LES INTERIEURS J. HACKL INC.
J. HACKL INTERIORS INC.

Address: 5750 Royal Mount, Montreal, QC H2V 4H1

LES INTERIEURS J. HACKL INC. (Corporation# 1160800) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 1981.

Corporation Overview

Corporation ID 1160800
Business Number 885214072
Corporation Name LES INTERIEURS J. HACKL INC.
J. HACKL INTERIORS INC.
Registered Office Address 5750 Royal Mount
Montreal
QC H2V 4H1
Incorporation Date 1981-06-19
Dissolution Date 1997-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOSEPH HACKL 605 RUE JONCAS, ST DOROTHY QC , Canada
FREDERICK REZEK 785 CAVANAUGH, ST- LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-06-18 1981-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-06-19 current 5750 Royal Mount, Montreal, QC H2V 4H1
Name 1981-06-19 current LES INTERIEURS J. HACKL INC.
Name 1981-06-19 current J. HACKL INTERIORS INC.
Status 1997-06-16 current Dissolved / Dissoute
Status 1991-10-01 1997-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-06-19 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-06-16 Dissolution
1981-06-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1981-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5750 ROYAL MOUNT
City MONTREAL
Province QC
Postal Code H2V 4H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3069613 Canada Inc. 5710 Park Ave, Montreal, QC H2V 4H1 1994-09-20
Agramal Canada Inc. 5710 Park Avenue, Montreal, QC H2V 4H1 1993-10-26
Eau Sante 2000 Ltee 5660 Ave. Du Parc, Suite 300, Montreal, QC H2V 4H1 1989-08-28
Laboratoires Pixel Photo Labs Inc. 5660 Park Avenue, 2nd Floor, Montreal, QC H2V 4H1 1988-02-19
158671 Canada Inc. 5586 Ave Du Parc, Montreal, QC H2V 4H1 1987-10-21
148341 Canada Inc. 5570 Avenue Du Parc, Montreal, QC H2V 4H1 1986-01-21
Brocheterie Du Parc Inc. 5678 Avenue Du Parc, Montreal, QC H2V 4H1 1984-02-07
Acupuncture Clinic Liew & Tang Inc. 5616 Park Avenue, Montreal, QC H2V 4H1 1982-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
Mont Royal Parkas Inc. 5064 Hutchison, Outremont, QC H2V 0A6 2017-12-01
9318453 Canada Inc. 5064, Rue Hutchison, MontrГ©al, QC H2V 0A6 2015-06-03
Mission Dairy Farms Inc. 225 Saint-zotique Street West, MontrГ©al, QC H2V 1A2 2020-12-07
Union Des Producteurs Et Productrices Du CinГ©ma QuГ©bГ©cois 335-6750, Avenue De L'esplanade, MontrГ©al, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, MontrГ©al, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Find all corporations in postal code H2V

Corporation Directors

Name Address
JOSEPH HACKL 605 RUE JONCAS, ST DOROTHY QC , Canada
FREDERICK REZEK 785 CAVANAUGH, ST- LAURENT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4H1

Similar businesses

Corporation Name Office Address Incorporation
Joseph Hackl It Consulting Inc. 1457 Place MoГЇse-therrien Apt # 7, Saint-lazare, QC J7T 0R1 2012-04-20
H.g.r. Interiors Ltd. 5155 Ramsay, St-hubert, QC J3Y 2S3 1979-09-28
Les Interieurs D.s.i. Inc. 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 1982-02-25
Via Interieurs J.b. Inc. 5760 Ferrier, Mont-royal, QC H3H 1A8 1992-01-21
Les Interieurs Lsm Ltee 630 Dorchester Blvd West, 22nd Floor, Montreal, NB H3B 1V7 1971-11-24
Interieurs Baraka Inc. 18 Browning Drive, Dollard Des Ormeaux, QC H9G 2K4 1986-11-13
Norma Interiors Ltd. 1460 Docteur Penfield, #803, Montreal, QC H3G 1B8 1980-11-19
Danpier Interiors Inc. 55 Cote Ste-catherine, App. 201, Outremont, QC H2V 2L6 1977-06-20
Influence Interiors Inc. 3705, Autoroute Des Laurentides, Laval, QC J4T 2G5 1995-01-30
Interieurs Par Fay Steinberg Inc. 110 Bloor Street West, Apt. 1606, Toronto, ON M5S 2W7 1983-04-22

Improve Information

Please comment or provide details below to improve the information on LES INTERIEURS J. HACKL INC..

Dataset Information

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.