TAPIS MCGRATH INC. (Corporation# 1078038) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 1981.
Corporation ID | 1078038 |
Corporation Name |
TAPIS MCGRATH INC. MCGRATH CARPETS INC. |
Registered Office Address |
1501 Mcgill College Ave 26th Floor Montreal QC H3A 3N9 |
Incorporation Date | 1981-01-28 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jan A. Lembregts | 50 Des Carrieres, Bromont QC J0E 1L0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-01-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-01-27 | 1981-01-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-01-28 | current | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 |
Name | 1981-01-28 | current | TAPIS MCGRATH INC. |
Name | 1981-01-28 | current | MCGRATH CARPETS INC. |
Status | 1999-05-19 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1999-05-18 | 1999-05-19 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1988-05-05 | 1999-05-18 | Active / Actif |
Status | 1988-05-02 | 1988-05-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1999-05-19 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
1981-01-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1998-06-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1997-06-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-06-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Hyport Limitee | 1501 Mcgill College Ave, 26th Fl, Montreal, QC H3A 3N9 | 1969-03-14 |
Anper Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1970-10-08 |
Groupe Concord/stablex Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1991-01-24 |
162567 Canada Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1988-07-28 |
Les Investissements Zebulon Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1988-11-24 |
La Galerie Lillian Heidenberg Reitman Inc. | 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 | 1991-10-30 |
Gestion E.j. Tomboy Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1991-12-20 |
Henner International Ltd. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1992-03-03 |
Les Investissements Carrollcroft Inc. | 1501 Mcgill College Ave, Suite 2900, Montreal, QC H3A 3M8 | 1992-05-29 |
2829665 Canada Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1992-06-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3571661 Canada Inc. | 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 | 1998-12-24 |
3568296 Canada Inc. | 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 | 1998-12-17 |
3510247 Canada Inc. | 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 | 1998-08-07 |
Chen Feng DÉveloppement En TÉlÉcommunications Inc. | 1501 Macgill College Ave., Montreal, QC H3A 3N9 | 1993-04-23 |
Marusa Marketing Inc. | 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 | 1992-08-03 |
2708671 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1991-04-22 |
Pch Pharmachemie Canada Inc. | 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9 | |
2727064 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1991-06-21 |
2727099 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1991-06-20 |
2829673 Canada Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1992-06-16 |
Find all corporations in postal code H3A3N9 |
Name | Address |
---|---|
Jan A. Lembregts | 50 Des Carrieres, Bromont QC J0E 1L0, Canada |
City | MONTREAL |
Post Code | H3A3N9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Tj Mcgrath Inc. | 38 Centrepark Dr, Gloucester, ON K1B 3C1 | 1996-05-24 |
Gestion Morgan Mcgrath Inc. | Lot 11a Nicols Road, P O Box 1010, Gloucester, ON K4M 1A8 | 1992-02-03 |
Les Investissements Frank G. Mcgrath Inc. | 204-3420 Rue William-notman, Longueuil, QC J4N 0J1 | 1998-10-14 |
M. Mcgrath Canada Limitee | 111a Rideau St, Ottawa, ON K1N 5X1 | 1963-02-01 |
Mcgrath SantГ© International Inc. | 1529 Lilac St, Halifax, NS B3H 3W4 | 1995-06-19 |
Mcgrath Carpets (canada) Ltd. | 1 Place Ville Marie, Montreal, QC H3B 2A5 | |
Placements Brian Mcgrath Inc. | 81 Elm Ave., Unit 14, Beaconsfield, QC H9W 2C7 | 1992-04-07 |
Mcgrath & Co Inc. | 20 Rosedale Heights Dr., Toronto, ON M4T 1C3 | 2005-12-15 |
M. Mcgrath Quebec Ltee - | 111 A Rideau St, Ottawa, ON K1N 5X1 | 1964-05-01 |
A. Mcgrath Marketing Inc. | 846 Avenue Rigaud, Ste. Foy, QC G1X 2T3 | 1983-05-19 |
Please comment or provide details below to improve the information on TAPIS MCGRATH INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.