LES SERVICES DE VOYAGES J M INC. is a business entity registered at Corporations Canada, with entity identifier is 852511. The registration start date is May 2, 1979. The current status is Dissolved.
Corporation ID | 852511 |
Corporation Name |
LES SERVICES DE VOYAGES J M INC. J M TRAVEL SERVICES INC. |
Registered Office Address |
67 Yonge Street Suite 1600 Toronto ON M5E 1J8 |
Incorporation Date | 1979-05-02 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
J. B. MORGAN | 265 SENNEVILLE RD., SENNEVILLE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-05-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-05-01 | 1979-05-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-03-23 | current | 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 |
Name | 1983-05-31 | current | LES SERVICES DE VOYAGES J M INC. |
Name | 1983-05-31 | current | J M TRAVEL SERVICES INC. |
Name | 1979-05-02 | 1983-05-31 | VOYAGES CANAGLOBE INC. |
Name | 1979-05-02 | 1983-05-31 | CANAGLOBE TRAVEL INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1989-08-04 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-05-02 | 1989-08-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1979-05-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1982-06-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consortium Financial Services Corp. | 67 Yonge Street, Suite 1000, Toronto, ON M5E 1J8 | 1977-02-10 |
Great Icelandic Water Corporation | 67 Yonge Street, Suite 602, Toronto, BC M5E 1J8 | |
Andura Exploration & Development Ltd. | 67 Yonge Street, Suite 706, Toronto, ON | 1976-08-17 |
88922 Canada Ltd. | 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 | 1978-10-17 |
Watsons Laboratories Inc. | 67 Yonge Street, Suite 1402, Toronto, ON M5E 1J8 | 1989-08-28 |
Sugarhill Investments Limited | 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 | 1954-03-18 |
Lange & Hotje Ltd. | 67 Yonge Street, Suite 1323, Toronto, ON | 1979-06-26 |
Yankee Clipper Resources Inc. | 67 Yonge Street, Suite 1212, Toronto, ON M5H 3A1 | 1980-10-23 |
110145 Canada Inc. | 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 | 1981-08-28 |
Ward/oshawa Valve and Fittings, Ltd. | 67 Yonge Street, Suite 1000, Toronto, ON M5E 1J8 | 1982-09-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Prdc Subco Inc. | 67 Yonge St, 16th Floor, Toronto, ON M5E 1J8 | 1997-04-10 |
A L.s. Translation Limited | 67 Yonge St., Suite 1105, Toronto, ON M5E 1J8 | 1975-11-20 |
Manufacture De Chauffage & Ventilation Preston Inc. | 67 Younge Street, Suite 1000, Toronto, ON M5E 1J8 | |
Base Metals Mining Corporation, Limited | 67 Yonge St, Suite 405, Toronto 1, ON M5E 1J8 | 1929-02-08 |
Applied Management Sciences, Limited | 67 Yonge St, Suite 919, Toronto, ON M5E 1J8 | 1968-10-01 |
Gordon H. Mooney Ltd. | 67 Yonge St, Suite 514, Toronto, ON M5E 1J8 | 1965-09-30 |
E*trade Institutional (canada) Corporation | 67 Yonge St, Suite 1400, Toronto, ON M5E 1J8 | 1983-12-16 |
Orbitex Capital Corporation | 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 | 1985-08-09 |
A.v.w. Canadian Clearspring Co. Ltd. | 67 Yonge Street, Suite 903, Toronto, ON M5E 1J8 | 1986-04-29 |
86801 Canada Ltd./ltee | 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 | 1978-05-04 |
Find all corporations in postal code M5E1J8 |
Name | Address |
---|---|
J. B. MORGAN | 265 SENNEVILLE RD., SENNEVILLE QC , Canada |
Name | Director Name | Director Address |
---|---|---|
86801 CANADA LTD./LTEE | J. B. MORGAN | 265 SENNEVILLE RD., SENNEVILLE QC , Canada |
City | TORONTO |
Post Code | M5E1J8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services De Voyages Man Wah Inc. | 94 Lagauchetiere West, 1st Floor, Montreal, QC H2Z 1C1 | 1984-03-08 |
Aeroplan Travel Services Inc. | 525 Avenue Viger Ouest, Suite 1000, Montréal, QC H2Z 0B2 | 2017-02-09 |
Concorde Travel Services Limited | 1017 De Montigny, Sillery, QC | 1970-04-23 |
Les Services De Voyages Kirkland Ltee | 2840 Blvd. St-charles, Suite 200, Kirkland, QC H9H 3B6 | 1981-01-21 |
Aaaaa, Air, Travel and Visa Services Inc. | 5341 Wellington Street, Verdun, QC H4H 1N3 | 1994-12-15 |
She:kon Travel Inc. | River Road, 1 Services Complexe Po Box 1110, Kahnawake, QC J0L 1B0 | 1999-09-17 |
Services De Voyages Berry Corp. | 465 Rue St- Jean 603, Montréal, QC G1R 1N4 | 2014-05-08 |
United Travel Agencies Services (s.a.v.u.) Inc. | 6321 Rue St-hubert, Montreal, QC H2S 2L9 | 1978-01-12 |
Travel Buggy Services Inc. | 1799 Du Domaine, Wentworth North, QC J0T 1Y0 | 2006-02-03 |
Services Plus Travel Inc. | 681 Jarry St. East, Montreal, QC H2P 1W1 | 1987-09-14 |
Please provide details on LES SERVICES DE VOYAGES J M 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |