Les Aliments JS-MOM Inc.

Address:
241 Sandra Cres, Rockland, ON K4K 1R6

Les Aliments JS-MOM Inc. is a business entity registered at Corporations Canada, with entity identifier is 8047537. The registration start date is December 7, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8047537
Business Number 841922305
Corporation Name Les Aliments JS-MOM Inc.
JS-MOM Foods Inc.
Registered Office Address 241 Sandra Cres
Rockland
ON K4K 1R6
Incorporation Date 2011-12-07
Dissolution Date 2016-10-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Armand Leo Lafond 241 Sandra Cres, Rockland ON K4K 1R6, Canada
JULIE CHARBONNEAU 1370 LAURIER ST, ROCKLAND ON K4K 1C7, Canada
Madeleine Jeanne D'Arc Lafond 241 Sandra Cres, Rockland ON K4K 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-07 current 241 Sandra Cres, Rockland, ON K4K 1R6
Name 2011-12-07 current Les Aliments JS-MOM Inc.
Name 2011-12-07 current JS-MOM Foods Inc.
Status 2016-10-09 current Dissolved / Dissoute
Status 2016-05-12 2016-10-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-07 2016-05-12 Active / Actif

Activities

Date Activity Details
2016-10-09 Dissolution Section: 212
2011-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 241 Sandra Cres
City Rockland
Province ON
Postal Code K4K 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Luna Brows Inc. 226 Sandra Crescent, Rockland, ON K4K 1R6 2017-12-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715623 Canada Inc. 347 Quartz Street, Clarence-rockland, ON K4K 0A2 2019-11-01
11654225 Canada Inc. 484 Crystal Court, Clarence-rockland, ON K4K 0A2 2019-09-29
10776645 Canada Corp. 309 Quartz Ave, Rockland, ON K4K 0A2 2018-05-15
8831378 Canada Inc. 497 Crystal Court, Rockland, ON K4K 0A2 2014-03-26
8424616 Canada Ltd. 309, Quartz Ave, Rockland, ON K4K 0A2 2013-02-04
Windstone Consulting Inc. 473 Crystal Court, Rockland, ON K4K 0A2 2009-01-16
Hardcoded Web Solutions Inc. 465 Crystal Court, Rockland, ON K4K 0A2 2004-12-16
Dknvision Holdings Inc. 176 Jasper Crescent, Rockland, ON K4K 0A3 2020-08-11
11560484 Canada Inc. 316 Quartz Street, Clarence-rockland, ON K4K 0A3 2019-08-08
10956694 Canada Inc. 184 Jasper Crescent, Clarence-rockland, ON K4K 0A3 2018-08-22
Find all corporations in postal code K4K

Corporation Directors

Name Address
Armand Leo Lafond 241 Sandra Cres, Rockland ON K4K 1R6, Canada
JULIE CHARBONNEAU 1370 LAURIER ST, ROCKLAND ON K4K 1C7, Canada
Madeleine Jeanne D'Arc Lafond 241 Sandra Cres, Rockland ON K4K 1R6, Canada

Entities with the same directors

Name Director Name Director Address
LES INFORMATIQUES LAFOND INC. ARMAND LEO LAFOND 241 SANDRA CRES, ROCKLAND ON K4K 1R6, Canada
GRIBEC HOLDINGS LTD. - JULIE CHARBONNEAU 15 Oakley Place, Suite 1, Toronto ON M2P 2G3, Canada
3154424 CANADA INC. JULIE CHARBONNEAU 1996 CHEMIN DE LA MONTAGNE, LUSKVILLE QC J0X 2G0, Canada
Voyages Lorraine Ethier Inc. JULIE CHARBONNEAU 1535 ROUTE 148, PONTIAC QC J0X 2G0, Canada
VitaFirst Masks Inc. · Les Masques VitaFirst Inc. Julie Charbonneau 1249 av. des Géraniums, Laval QC H7Y 2H7, Canada
LES INFORMATIQUES LAFOND INC. MADELEINE JEANNE D'ARC LAFOND 241 SANDRA CRES, ROCKLAND ON K4K 1R6, Canada

Competitor

Search similar business entities

City Rockland
Post Code K4K 1R6

Similar businesses

Corporation Name Office Address Incorporation
Aliments Dem Inc. 9224, Pie-ix, Montreal, QC H1Z 4H7 2010-09-08
Aliments Gek Inc. 7470 Rue Lajeunesse, Apt. 110, Montreal, QC H2R 2H9 2002-06-13
Lhg Foods Inc. 2825 Rue Power, Drummondville, QC J2C 6Z6 2019-12-20
Les Aliments J.a.v. Foods Inc. 18705 Larocque, Pierrefonds, QC H9K 1P1 2010-08-23
J. & X. Foods Inc. 6415 Monk, Montreal, QC H4E 3H8 2005-01-06
Aliments Otc Inc. 2295 Bord Du Lac, Ile Bizard, QC H9C 1A7 1998-06-09
Aliments J.d.a. Inc. 2221 Rue Belanger, Montreal, QC H2G 1C5 2007-02-13
Les Aliments Samot Foods Inc. 3284, Rue De Musset, Mascouche, QC J7K 1T5 2019-02-17
Les Aliments Yamama Foods Inc. 430 Decarie, St-laurent, QC H4L 3K9 1995-10-20
Les Aliments Nyc Inc. 1800 Chomedey Blvd, Laval, QC H7T 2W3

Improve Information

Please provide details on Les Aliments JS-MOM 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