JERAD INTERNATIONAL LTEE

Address:
3901 Jean Talon West, Suite 305, Montreal, QC H3R 2G4

JERAD INTERNATIONAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 972436. The registration start date is February 17, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 972436
Business Number 102630159
Corporation Name JERAD INTERNATIONAL LTEE
JERAD INTERNATIONAL LTD.
Registered Office Address 3901 Jean Talon West
Suite 305
Montreal
QC H3R 2G4
Incorporation Date 1976-02-17
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
JERRY RADOWITZ 2242 NOEL, ST-LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-02-16 1976-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-02-17 current 3901 Jean Talon West, Suite 305, Montreal, QC H3R 2G4
Name 1976-02-17 current JERAD INTERNATIONAL LTEE
Name 1976-02-17 current JERAD INTERNATIONAL LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-15 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-01 2003-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-02-17 1998-06-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1976-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1994-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3901 JEAN TALON WEST
City MONTREAL
Province QC
Postal Code H3R 2G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tzan Trade International (t.t.i.) Inc. 3901 Jean Talon West, Suite 301, Montreal, QC H3R 2G4 1993-05-13
Landori, Cogan & Hopmeyer Ltd. 3901 Jean Talon West, Suite 214, Montreal, QC 1976-09-30
Les Developpements Grg Inc. 3901 Jean Talon West, Suite 314, Mount Royal, QC 1977-07-26
Frenchshire Limitee 3901 Jean Talon West, Suite 214, Montreal, QC H3R 2G4 1926-01-18
Otecenet Quebec Inc. 3901 Jean Talon West, Suite 314, Montreal, QC H3R 2G4 1981-12-23
142127 Canada Inc. 3901 Jean Talon West, Suite 300, Mount Royal, QC H3R 2G4 1985-05-09
2935961 Canada Inc. 3901 Jean Talon West, Suite 301, Montreal, QC H3R 2G4 1993-07-08
Dweik Import-export Inc. 3901 Jean Talon West, Suite 301, Montreal, QC H3R 2G4 1993-11-02
Cyberspace Camo Technologies Inc. 3901 Jean Talon West, Suite 301, Montreal, QC H3P 2G4 1995-07-14
3180221 Canada Inc. 3901 Jean Talon West, Suite 301, Montreal, QC H3R 2G4 1995-09-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2829509 Canada Inc. 3901 Jean Talon W, Suite 200, Montreal, QC H3R 2G4 1992-06-17
166222 Canada Ltée 3901 Jean Talon O., Suite 201, Montreal, QC H3R 2G4 1989-01-26
Figaro Leasing Inc. 3835 Jean Talon St. W., Montreal, QC H3R 2G4 1987-01-06
Thornhill Electronics International Ltd. 3817 Jean-talon West, Montreal, QC H3R 2G4 1984-07-24
117216 Canada Ltd. 3801 Jean Talon O, Montreal, QC H3R 2G4 1982-09-07
Centre 2000 Auto Electrique Mecanique Inc. 3835 Ouest Jean Talon, Montreal, QC H3R 2G4 1981-07-21
108523 Canada Ltee/ltd. 3803 Jean-talon West, Mont-royal, QC H3R 2G4 1981-07-03
Les Electroniques Arcan Inc. 3777 Jean Talon West, Mount-royal, QC H3R 2G4 1980-02-29
Metro Montreal Communications Inc. 3901 Jean-talon West, Suite 200, Montreal, QC H3R 2G4 1978-09-27
Adam Barta Sales Agency Limited 3901 Rue Jean Talon Ouest, Montreal, QC H3R 2G4 1978-01-09
Find all corporations in postal code H3R2G4

Corporation Directors

Name Address
JERRY RADOWITZ 2242 NOEL, ST-LAURENT QC , Canada

Entities with the same directors

Name Director Name Director Address
117281 CANADA INC. JERRY RADOWITZ 7555 BERTRAND, ST-LAURENT QC H4M 1W1, Canada
2928086 CANADA INC. JERRY RADOWITZ 7 APPLEWOOD CR., HAMPSTEAD QC H3X 3V8, Canada
3287581 CANADA INC. JERRY RADOWITZ 7 APPLEWOOD CRESCENT, HAMPSTEAD QC H3X 3V8, Canada
426 DOLLARD PROPERTIES INC. JERRY RADOWITZ 7 APPLEWOOD CRESCENT, HAMSPTEAD QC H3X 3V8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3R2G4

Similar businesses

Corporation Name Office Address Incorporation
Les Plastiques Jerad Inc. 2850 Botham, St-laurent, QC H4S 1J1 1983-07-20
Jerad H Holdings Inc. 16-9446 Mclaughlin Rd., Brampton, ON L6X 4H9 2012-08-20
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
R. T. A. International Services Ltd. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1969-05-12
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
Mint Master International Ltd. 390 Rue St. Jacques, Montreal, QC H2Y 1S1 1977-02-09
Investissement International Lu Gu Ltée 7586 De Lorimier, Montreal, QC H2E 2P3 1993-08-26
Sacs A Main Bmr International Ltee Sanders Dr, Cornwall, ON K6H 5R6 1964-03-11

Improve Information

Please provide details on JERAD INTERNATIONAL LTEE 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