INTERLINE WALL SYSTEMS OF CANADA INC.

Address: 2055 Peel, Suite 225, Montreal, QC H3A 1V4

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 Overview

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

Directors

Director Name Director Address
J.E. BROWN MONTEE VACHON, ST PHILIPPE QC J0V 2A0, Canada

Corporation History

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

Activities

Date Activity Details
1993-10-04 Dissolution
1982-12-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2055 PEEL
City MONTREAL
Province QC
Postal Code H3A 1V4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
J.E. BROWN MONTEE VACHON, ST PHILIPPE QC J0V 2A0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1V4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on INTERLINE WALL SYSTEMS OF CANADA 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.