JORDAN ALEXANDER DESIGN INC.

Address:
2200 Harriet-quimby, 211, Montreal, QC H4R 0L2

JORDAN ALEXANDER DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 7865074. The registration start date is May 15, 2011. The current status is Active.

Corporation Overview

Corporation ID 7865074
Business Number 818101313
Corporation Name JORDAN ALEXANDER DESIGN INC.
Registered Office Address 2200 Harriet-quimby
211
Montreal
QC H4R 0L2
Incorporation Date 2011-05-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jordan Alexander Pascal 637 Alexis Nihon, Montreal QC H4M 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-15 current 2200 Harriet-quimby, 211, Montreal, QC H4R 0L2
Address 2015-12-10 2016-12-15 3700 Saint-patrick, Suite 224, Montreal, QC H4E 1A2
Address 2015-05-22 2015-12-10 637 Alexis-nihon, St-laurent, QC H4M 2B1
Address 2014-05-26 2015-05-22 65 Rue St Paul Ouest, Suite 401, Montreal, QC H2Y 3S5
Address 2011-05-15 2014-05-26 40 Applegrove, Montreal, QC H9A 1W4
Name 2015-05-26 current JORDAN ALEXANDER DESIGN INC.
Name 2014-05-08 2015-05-26 ACCESSOIRES ANDFAM ACCESSORIES INC.
Name 2011-05-15 2014-05-08 7865074 CANADA INC.
Status 2013-10-22 current Active / Actif
Status 2013-10-09 2013-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-15 2013-10-09 Active / Actif

Activities

Date Activity Details
2017-03-09 Amendment / Modification Section: 178
2015-05-26 Amendment / Modification Name Changed.
Section: 178
2014-05-08 Amendment / Modification Name Changed.
Section: 178
2013-12-08 Amendment / Modification Section: 178
2011-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2200 Harriet-Quimby
City Montreal
Province QC
Postal Code H4R 0L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evzo, Inc. 2200 Rue Harriet-quimby, Suite 207, Saint-laurent, QC H4R 0L2 2019-09-01
Andromeda Innovation Corporation 2200 Harriet-quimby #207, Montreal, QC H4R 0L2 2016-01-01
8456127 Canada Inc. 207-2200 Harriet-quimby, Montreal, QC H4R 0L2 2013-03-07
7350708 Canada Inc. 503-2200, Rue Harriet-quimby, Montréal, QC H4R 0L2 2010-03-13
Datapile Inc. 2200 Harriet-quimby #207, Montreal, QC H4R 0L2 2017-01-01
Marty Crm, Inc. 2200 Rue Harriet-quimby, Suite 207, Montréal, QC H4R 0L2 2020-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
Jordan Alexander Pascal 637 Alexis Nihon, Montreal QC H4M 2B1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4R 0L2
Category design
Category + City design + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Jordan Station Design Co Inc. 4019 19th Street, Jordan Station, ON L0R 1S0 2019-06-03
Jordan Design Stone & General Construction Inc. 316 Bristol Cres, Basement, Oshawa, ON L1J 8J6 2020-10-06
Les Services Financiers Alexander & Alexander Ltee. Toronto-dominion Centre, 11th Floor P.o. Box 439, Toronto, ON M5K 1M3 1970-06-09
Jordan Village Crafts Limited Rr 1, Shelburne Count, Jordan Falls, NS B0T 1J0 1980-06-16
Les Contractants De Vetements Sportives Jordan Inc. 5887 Centennial Avenue, Cote St. Luc, QC 1981-08-24
Les Magasins De Cadeaux Jordan Ltee 296 Newton Street, Dollard-des-ormeaux, QC H9A 3G2 1983-09-19
Les Services Alexander & Alexander Ltee Toronto Dominion Centre, Suite 3200, Toronto, ON M5K 1N2
Harbour Authority of Lower Jordan Bay 78 Dentremont Rd, Jordan Bay, NS B0T 1W0 1992-03-16
Lattice Learning & Design Inc. 188 Alexander Road, Newmarket, ON L3Y 5N7 1998-09-17
Funzone Playroom Design Inc. 195 Alexander Street, 4th Floor, Vancouver, BC V6A 1N8 1995-03-01

Improve Information

Please provide details on JORDAN ALEXANDER 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