INTERLINE WALL SYSTEMS OF CANADA INC. (Corporation# 1420496) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 1982.
Corporation ID | 1420496 |
Business Number | 874516065 |
Corporation Name | INTERLINE WALL SYSTEMS OF CANADA INC. |
Registered Office Address |
2055 Peel Suite 225 Montreal QC H3A 1V4 |
Incorporation Date | 1982-12-22 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
J.E. BROWN | MONTEE VACHON, ST PHILIPPE QC J0V 2A0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-12-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-12-21 | 1982-12-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-02-18 | current | 2055 Peel, Suite 225, Montreal, QC H3A 1V4 |
Name | 1983-02-18 | current | INTERLINE WALL SYSTEMS OF CANADA INC. |
Name | 1982-12-22 | 1983-02-18 | LES BOISERIES ROBERT INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1986-04-05 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-12-22 | 1986-04-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1982-12-22 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Inter Beaute La Place Ltee | 2055 Peel, Suite 910, Montreal, QC H3A 1V4 | 1979-09-05 |
Dina Jokhdar Couture Inc. | 2055 Peel, Montreal, QC H3A 2K9 | 1997-12-02 |
Carovan Antiques Ltee | 2055 Peel, Suite 1100, Montreal, QC | 1980-02-28 |
Adramac Power Corp. | 2055 Peel, Suite 1100, Montreal, QC | 1981-10-27 |
119717 Canada Inc. | 2055 Peel, Suite 225, Montreal, QC H3A 1V4 | 1983-01-07 |
Clips-sponsor + International Inc. | 2055 Peel, Montreal, QC H3A 1V4 | 1985-06-21 |
Techno-express Ltee | 2055 Peel, Suite 1100, Montreal, QC H3A 3B8 | 1981-05-01 |
2944049 Canada Inc. | 2055 Peel, Ground Floor, Montreal, QC H3A 1V4 | 1993-08-09 |
3095274 Canada Inc. | 2055 Peel, Suite 265, Montreal, QC H3A 1V4 | 1994-12-12 |
132449 Canada Inc. | 2055 Peel, Suite 910, Montreal, QC H3A 1V4 | 1984-05-08 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2804221 Canada Inc. | 2055 Rue Peel, Suite 850, Montreal, QC H3A 1V4 | 1992-03-12 |
Consystel Enterprises Limited | 2055 R Peel, Suite 325, Montreal, QC H3A 1V4 | 1974-01-07 |
2828537 Canada Inc. | 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 | 1992-06-12 |
93610 Canda Inc. | 2055 Rue Peel, Suite 225, Montreal, QC H3A 1V4 | 1979-08-20 |
081368 Canada Ltee | 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 | 1977-03-07 |
Dekovision Inc. | 2055 Rue Peel, Montreal, QC H3A 1V4 | 1977-03-04 |
Lacleco Management and Investments Limited | 2055 Peel Street, Suite 265, Montreal, QC H3A 1V4 | 1977-08-08 |
Glice Manufacturing Inc. | 2055 Peel Street, Suite 225, Montreal, QC H3A 1V4 | 1978-01-18 |
96545 Canada Inc. | 2055 Rue Peel, Suite 225, Montreal, QC H3A 1V4 | 1980-01-25 |
Congres International Des Journalistes Agricoles | 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 | 1966-12-30 |
Find all corporations in postal code H3A1V4 |
Name | Address |
---|---|
J.E. BROWN | MONTEE VACHON, ST PHILIPPE QC J0V 2A0, Canada |
City | MONTREAL |
Post Code | H3A1V4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Endura Wall Systems (canada) Inc. | 117 - 5 Avenue South, Lethbridge, AB T1J 0T7 | 2014-12-15 |
Hds Wall Systems Inc. | 38 Tardree Place, Toronto, ON M1R 3X2 | 2017-05-10 |
Naturebuilt Wall Systems Inc. | 305 Main St., St. Catharines, ON L2N 4W2 | 2011-05-09 |
Tic Wall Systems Corporation | 164 Drummond Street, Ottawa, ON K1S 1K4 | 2018-08-01 |
Falcon Wall Systems Inc. | 103 Wyndale Drive, Toronto, ON M6L 1G5 | 2018-04-17 |
Trios Wall Systems Inc. | 16 Cumming Drive, Barrie, ON L4N 8H6 | 2007-01-09 |
Waltex Wall Systems Inc. | 109 Huntsman Cres., Kanata, ON K2M 1H8 | 2008-02-15 |
Lehnhoff Better Wall Systems Inc. | 685 Lakeview Drive, Kenora, ON P9N 3P6 | 1990-08-02 |
Bee-wall Systems Inc. | 324 Oakwood Place S.w., Calgary, AB T2V 3Y7 | 1981-06-12 |
Everest Wall Systems Ltd. | 2 Applecrest Court, Brampton, ON L6P 2S6 | 2016-08-30 |
Please comment or provide details below to improve the information on INTERLINE WALL SYSTEMS OF CANADA 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.