JENSEN HEAVYLIFT INC. (also known as LEVAGE LOURD JENSEN INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 22, 1984 with corporation #1778030, and dissolved on August 15, 1995. The current entity status is . The registered office location is at 1405 Peel Street, Suite 500, Montreal, QC H3A1S5. The directors of the corporation include Sheldon Mintzberg.
ID | 1778030 |
Business Number | 883590473 |
Current Name | JENSEN HEAVYLIFT INC. |
Other Name | LEVAGE LOURD JENSEN INC. |
Incorporation Date | 1984-10-22 |
Dissolution Date | 1995-08-15 |
Address | 1405 Peel Street Suite 500 Montreal QC H3A1S5 |
Director Limits | 1-5 |
Director Name | Director Address |
---|---|
SHELDON MINTZBERG | 414 WOOD AVENUE, WESTMOUNT QC , Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1995-08-15 | current | Dissolved / Dissoute |
Activity | 1995-08-15 | current | Dissolution - . |
Status | 1987-02-01 | 1995-08-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1984-10-22 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1984-10-22 | 1987-02-01 | Active / Actif |
Name | 1984-10-22 | current | JENSEN HEAVYLIFT INC. |
Name | 1984-10-22 | current | LEVAGE LOURD JENSEN INC. |
Address | 1984-10-22 | current | 1405 PEEL STREET, SUITE 500, MONTREAL, QC H3A1S5 |
Activity | 1984-10-22 | current | Incorporation / Constitution en société - . |
Act | 1984-10-21 | 1984-10-22 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Director Name | Director Address |
---|---|
SHELDON MINTZBERG | 414 WOOD AVENUE, WESTMOUNT QC , Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
125362 Canada Inc. | 350 7th Avenue S W, Suite 1400, Calgary, AB T2P 3N9 | 1983-07-25 |
Tmg The Marine Group Inc. · Le Groupe Marine Tmg Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1983-02-09 |
149835 Canada Inc. | 1405 Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-11 |
Mintcor Holdings Ltd. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1977-01-28 |
116616 Canada Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1982-07-28 |
Voitures Importees Prestigieuses (V.I.P.) Inc. · Prestigious Imported Automobiles (V.I.P.) Inc. | 450 Mgr. Dubois, St-Jerome, QC J7Y3L8 | 1985-05-30 |
Société de Gestion Marine Peel Ltée · Marine Peel Holdings Ltd. | 700-1411 Peel St, Montréal, QC H3A 1S5 | 2022-05-19 |
116354 Canada Ltee. | 1 Place Ville-Marie, Suite 2707, Montreal, QC H3B2G4 | 1982-07-09 |
Imh Inland Marine Holdings Inc. · Placements Marine D'Interieur Imh Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1984-08-09 |
143874 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1985-05-15 |
Find all corporations with the same officer (SHELDON MINTZBERG) |
Street Address |
1405 PEEL STREET SUITE 500 |
City | MONTREAL |
Province | QC |
Postal Code | H3A1S5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Footnotes Leatherwear International Ltd. · Les Costumes De Cuir "Footnotes" International Ltee | 1405 Peel Street, Montreal, QC H3A1S5 | 1975-06-17 |
Joussemet & Osborn Executive Employee Analysis Ltd. | 1405 Peel Street, Suite 406, Montreal, QC | 1978-11-03 |
116616 Canada Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1982-07-28 |
Westriver Ore Transports Limited | 1405 Peel Street, Montreal, QC | 1955-10-03 |
Marine Property Leaseholds Ltd. · La Societe Immobiliere En Propriete Marine Ltee | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1983-05-06 |
Little Mac Ski School Inc. · Ecole De Ski Petit Mac Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1981-02-13 |
Torlon Resume Management Ltd. · La Gestion Resumee Torlon Ltee | 1405 Peel Street, Suite 210, Montreal, QC H3A1S5 | 1985-05-30 |
