LES PRODUITS DE PLOMBERIE ET DE CHAUFFAGE JIM ROY INC.

Address:
1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC H3B 3V2

LES PRODUITS DE PLOMBERIE ET DE CHAUFFAGE JIM ROY INC. is a business entity registered at Corporations Canada, with entity identifier is 830160. The registration start date is March 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 830160
Corporation Name LES PRODUITS DE PLOMBERIE ET DE CHAUFFAGE JIM ROY INC.
JIM ROY PLUMBING AND HEATING PRODUCTS INC.
Registered Office Address 1155 Ouest, Boul. Dorchester
Suite 3900
Montreal
QC H3B 3V2
Incorporation Date 1979-03-15
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PAUL FORTIN 782 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-14 1979-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-03-15 current 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC H3B 3V2
Name 1979-03-15 current LES PRODUITS DE PLOMBERIE ET DE CHAUFFAGE JIM ROY INC.
Name 1979-03-15 current JIM ROY PLUMBING AND HEATING PRODUCTS INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-07-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-03-15 1988-07-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1979-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 OUEST, BOUL. DORCHESTER
City MONTREAL
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Restaurants Buffet Oriental Inc. 1155 Ouest, Boul. Dorchester, Bur. 3900, Montreal, QC H3B 3V2 1979-11-16
La Compagnie Canadienne Internationale D'energie Limitee 1155 Ouest, Boul. Dorchester, Bur 3900, Montreal, QC 1956-12-03
Holding Hawco Atlantic Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1979-12-19
Double Bill Films Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1980-01-30
Les Cuirs Kaufmann Limitee 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1971-03-01
Les Locations T.v. Thorn Canada Limitee 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1972-08-02
Artsventures International Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1980-06-12
99293 Canada Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC H3B 3V2 1980-07-04
Chic Radio Limited 1155 Ouest, Boul. Dorchester, Bur. 2707, Montreal, QC H3B 2K8
100118 Canada Inc. 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1980-08-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3542866 Canada Inc. 1155 Rene=levesque Blvd., Montreal, QC H3B 3V2 1998-10-13
AffrÈtement MillÉnium Inc. 1155 Rene-levesque Boul W, 40th Floor, Montreal, QC H3B 3V2 1997-09-09
3395171 Canada Inc. 1155 Rene-levesque Boul.west, 40th Fl., Montreal, QC H3B 3V2 1997-07-23
Dimension Z Technologies Inc. 1155 Ouest, Boul Rene-levesque, 40 Etage, Montreal, QC H3B 3V2 1997-04-02
Wtx Carteglobale Inc. 1155 Rene Levesque Blve West, 40th Floor, Montreal, QC H3B 3V2 1996-11-22
Les Placements Monteyric Inc. 1155 Rene Levesque Ouest, 40e Etage, Montreal, QC H3B 3V2 1996-03-19
Schroders & AssociÉs Canada Inc. 1155 Rene Levesque Boul West, 40th Floor, Montreal, QC H3B 3V2 1991-10-29
2692333 Canada Inc. 1155 Rene-leveeque Blvd. W., Suite 3900, Montreal, QC H3B 3V2 1991-02-20
Fondation Canadienne Pour Le Perfectionnement En Administration Internationale Des Affaires (m.i.b.) 1155 Ouest Boul Rene-levesque, Bur. 3900, Montreal, QC H3B 3V2 1991-02-08
167515 Canada Inc. 1155 Boul. Rene-levesuqe Ouest, Bur. 3900, Montreal, QC H3B 3V2 1989-04-17
Find all corporations in postal code H3B3V2

Corporation Directors

Name Address
PAUL FORTIN 782 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN CAPTIONING DEVELOPMENT AGENCY INC. L'AGENCE CANADIENNE DE DEVELOPPEMENT PAUL FORTIN 1 WESTMOUNT SQUARE, SUITE 1810, WESTMOUNT QC H3Z 2P9, Canada
ENTREPRISES COMMERCIALES PENDAR INC. PENDAR COMMERCIAL ENTERPRISES INC. PAUL FORTIN 782 AVE UPPER LANSDOWNE, WESTMOUNT QC , Canada
CONSTRUCTIONS FORCO INC. PAUL FORTIN 299 DES ÉCHEVINS, SAINT-JEAN-SUR-RICHELIEU QC J2W 2X5, Canada
COMPAGNIE DES MARCHANDS DYNAMIQUES DE PLACE L'ORMIERE INC. PAUL FORTIN 10 DES FRANCICCAINS, LORETTEVILLE QC , Canada
INTERNATIONAL AGENCY FOR SMALL-SCALE MINING PAUL FORTIN 1 WESTMOUNT SQUARE SUITE 1810, WESTMOUNT QC H3Z 2P9, Canada
LA SOCIETE D'ETUDE DES BARADERES ET DES CAYEMITES LTEE PAUL FORTIN 782 UPPER LANSDOWNE, WESTMOUNT QC , Canada
CAPUSOL INC. PAUL FORTIN 782 UPPER LANSDOWNE, WESTMOUNT QC , Canada
Association des Anciens de l'Ecole Secondaire Loyola PAUL FORTIN 106 MARLIN CRESCENT, POINTE-CLAIRE QC H9S 5B3, Canada
Canadian Network For Improved Outcomes In Systemic Lupus Erythematosus "CaNIOS" PAUL FORTIN 2705 BOULEVARD LAURIER, LOCAL S-763, CENTRE DE RECHERCHE DU CHUQ-CHUL, QUÉBEC QC G1V 4G2, Canada
LA CHAMBRE DE COMMERCE DE MISTASSINI PAUL FORTIN -, MISTASSINI QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3V2

Similar businesses

Corporation Name Office Address Incorporation
M.d. Plumbing and Heating Inc. 286 Rue Greenfield, Longueuil, QC J4V 2J8 2017-10-04
Plomberie & Chauffage Industriel Inc. 525 Edward Vii St., Dorval, QC 1980-08-13
Plomberie Et Chauffage Do-na Plumbing and Heating Inc. 7090 Rue Metivier, Montreal, QC H4K 2N7 1980-07-15
Plomberie & Chauffage N.a.k.i. Inc. 5715 Baillargeon, Brossard, QC J4Z 1T1 1989-03-20
J.p.m. Plomberie & Chauffage Ltee 807 Boul. Maloney Est, Gatineau, ON 1975-05-13
R. & G. Plumbing & Heating Inc. 5237 Belanger St. East, Montreal, QC H1T 1E1 1976-06-03
N.d.g. Plumbing & Heating Ltd. 3412 St Antoine West, Montreal, QC H4C 1A8 1984-10-23
La Cie De Plomberie Et De Chauffage C.d.a. Inc. 11282 Boul L'acadie, Montreal, QC H3M 2S9 1983-07-14
Cro-mex Plumbing & Heating Ltd. 141 Jean Proulx, Hull, QC J8Z 1T4 1972-07-14
L.s.t. Plumbing-heating Inc. Tour De La Bourse, Suite 2810 C.p.221, Montreal, QC H4Z 1E9 1977-05-24

Improve Information

Please provide details on LES PRODUITS DE PLOMBERIE ET DE CHAUFFAGE JIM ROY 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