Master Jack Home Preparations Ltd. · Remise En Etat De La Propriete Master Jack Ltee

2340 Lucerne Road, Suite 29, Montreal, QC H3R2J8

Overview

MASTER JACK HOME PREPARATIONS LTD. (also known as REMISE EN ETAT DE LA PROPRIETE MASTER JACK LTEE) 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 March 25, 1980 with corporation #479721, and dissolved on August 31, 1987. The current entity status is . The registered office location is at 2340 Lucerne Road, Suite 29, Montreal, QC H3R2J8. The directors of the corporation include M.P. Zatylny and G. Whitlock.

Corporation Information

ID479721
Current NameMASTER JACK HOME PREPARATIONS LTD.
Other NameREMISE EN ETAT DE LA PROPRIETE MASTER JACK LTEE
Incorporation Date1980-03-25
Dissolution Date1987-08-31
Address2340 Lucerne Road
Suite 29
Montreal
QC H3R2J8
Director Limits1-5

Corporation Directors

Director NameDirector Address
M.P. ZATYLNY7779 LASALLE BLVD., LASALLE QC , Canada
G. WHITLOCK5255 DUDEMAINE, APT. 014, CARTIERVILLE QC , Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1987-08-31currentDissolved / Dissoute
Activity1987-08-31currentDissolution - .
Status1985-07-061987-08-31Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1983-10-28currentMASTER JACK HOME PREPARATIONS LTD.
Name1983-10-28currentREMISE EN ETAT DE LA PROPRIETE MASTER JACK LTEE
Address1983-10-28current2340 LUCERNE ROAD, SUITE 29, MONTREAL, QC H3R2J8
Act1980-03-25currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1980-03-251985-07-06Active / Actif
Name1980-03-251983-10-28RESTAURANT LACOMBE INC.
Activity1980-03-25currentIncorporation / Constitution en société - .
Act1980-03-241980-03-25Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19831982-12-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
M.P. ZATYLNY7779 LASALLE BLVD., LASALLE QC , Canada
G. WHITLOCK5255 DUDEMAINE, APT. 014, CARTIERVILLE QC , Canada

