JAG Cosmetics Inc.

Address:
1538 Sherbrooke Street West, Suite 408, Montreal, QC H3G 1L5

JAG Cosmetics Inc. is a business entity registered at Corporations Canada, with entity identifier is 9326251. The registration start date is June 9, 2015. The current status is Active.

Corporation Overview

Corporation ID 9326251
Business Number 819194721
Corporation Name JAG Cosmetics Inc.
Cosmétiques JAG Inc.
Registered Office Address 1538 Sherbrooke Street West
Suite 408
Montreal
QC H3G 1L5
Incorporation Date 2015-06-09
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Robin Krakower 6799 Newton Street, Côte Saint-Luc QC H4W 3H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-05 current 1538 Sherbrooke Street West, Suite 408, Montreal, QC H3G 1L5
Address 2015-06-09 2017-07-05 1538 Sherbrooke Street West, Suite 720, Montreal, QC H3G 1L5
Name 2015-06-09 current JAG Cosmetics Inc.
Name 2015-06-09 current Cosmétiques JAG Inc.
Status 2015-06-09 current Active / Actif

Activities

Date Activity Details
2015-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1538 Sherbrooke Street West
City Montreal
Province QC
Postal Code H3G 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ville Marie Oncology Foundation 1538 Sherbrooke Street West, Suite 1000, Montreal, QC H3G 1L5 1998-12-30
4369807 Canada Inc. 1538 Sherbrooke Street West, Suite 1000, Montréal, QC H3G 1L5 2006-06-08
7949529 Canada Inc. 1538 Sherbrooke Street West, Suite 1000, Montreal, QC H3G 1L5 2011-09-15
7949537 Canada Inc. 1538 Sherbrooke Street West, Suite 1000, Montreal, QC H3G 1L5 2011-09-15
8082251 Canada Inc. 1538 Sherbrooke Street West, Suite 610, Montreal, QC H3G 1L5 2012-01-17
Ville-marie Multi-imaging Centre Inc. 1538 Sherbrooke Street West, Suite 1010, Montreal, QC H3G 1L5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultandgrow Inc. 1538 Sherbrooke West, Suite 940, Montreal, QC H3G 1L5 2017-10-10
10006599 Canada Inc. 1538 Sherbrooke Street W, Suite 410, Montréal, QC H3G 1L5 2016-12-01
John R. Keyserlingk Medical Services Inc. 1000-1538 Sherbrooke Street West, Montreal, QC H3G 1L5 2013-10-22
Jiahe Immigration Services Inc. 1538 Sherbrooke West, Suite 403, Montreal, QC H3G 1L5 2013-04-03
Les Ocularistes Marie-france Clermont Inc. 1538, Rue Sherbrooke Ouest, Bureau 852, Montréal, QC H3G 1L5 2012-10-15
4527275 Canada Inc. 1538 Sherbrooke Ouest, Suite 522, Montreal, QC H3G 1L5 2009-09-02
Fondation Baca 510 - 1538 Sherbrooke Ouest, Montreal, QC H3G 1L5 2006-03-02
4233271 Canada Inc. 1538 Sherbrooke St. W., Suite 1010, Montreal, QC H3G 1L5 2004-04-22
Centre Multi-imagerie Ville-marie Inc. 1538 Sherbrooke Street West, Suite 930, Montréal, QC H3G 1L5 2003-02-25
Groupe Kinatex Inc. 1538, Rue Sherbrooke Ouest, Montréal, QC H3G 1L5 2001-10-09
Find all corporations in postal code H3G 1L5

Corporation Directors

Name Address
Robin Krakower 6799 Newton Street, Côte Saint-Luc QC H4W 3H8, Canada

Entities with the same directors

Name Director Name Director Address
2815338 CANADA INC. ROBIN KRAKOWER 6799 NEWTON, COTE ST-LUC QC H4W 3H8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3G 1L5

Similar businesses

Corporation Name Office Address Incorporation
Fx CosmÉtiques Inc. 29, Rue Des Mûriers, Lévis, QC G6Z 7X6 2015-07-29
Kb Cosmétiques Inc. 103-343 Boulevard Gréber, Gatineau, QC J8T 5R3 2019-10-02
Les Cosmétiques Tôn Cosmetics Inc. 3820 Ave. De L'empereur, Laval, QC H7E 0A2 2015-11-25
Les Cosmetiques Eve-lyn Inc. 4380 Avalon Ave., Pierrefonds, QC H9H 1V6 1983-01-20
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
Cosmetiques Sol-lab Inc. 5485 Ramsay, St. Hubert, QC J3Y 2S3 1987-11-18
L.a. CosmÉtiques Inc. 433 Chabanel St West, Suite 241, Montreal, QC 1988-02-04
H.b.h. Cosmetics Inc. 247 Alice Carriere, Beaconsfield, QC H9W 6E3 1997-09-12
Synergy Cosmetics Inc. 9610-p, Rue Ignace, Brossard, QC J4Y 2R4 2006-06-08
Cosmetiques Montreal Cosmetics Inc. 6846 Jarry Est, St-leonard, QC H1P 1W3 1981-01-16

Improve Information

Please provide details on JAG Cosmetics 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