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 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 |
Director Name | Director Address |
---|---|
John Thibault | 85, rue Lamie, Saint-Constant QC J5A 1L8, Canada |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe D'investissement Thibault Git Inc | 51, Rue Beauvais, Delson, QC J5B 1W5 | 2005-07-29 |
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 |
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 |
Name | Address |
---|---|
John Thibault | 85, rue Lamie, Saint-Constant QC J5A 1L8, Canada |
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 |
City | Delson |
Post Code | J5B 1W5 |
Category | cleaning |
Category + City | cleaning + Delson |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |