J.A.G. MINES LTD.

Address:
4170 Grande Allée, Bureau 108, Greenfield Park, QC J4V 3N2

J.A.G. MINES LTD. is a business entity registered at Corporations Canada, with entity identifier is 978361. The registration start date is April 2, 1976. The current status is Active.

Corporation Overview

Corporation ID 978361
Business Number 103239901
Corporation Name J.A.G. MINES LTD.
LES MINES J.A.G. LTEE
Registered Office Address 4170 Grande Allée
Bureau 108
Greenfield Park
QC J4V 3N2
Incorporation Date 1976-04-02
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
ANDRÉ DUQUENNE 1 McGill, app. 512, MONTRÉAL QC H2Y 4A3, Canada
ACHILLE DESMARAIS 259, AVENUE TRENTON, MONTRÉAL QC H3P 1Z8, Canada
Y. BOISSELLE 89 RUE LATOUR, ST-CONSTANT QC J0L 1X0, Canada
P. GEVRY 93 SEIGNEURIAL OUEST, ST-BRUNO QC J3V 2H1, Canada
C. CLEMENT 1865 DE LA DUCHESSE, ST-BRUNO QC J3V 3M1, Canada
Benoît Salvas 102 avenue de la Moselle, St-Lambert QC J4S 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-04-01 1976-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-07 current 4170 Grande Allée, Bureau 108, Greenfield Park, QC J4V 3N2
Address 2011-05-09 2015-10-07 620 Rue St-jacques, Bureau 110, Montreal, QC H3C 1C7
Address 2003-10-01 2011-05-09 400 Rue St-jacques, Bureau 200, Montreal, QC H2Y 1S1
Address 2001-10-05 2003-10-01 400 Rue St-jacques, Bureau 403, Montreal, QC H2Y 1S1
Address 1984-01-24 2001-10-05 275 Ouest Rue St-jacques, Suite 32, Montreal, QC H2Y 1M9
Name 1981-07-21 current J.A.G. MINES LTD.
Name 1981-07-21 current LES MINES J.A.G. LTEE
Name 1976-04-02 1981-07-21 MINES J.A.G. MINES LTEE/LTD.
Status 2014-09-17 current Active / Actif
Status 2014-09-12 2014-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-04-02 2014-09-12 Active / Actif

Activities

Date Activity Details
2005-06-21 Proxy / Procuration Statement Date: 2005-06-22.
2004-06-21 Proxy / Procuration Statement Date: 2004-06-17.
2003-06-24 Proxy / Procuration Statement Date: 2003-07-23.
2000-06-27 Proxy / Procuration Statement Date: 2000-02-20.
1976-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-05-29 Distributing corporation
Société ayant fait appel au public
2015 2015-05-29 Distributing corporation
Société ayant fait appel au public
2014 2012-12-19 Distributing corporation
Société ayant fait appel au public

Office Location

Address 4170 Grande Allée
City Greenfield Park
Province QC
Postal Code J4V 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Olitra Inc. 4170 Grande Allée, Bureau 108, Greenfield Park, QC J4V 3N2 2007-09-24
Global Supplies International, Inc. 4170 Grande Allee, Suite 106, Greenfield Park, QC J4V 3N2 2010-03-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vision Alliance Inc. 4170 Rue Grande Allee, 3103, Greenfield-park, QC J4V 3N2 2014-05-13
Inclement Cartel Inc. 4172 Grande-allee, Greenfield Park, QC J4V 3N2 2007-02-16
4355547 Canada Inc. 4170, Grande Allée, Bureau 106, Greenfield Park, QC J4V 3N2 2006-03-10
Invest Gain Ltee 4180 Boulevard Grande-allÉe, Greenfield Park, QC J4V 3N2 1981-05-28
4328469 Canada Inc. 4170, Grande Allée, Bureau 106, Greenfield Park, QC J4V 3N2 2005-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
ANDRÉ DUQUENNE 1 McGill, app. 512, MONTRÉAL QC H2Y 4A3, Canada
ACHILLE DESMARAIS 259, AVENUE TRENTON, MONTRÉAL QC H3P 1Z8, Canada
Y. BOISSELLE 89 RUE LATOUR, ST-CONSTANT QC J0L 1X0, Canada
P. GEVRY 93 SEIGNEURIAL OUEST, ST-BRUNO QC J3V 2H1, Canada
C. CLEMENT 1865 DE LA DUCHESSE, ST-BRUNO QC J3V 3M1, Canada
Benoît Salvas 102 avenue de la Moselle, St-Lambert QC J4S 1W2, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION BIO ANGEL I ANDRÉ DUQUENNE 10445 TOLHURST, MONTREAL QC H3L 3A4, Canada
TECHNOLOGIES MICROSPHERE (1999) INC. ANDRÉ DUQUENNE 10445 RUE TOLHURST, MONTREAL QC H3L 3A4, Canada
I.C. VISION INC. ANDRÉ DUQUENNE 10445 RUE TOLHURST, MONTREAL QC H3L 3A4, Canada
HARD BOILED EGG ORIGINAL TECHNOLOGY PRODUCTS INC. ANDRÉ DUQUENNE 10445 RUE TOLHURST, MONTREAL QC H3L 3A4, Canada
6221564 CANADA INC. BENOÎT SALVAS 3 DES HÊTRES, DOMAINE DES HAUTS-BOIS QC J3E 3B8, Canada
91739 CANADA LTEE C. CLEMENT 117 63IEME AVE, ST-EUSTACHE QC , Canada
MODUL-O-DECOR INC. C. CLEMENT NoAddressLine, LAVAL QC , Canada
SOCIETE DE GESTION CLAUDE CLEMENT INC. C. CLEMENT 1865 DE LA DUCHESSE, ST-BRUNO MONTAR QC J3V 3M1, Canada
ENTREPRENEUR ELECTRICIEN VERVILLE INC. C. CLEMENT 21 RUE LEMAIRE, GATINEAU QC J8T 3V7, Canada

Competitor

Search similar business entities

City Greenfield Park
Post Code J4V 3N2

Similar businesses

Corporation Name Office Address Incorporation
Golden Valley Mines Ltd / Mines De La VallÉe De L'or LtÉe 152 Chemin De La Mine Ecole, Val D'or, QC J9P 7B6
Mines D'or Duquesne Gold Mines Inc. Suite 2500, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8 1986-05-06
Orex Gold Mines Ltd. 1 Place Ville-marie, Suite 1900, Montreal, QC H3B 2C3
Mines D'or Incanore LtÉe 712c 12th Street, New Westminster, BC V3M 4J6 1996-10-09
Les Mines Carey-canadiennes Ltee P.o.box 190, East Broughton Stn, QC G0N 1H0 1955-02-14
Mines De L'ottarasko Ltée Suite 900 - 900 West Hastings Street, Vancouver, BC V6C 1E6 1990-03-21
Les Fournisseurs De Mines & Marchands Limitee 163 Ave. Metcalfe, Westmount, QC H3Z 2H5 1949-10-24
Mines Maple Creek LtÉe. 789 West Pender Street, Suite 1000, Vancouver, BC V6C 1H2 1986-12-03
Aurizon Mines 2013 Ltd. 2200 Hsbc Building, 885 West Georgia St., Vancouver, BC V6C 3E8 2013-08-23
Chabela Mines Ltd. 254 Rue Pierret, Val D'or, QC J9P 5B7 1980-10-23

Improve Information

Please provide details on J.A.G. MINES LTD. 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