Cedar Crescent Holdings Ltd. · Les Placements Cedar Crescent Ltee | 1405 Peel Street, Montreal, QC | 1974-08-27 |
123573 Canada Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1983-05-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Cfix-Fm 97 Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1986-11-10 |
2979977 Canada Limited · 2979977 Canada Limitee | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1993-12-06 |
Immeuble C.V.T.R. Inc. · C.V.T.R. Realty Inc. | 1411 Peel, Bur 500, Montreal, QC H3A1S5 | 1993-04-08 |
163005 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1988-07-13 |
Les Entreprises RadiomÉDia Inc. · Radiomedia Enterprises Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1996-04-18 |
Holpresse Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
170345 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-10-05 |
152742 Canada Inc. | 1405 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1986-11-05 |
TÉLÉMÉDia-Filipacchi Inc. - · Telemedia-Filipacchi Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. | 1411 Rue Peel, Suite 700, Montreal, QC H3A1S5 | 1993-10-14 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. | 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z4 | 2024-12-23 |
Westcliff Realties (Northwest) Inc. | 600 Maisonneuve Boulevard West, suite 2900, Montreal, QC H3A 3J2 | 2024-12-04 |
Lynx Productions Quebec Ltd. | 1000 Rue Sherbrooke Ouest, Suite 2700, Montreal, QC H3A 3G4 | 2024-12-24 |
16553753 Canada Inc. | 1150-1801 McGill College, Montréal, QC H3A 2N4 | 2024-12-01 |
16582869 Canada Inc. | 1555 rue Peel, Suite 600, Montréal, QC H3A 3L8 | 2024-12-10 |
16624715 Canada Inc. | 1801, avenue McGill Collège, bureau 1150, Montréal, QC H3A 2N4 | 2025-01-01 |
Pétroles Lindsay Blee Canada Inc. · Lindsay Blee Petroleum Canada Inc. | 2020 Blvd Robert-Bourassa, Suite 2040, Montréal, QC H3A 2A5 | 2024-11-28 |
16614400 Canada Inc. | 600 Blvd. De Maisonneuve Ouest, Suite 1500, Montreal, QC H3A 3J2 | 2025-01-01 |
NSMY Holdings Inc. · Gestions NSMY Inc. | 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L4 | 2024-12-17 |
Standguard International inc. | 2000 McGill College Avenue, Montréal, QC H3A 3H3 | 2024-12-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Knud Jensen Holdings Inc. · Gestion Knud Jensen Inc. | 800 Rene-Levesque Blvd. West, Suite 2300, Montreal, QC H3B 1X9 | 1987-01-22 |
Verlinde Lifting Equipment Inc. · Verlinde Levage Inc. | 4435 Corporate Drive, Burlington, ON L2L5R3 | 1987-11-26 |
Wood Levage Inc. · Wood Material Handling Inc. | 361 Rue Noel, Sept Iles, QC G4R 1L8 | 1999-08-18 |
Jensen-Marine Holdings Ltd. · Societe De Placements Jensen-Marine Ltee | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1983-10-05 |
Equipement Industriel Lourd Nord Americain (N.A.H.I.E.) Inc. | 1650 Boul. Rene-Levesque Ouest, Suite 202, Montreal, QC H3H 2S1 | 1999-02-25 |
Jensen Shipping Ltd. · La Societe Maritime Jensen Ltee | 1405 Peel Street, Sutie 500, Montreal, QC H3A1S5 | 1980-12-23 |
Munic-Levage Inc. · Munic-Cranes Inc. | 960 Rue Berlier, Laval, QC H7L 4K5 | 1984-03-01 |
Heavy Equipment Sl Inc. · ÉQuipement Lourd Sl Inc. | 1 Du Carabinier, Blainville, QC J7C 5B8 | 2014-11-12 |
Groupe Levage Inc. · Lifting Group Inc. | 75 Terrasse Dufferin, Laval, QC H7L2K3 | 1988-01-29 |
Access Lift Equipment Inc. · Equipement De Levage AccÈS Inc. | 108 Industrial Dr, Whitby, ON L1N5Z8 | 1957-05-31 |
Do you have more infomration about Jensen Heavylift Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |