Canadian Companies Directory

JCB Construction Canada Inc.

Corporation Number:190251-2
Business Number:105902050RC0001
Corporate Name:JCB Construction Canada Inc.
Status:Active
Governing Legislation:Canada Business Corporations Act - 1985-04-25
Office Address:3875 ISABELLE BROSSARD QC J4Y 2R2 Canada
Office Address in Map
Directors
Full name: ALEXANDRE STÉPHANE BOUCHER
Address: 11, place d'Avignon, Candiac QC J5R 5R4, Canada
Full name: PASCAL FORTIN
Address: 26, avenue Adams, Candiac QC J5R 3K4, Canada
Full name: LOUIS LAVIGNE
Address: 2405-343B, boulevard Clairevue Est, Saint-Bruno-de-Montarville QC J3V 0B1, Canada
Full name: BENOIT LABELLE
Address: 758 CHEMIN WILLIAM, HEMMINGFORD QC J0L 1H0, Canada
Full name: DENIS MASSEY
Address: 6268, rue des Myriques, Longueuil QC J3Z 1J8, Canada
Annual Filings
Anniversary Date (MM-DD)
04-25
Date of Last Annual Meeting
2021-02-12
Annual Filing Period (MM-DD)
04-25 to 06-24
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1985-04-25 to 2009-04-14

142258 CANADA INC.

2009-04-14 to 2016-04-25

JCB ENTREPRENEURS GÉNÉRAUX INC.

2016-04-25 to 2019-04-08

JCB ENTREPRENEURS GÉNÉRAUX INC.

2016-04-25 to 2019-04-08

JCB GENERAL CONTRACTORS INC.

2019-04-08 to Present

JCB Construction Canada Inc.

Certificates and Filings
Certificate of Incorporation
1985-04-25

Certificate of Amendment

1999-06-01
Amendment details: Other

Certificate of Amendment

2003-04-22
Amendment details: Other

Certificate of Amendment

2007-10-12
Amendment details: Other

Certificate of Amendment

2009-04-14
Amendment details: Corporate name

Certificate of Amendment

2015-02-27
Amendment details: Other

Certificate of Amendment

2016-04-25
Amendment details: Corporate name

Certificate of Amendment

2019-04-08
Amendment details: Corporate name
Back to Home page

Other Companies