LES INTERIEURS J. HACKL INC. (Corporation# 1160800) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 1981.
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 |
Director Name | Director Address |
---|---|
JOSEPH HACKL | 605 RUE JONCAS, ST DOROTHY QC , Canada |
FREDERICK REZEK | 785 CAVANAUGH, ST- LAURENT QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1997-06-16 | Dissolution | |
1981-06-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
JOSEPH HACKL | 605 RUE JONCAS, ST DOROTHY QC , Canada |
FREDERICK REZEK | 785 CAVANAUGH, ST- LAURENT QC , Canada |
City | MONTREAL |
Post Code | H2V4H1 |
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 |
Please comment or provide details below to improve the information on LES INTERIEURS J. HACKL 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.