Location Information

Street Address 2340 LUCERNE ROAD
SUITE 29
CityMONTREAL
ProvinceQC
Postal CodeH3R2J8
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
99218 Canada Inc. 2340 Lucerne Road, Suite 17, Mount Royal, QC H3R 2K21980-07-15
La Compagnie De Construction Convid Ltee. 2340 Lucerne Road, Suite 22, Montreal, QC H3R2J81982-09-01
3494683 Canada Inc. 2340 Lucerne Road, Room 31, Montreal, QC H3R 2J81998-06-26
3139433 Canada Inc. 2340 Lucerne Road, Suite 11, Town of Mount Royal, QC H3R2J81995-04-20
102240 Canada Ltd. · 102240 Canada Ltee 2340 Lucerne Road, Suite 23, Montreal, QC H3R2J81977-12-28
Les Entreprises Farina-Brown Inc. · Farina-Brown Enterprises Inc. 2340 Lucerne Road, Suite 22, Mount Royal, QC1983-07-20
Saroma Trading Inc. 2340 Lucerne Road, Suite 22, Mont-Royal, QC H3R2J81990-10-15
Royal Building Maintenance Ltd. · Entretien D'Edifice Royale Ltee 2340 Lucerne Road, Suite 28, Mont Royal, QC H3R2J81979-06-12
3008029 Canada Inc. 2340 Lucerne Road, Suite 31, Montreal, QC H3R 2J81994-02-21
141030 Canada Inc. 2340 Lucerne Road, Suite 14, Montreal, QC H3R2J81985-04-04
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Little Bo-Peep (Rockland) Inc. · La Petite Bo-Peep (Rockland) Inc. 2312 Lucerne Road, Montreal, QC H3R2J81978-06-27
E.T.I. Electro Talent Inc. 2340 Chemin Lucerne, Mont Royal, QC H3R2J81984-08-22
Charcuterie Lucerne (Canada) Inc. 2348 Lucerne Road, Mount Royal, QC H3R2J81982-05-27
Medical Disposables Quebec Inc. 2340 Lucerne, Suite 22, Mont Royal, QC H3R2J81993-01-08
Societe Immobiliere Intermax Inc. 2340 Rue Lucerne, Suite 29, Mont-Royal, QC H3R2J81983-02-03
The New Ingrid's Boutique Ltd. · La Nouvelle Boutique Ingrid Ltee 2346 Lucerne Road, Mount-Royal, QC H3R2J81991-12-16
Elrose Consultants Inc. · Les Conseillers Elrose Inc. 2340 Lucerne Road, Suite 20-A, Mount Royal, QC H3R2J81994-03-01
2711605 Canada Inc. 2340 Lucerne Blvd., Suite 16, Montreal, QC H3R2J81991-05-01
85584 Canada Ltee 2330 Ch Lucerne, Mount Royal, QC H3R2J81978-01-09
136319 Canada Inc. 2340 Lucerne Rd., Suite 26-A, Mount Royal, QC H3R2J81984-10-15
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Sino-Glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A32018-10-23
Placements Frank Nash Ltee · Frank Nash Holdings Ltd. 75 Glengarry Avenue, Town of Mount-Royal, QC H3R 1A21973-04-10
The Perfume Bar Inc. · Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-Royal, QC H3R 1A22018-01-31
11112252 Canada Inc. 177 Glengarry Avenue, Mount-Royal, QC H3R 1A32018-11-23
162189 Canada Inc. 151 Glengarry, Ville Mont-Royal, QC H3R 1A31988-06-03
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A22000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-Royal, QC H3R 1A21999-03-22
Stiwardvoyagesagricole Corp. · Stiwardagriculturetravel Corp. 6500 Transcanada Service, Road Pointe Claire, QC H3R 0A52023-05-21
156921 Canada Inc. 75 Glengarry, Mount Royal, QC H3R 1A21987-10-28
Rodéo Cycles inc. 605-75, avenue Glengarry, Mont-Royal, QC H3R 1A22022-01-01
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Jack Gartner Enterprises Ltd. · Entreprises Jack Gartner Ltee 221 Westgate Drive, Rosemere, QC J7A2E81975-10-10
Jack Sewing Contractor Ltd. · Les Contracteurs En Couture Jack Ltee 3555 Cremazie Blvd. East, Montreal, QC H1Z 2J31980-05-28
Jack L. Rubin Insurance Services Ltd. · Les Services D'Assurance Jack L. Rubin Ltee 7575 Trans Canada, Suite 400, Montreal, QC H4T1V61981-07-23
Jack Self Management Inc. · Gestion Jack Self Inc. 35, Woodhaven, Dollard-Des-Ormeaux, QC H9B 1W52010-09-28
Jack Dym Investments Ltd. · Les Investissements Jack Dym Ltee 5025 Ramsay Street, St-Hubert, QC J3Y 2S31981-06-18
Jack Stoch Geoconsultant Services Limited - · Geoconseils Jack Stoch Limitee 89 Belsize Drive, Toronto, ON M4S 1L31977-05-04
Jack Blumenthal Holdings Ltd. · Les Investissements Jack Bluementhal Ltee 145 Charleton Avenue, Thornhill, ON L4J6C41968-12-17
Fournisseur D'ÉQuipements Maritimes Master Inc. · Master Shipchandlers Inc. 285 Prince, Montreal, QC H3C2N41991-12-09
Jack Bernstein Management Ltd. - · Administration Jack Bernstein Ltee 5566 Randall, Côte St-Luc, QC H4V 2W11975-03-21
Jack Minuk Enterprises Ltd. · Les Entreprises Jack Minuk Ltee 46 Parkland Crescent, Ottawa, ON K2H7W51978-04-20

Improve Information

Do you have more infomration about Master Jack Home Preparations Ltd.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.