MANUFACTURE J & B LTEE

Address:
800 Square Victoria, Suite 2204, Montreal, QC H4Z 1C5

MANUFACTURE J & B LTEE is a business entity registered at Corporations Canada, with entity identifier is 997811. The registration start date is August 9, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 997811
Corporation Name MANUFACTURE J & B LTEE
J & B MANUFACTURING LTD.
Registered Office Address 800 Square Victoria
Suite 2204
Montreal
QC H4Z 1C5
Incorporation Date 1976-08-09
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RAY GLENN 621 MAIN STREET WEST, NORTH BAY ON , Canada
CURTIS D JONSON 1566 PINEWOOD CRESCENT, NORTH BAY ON , Canada
BERNARD BOMBARDIER NoAddressLine, VALCOURT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-08 1976-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-08-09 current 800 Square Victoria, Suite 2204, Montreal, QC H4Z 1C5
Name 1976-08-09 current MANUFACTURE J & B LTEE
Name 1976-08-09 current J & B MANUFACTURING LTD.
Name 1976-08-09 current MANUFACTURE J ; B LTEE
Name 1976-08-09 current J ; B MANUFACTURING LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-08-09 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1976-08-09 Incorporation / Constitution en société

Office Location

Address 800 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Cinégramme I Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1988-11-04
2693739 Canada Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1991-02-26
2713136 Canada Inc. 800 Square Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
2736004 Canada Inc. 800 Square Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9 1991-07-17
163280 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
163278 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
2766621 Canada Inc. 800 Square Victoria, Suite 4300 P.o. 303, Montreal, QC H4Z 1H1 1991-11-01
174391 Canada Inc. 800 Square Victoria, Suite 4300 Po Box 303, Montreal, QC H4Z 1H1
L. Tardif Consultants En Construction Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1992-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manufacture De Tricot Alfa Inc. Place Victoria, Suite 2204, Montreal, QC H4Z 1C5 1978-03-07
163628 Canada Inc. 800 Victoria Square, Suite 2204 C.p. 151, Montreal, QC H4Z 1C5 1988-08-24
Les Vehicules R.d.m. Ltee 800 Victoria Square, Suite 2204 151, Montreal, QC H4Z 1C5 1976-12-13
Ventes Aysha Inc. Place Victoria, Suite 2204 P.o.box 151, Montreal, QC H4Z 1C5 1977-08-22
Bemalach Co. Ltd. 800 Victoria Square, Suite 2204, Montreal, QC H4Z 1C5 1958-04-08
99750 Canada Inc. 800 Victoria Square, Suite 2204, Montreal, QC H4Z 1C5 1980-08-01
100101 Canada Ltee 800 Victoria Square, Suite 2204, Montreal, QC H4Z 1C5 1980-09-26
Medigestion Ltee 800 Victoria Square, Suite 2204, Montreal, QC H4Z 1C5 1978-11-27
La Cie D'investissements Costin Ltee 800 Place Victoria, Suite 2204 C.p.151, Montreal, QC H4Z 1C5 1975-08-29
Les Gestion Immobilieres Landorina Ltee 800 Place Victoria, Suite 2204, Montreal, QC H4Z 1C5 1976-02-02
Find all corporations in postal code H4Z1C5

Corporation Directors

Name Address
RAY GLENN 621 MAIN STREET WEST, NORTH BAY ON , Canada
CURTIS D JONSON 1566 PINEWOOD CRESCENT, NORTH BAY ON , Canada
BERNARD BOMBARDIER NoAddressLine, VALCOURT QC , Canada

Entities with the same directors

Name Director Name Director Address
BOMBARDIER JOHNSON INTERNATIONAL INC. BERNARD BOMBARDIER 1019 ROUTE 222, VALCOURT QC J0E 2L0, Canada
CENTRE DE CAMIONS DE WATERLOO INC. BERNARD BOMBARDIER RR 1, VALCOURT QC J0E 2L0, Canada
DELFY AUTO INC. BERNARD BOMBARDIER 1019 RR 1, VALCOURT QC G0E 2L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1C5

Similar businesses

Corporation Name Office Address Incorporation
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
J.g.l. Manufacture De Chassis Ltee 450 33rd Ave, Apt 101, Lachine, QC 1974-05-13
Exm Manufacturing Ltd. 870 Boul Michele Bohec, Blainville, QC J7C 5E2 1975-09-16
Manufacture De Bijoux Cjs Ltee 460 Ste-catherine St.west, Room 888, Montreal, QC 1979-05-03
Manufacture De Tuyaux T.f. Ltee 110 Bloor Street W., Suite 305, Toronto, ON M5S 2W7 1980-04-02
Manufacture Villagest Ltee 5445 Avenue De Gaspe, Suite 609, Montreal, QC H2T 3B2 1977-04-25
Manufacture De Caisses Electroniques E.b.m. Ltee 1031 Rue Ste-julie, Trois-rivieres, QC 1980-03-06
Manufacture De Soupapes Fs Ltee 19151 Cruickshank Avenue, City of Baie D'urfe, QC 1976-02-23
Manufacture L.b. Optiques Ltee 5960 Jean Talon Street East, Suite 204, St. Leonard, QC 1977-12-28
Manufacture Stia Ltee 460 19e Avenue, Local 300, Lachine, QC H8S 3S2 1983-06-07

Improve Information

Please provide details on MANUFACTURE J & B 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