06
Canada Drm Children &youth New Media Association 3780 Lamond Ave Richmond Bc V7e1e1, Richmond, BC V7E 1E1 2020-11-12
604 Painting Company Inc. 4580 Pendlebury Road, Richmond, BC V7E 1E7 2007-03-09
Find all corporations in postal code V7E

Corporation Directors

Name Address
M. RAHEMTULLA 11186 - 4 AVENUE, RICHMOND BC V7E 3G5, Canada
NOORALI G. RAHEMTULLA 1101 - 4134 MAYWOOD ST., BURNABY BC V5H 4C9, Canada

Competitor

Search similar business entities

City RICHMOND
Post Code V7E 3G5

Similar businesses

Corporation Name Office Address Incorporation
Les Conseillers National Des Biens Immobiliers 99 Duncan Mill Road, Suite 300, Don Mills, ON M3B 1Z2 1975-04-02
National Newspaper Awards Foundation 5 Wellesley Street West, Toronto, ON M4Y 1E8 1987-10-19
Le Roulement National Ltee 451 Lebeau Blvd., Montreal, QC H4N 1S2 1950-07-20
Enseignes Publicitaires National Ltee 1855 Hymus Road, Dorval, QC H9P 1J8 1983-06-03
Distributeur De Cigarettes J. C. National Ltee 7103 Trans-canada Highway, St-laurent, QC 1978-10-16
Boite De Camions National N.t.b. Ltee 4150 St Catherine St. West, Suite 350, Montreal, QC H3Z 2Y5 1982-05-06
National Wire Fabric (p.s.) of Canada Ltd. 90 Des Casernes, C.p. 365, Trois-rivieres, QC G9A 5G9 1980-12-29
Pieces Plant National Ltee 3300 Cavendish Blvd, Suite 575, Montreal, QC H4B 2M8 1978-12-18
National Safe of Canada Ltd. 61 St. Joseph Street, Terrebonne, QC J6W 2Y4 1977-07-07
Service National Des Ecoles (1977) Ltee 1051 King Edward Street, Winnipeg, MB R3H 0R4 1977-05-12

Improve Information

Please provide details on CONSEILLERS DE JOURNEAUX NATIONAL 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