SMJ AUTOMOBILE CLEANING SUPPLIES INC.

Address:
51, Rue Beauvais, Delson, QC J5B 1W5

SMJ AUTOMOBILE CLEANING SUPPLIES INC. is a business entity registered at Corporations Canada, with entity identifier is 8883262. The registration start date is May 9, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8883262
Business Number 809349574
Corporation Name SMJ AUTOMOBILE CLEANING SUPPLIES INC.
FOURNITURES DE NETTOYAGE AUTOMOBILE SMJ INC.
Registered Office Address 51, Rue Beauvais
Delson
QC J5B 1W5
Incorporation Date 2014-05-09
Dissolution Date 2019-12-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
John Thibault 85, rue Lamie, Saint-Constant QC J5A 1L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-05-09 current 51, Rue Beauvais, Delson, QC J5B 1W5
Name 2014-06-20 current SMJ AUTOMOBILE CLEANING SUPPLIES INC.
Name 2014-06-20 current FOURNITURES DE NETTOYAGE AUTOMOBILE SMJ INC.
Name 2014-05-09 2014-06-20 STEVE'S AUTOMOBILE CLEANING SUPPLIES INC.
Name 2014-05-09 2014-06-20 FOURNITURES DE NETTOYAGE AUTOMOBILE STEVE INC.
Status 2019-12-03 current Dissolved / Dissoute
Status 2014-05-09 2019-12-03 Active / Actif

Activities

Date Activity Details
2019-12-03 Dissolution Section: 210(2)
2014-06-20 Amendment / Modification Name Changed.
Section: 178
2014-05-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51, rue Beauvais
City Delson
Province QC
Postal Code J5B 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe D'investissement Thibault Git Inc 51, Rue Beauvais, Delson, QC J5B 1W5 2005-07-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kool-air Refrigeration Inc. 19, Rue Beauvais, Delson, QC J5B 1W5 2001-02-22
174919 Canada Inc. 31, Beauvais Street, Delson, QC J5B 1W5 1990-08-28
Compact Clim Inc. 19, Rue Beauvais, Delson, QC J5B 1W5 2014-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8650357 Canada Inc. 66 Route 132, Delson, QC J5B 0A1 2013-10-01
8359245 Canada Inc. 70, Rte 132 Local 104, Delson, QC J5B 0A1 2012-11-26
Centre De Vision Delson Inc. 104 - 70 Rte 132, Delson, QC J5B 0A1 2012-11-26
Transport Jos-louis Inc. Rue De L'harmonie, Suite 404, Delson, QC J5B 0A9 2006-09-15
Sungold Investments Ltd. 3 - 14 De Sicile, Candiac, QC J5B 0B3
Skyventure Ottawa Ltd. 97 Rue Du Fleuve, Delson, QC J5B 1A6 2016-08-01
Les Investissements Skyventure LtÉe 97 Du Fleuve, Delson, QC J5B 1A6 2006-07-27
Guerin Et Associes Ltee, Conseillers En Informatique Rue Du Fleuve, Delson, QC J5B 1A6 1988-07-08
Infogescom 2000 Ltee 97, Rue Du Fleuve, Delson, QC J5B 1A6 1983-03-15
Artistum Inc. 97, Rue Du Fleuve, Delson, QC J5B 1A6 2000-06-01
Find all corporations in postal code J5B

Corporation Directors

Name Address
John Thibault 85, rue Lamie, Saint-Constant QC J5A 1L8, Canada

Entities with the same directors

Name Director Name Director Address
PRINTING EQUIPMENT & SUPPLY DEALERS' ASSOCIATION OF CANADA - JOHN THIBAULT 51 BEAUVAIS ST., DELSON QC J5B 1W5, Canada
Groupe d'investissement Thibault GIT inc John Thibault 85, rue Lamie, Saint-Constant QC J5A 1L8, Canada
LITHOLAB TECHNOLOGIES INC. JOHN THIBAULT 85, RUE LAMIE, SAINT-CONSTANT QC J5A 1L8, Canada
Gestion JTND inc. John Thibault 85, rue Lamie, Saint-Constant QC J5A 1L8, Canada

Competitor

Search similar business entities

City Delson
Post Code J5B 1W5
Category cleaning
Category + City cleaning + Delson

Similar businesses

Corporation Name Office Address Incorporation
Lo-can Automobile Internaional Ltee 4150 Ste Catherine Street W, Suite 650, Montreal, QC H3Z 2Y5 1975-11-24
G.c.a. (guaranty Continuance Automobile) Inc. 180 Dorchester Blvd. East, Suite 203, Montreal, QC 1976-08-03
The Canadian Automobile Academy Inc. 1604 27th Avenue S.w., Suite 4, Calgary, AB T2T 1G6 1998-07-22
Le Reseau Informatise De L'automobile (r.a.c.) Ltee 110 Rue Fleurimont, Trois-rivieres, QC G8Y 5H6 1992-10-14
Échange D'automobile Nationale (e.a.n.) Inc. 860 Boulevard Decarie, Suite 303, St-laurent, QC H4L 3M1 1987-09-04
Automobile Consommateur C.a. Ltee 2350 Menella Road, Mount Royal, QC H4P 2P4 1978-01-11
H.s.h. Automobile Cie Ltee 21 St.clair Ave East, Ste 1200, Toronto, ON O37 1969-03-06
Canadian Automobile Heritage Society 200-290 Boul. Saint-joseph, Gatineau, QC J8Y 3Y3 2014-11-24
L'association De L'automobile Nord Americaine Limitee 201 King St, London 12, ON N6A 1C9 1954-07-22
L'association Canadienne Des Concessionnaires D'automobile Japonaises 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 1982-06-15

Improve Information

Please provide details on SMJ AUTOMOBILE CLEANING SUPPLIES 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