JACK WOOTTON ENTERPRISES INC.

Address:
444, Rue Du Lac Croche, Ste-marguerite Du Lac Masson, QC J0T 1L0

JACK WOOTTON ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 932582. The registration start date is August 28, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 932582
Business Number 119767739
Corporation Name JACK WOOTTON ENTERPRISES INC.
LES ENTREPRISES JACK WOOTTON INC.,
Registered Office Address 444, Rue Du Lac Croche
Ste-marguerite Du Lac Masson
QC J0T 1L0
Incorporation Date 1975-08-28
Dissolution Date 2017-09-15
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
JACK WOOTTON 444, RUE DU LAC CROCHE, STE-MARGUERITE-ESTEREL QC J0T 1L0, Canada
SUZANNE THIBAULT 11800, PAUZE BLVD., ENTRELACS QC J0T 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-08-28 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2008-01-07 current 444, Rue Du Lac Croche, Ste-marguerite Du Lac Masson, QC J0T 1L0
Address 2002-01-02 2008-01-07 444, Du Lac Croche, P.o. Box 516, Ste-marguerite Du Lac Masson, QC J0T 1L0
Address 1975-08-28 2002-01-02 444 Du Lac Croche, P.o. Box 516, Lac Masson, QC J0T 1L0
Name 1987-01-21 current JACK WOOTTON ENTERPRISES INC.
Name 1987-01-21 current LES ENTREPRISES JACK WOOTTON INC.,
Name 1980-12-15 1987-01-21 IMMEUBLES GLENVILLE LTEE.
Name 1980-12-15 1987-01-21 GLENVILLE REALTIES LTD.
Status 2017-09-15 current Dissolved / Dissoute
Status 1980-12-15 2017-09-15 Active / Actif

Activities

Date Activity Details
2017-09-15 Dissolution Section: 210(3)
1980-12-15 Continuance (Act) / Prorogation (Loi)
1975-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 444, RUE DU LAC CROCHE
City STE-MARGUERITE DU LAC MASSON
Province QC
Postal Code J0T 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Rpx Inc. 3 Rue Des Perce-neige, Ste-marguerite Du Lac Masson, QC J0T 1L0 2020-05-28
Jda Metals Inc. 91 Joli Bûcheron, Sainte-marguerite, QC J0T 1L0 2019-04-23
10826863 Canada Ltd. Rue Du Lac Croche, Sainte-marguerite-du-lac-masson, QC J0T 1L0 2018-09-01
Kevco Concept Inc. 17 De Mandrills, Sainte-marguerite-du-lac-masson, QC J0T 1L0 2017-10-23
Khawam Santamaria Incorporated 17 Du Guéret, Ste-marguerite-du-lac-masson, QC J0T 1L0 2017-02-07
9922687 Canada Inc. 287, Chemin Masson, Sainte-marguerite-du-lac-masson, QC J0T 1L0 2016-09-27
9872787 Canada Inc. 44 Jolibois, Sainte-margurite-du-lac-masson, QC J0T 1L0 2016-08-17
9321217 Canada Inc. 667, Chemin Guénette, Sainte-marguerite-du-lac-masson, QC J0T 1L0 2015-10-28
9167056 Canada Inc. 244, Chemin Sainte-marguerite, Sainte-marguerite-du-lac-masson, QC J0T 1L0 2015-01-27
9108599 Canada Inc. 15 Rue Des Lilas, Sainte-marguerite-du-lac-masson, QC J0T 1L0 2014-12-03
Find all corporations in postal code J0T 1L0

Corporation Directors

Name Address
JACK WOOTTON 444, RUE DU LAC CROCHE, STE-MARGUERITE-ESTEREL QC J0T 1L0, Canada
SUZANNE THIBAULT 11800, PAUZE BLVD., ENTRELACS QC J0T 2E0, Canada

Entities with the same directors

Name Director Name Director Address
PEEL CAPITAL CO. LTD. JACK WOOTTON 985 LAKESHORE DRIVE, DORVAL QC H9S 2C8, Canada
BIOLIGNE LONGUEUIL INC. SUZANNE THIBAULT 267 RUE DE MORTAGNE, BOUCHERVILLE QC J4B 1B2, Canada

Competitor

Search similar business entities

City STE-MARGUERITE DU LAC MASSON
Post Code J0T 1L0

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Jack Minuk Ltee 46 Parkland Crescent, Ottawa, ON K2H 7W5 1978-04-20
Entreprises Jack Gartner Ltee 221 Westgate Drive, Rosemere, QC J7A 2E8 1975-10-10
Les Investissements Jack Dym Ltee 5025 Ramsay Street, St-hubert, QC J3Y 2S3 1981-06-18
Jack's Parking Lot Inc. 5475 Rue Paré, Suite 201, Mont Royal, QC H4P 1P7 1982-03-31
Les Investissements Jack Bluementhal Ltee 145 Charleton Avenue, Thornhill, ON L4J 6C4 1968-12-17
Jack Singerman & Associes Inc. 1407 Place Victor Hugo, Montreal, QC H3C 4P3 1982-03-04
10951773 Canada Inc. 2309 Jack, Jack Crescent, Innisfil, ON L9S 2C7 2018-08-19
Jack Self Management Inc. 35, Woodhaven, Dollard-des-ormeaux, QC H9B 1W5 2010-09-28
Les Contracteurs En Couture Jack Ltee 3555 Cremazie Blvd. East, Montreal, QC H1Z 2J3 1980-05-28
Jack Gordon & Associes Ltee 423 Mayor Street, Suite 1020, Montreal, QC H3A 2K7 1976-03-22

Improve Information

Please provide details on JACK WOOTTON ENTERPRISES 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