CONSEILLERS EN DESIGN GROUNDWORK INC. (Corporation# 1443984) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 1983.
Corporation ID | 1443984 |
Business Number | 102207065 |
Corporation Name |
CONSEILLERS EN DESIGN GROUNDWORK INC. GROUNDWORK DESIGN INC. |
Registered Office Address |
4476 St-catherine Street West Suite 403 Westmount QC H3Z 1R7 |
Incorporation Date | 1983-01-28 |
Dissolution Date | 1997-03-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
R.A. MAERESTETTEN | 1524 PINE AVE. WEST, MONTREAL QC H3G 1B4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-01-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-01-27 | 1983-01-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-01-28 | current | 4476 St-catherine Street West, Suite 403, Westmount, QC H3Z 1R7 |
Name | 1983-01-28 | current | CONSEILLERS EN DESIGN GROUNDWORK INC. |
Name | 1983-01-28 | current | GROUNDWORK DESIGN INC. |
Status | 1997-03-18 | current | Dissolved / Dissoute |
Status | 1990-05-01 | 1997-03-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-01-28 | 1990-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-03-18 | Dissolution | |
1983-01-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-08-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1988-08-29 | 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 |
---|---|---|
3492745 Canada Inc. | 4488 Rue Ste-catherine Ouest, Suite 202, Westmount, QC H3Z 1R7 | 1998-05-12 |
Harbin Magic Herb Enterprises, Inc. | 4488 Ste Catherine St West, Suite 606, Montreal, QC H3Z 1R7 | 1997-08-22 |
Privatus Animus Ltd. | 4496 St-catherine West, Westmount, QC H3Z 1R7 | 1996-06-28 |
2965895 Canada Inc. | 4496 Rue Ste-catherine Ouest, Westmount, QC H3Z 1R7 | 1993-10-21 |
2814251 Canada Inc. | 4476 Ste-catherine O, Suite 404, Westmount, QC H3Z 1R7 | 1992-04-21 |
Mcleod - Mills & Associes Inc. | 4492 St Catherine St West, Montreal, QC H3Z 1R7 | 1988-01-29 |
Zee-vision Ltd. | 4492 St Cathering St West, Montreal, QC H3Z 1R7 | 1976-02-12 |
Marche Clifford Ltee | 4498 St. Catherine St. West, Montreal, QC H3Z 1R7 | 1975-11-28 |
Toxicology C.k. Inc. | 4488 Rue Ste-catherine Ouest, Suite 804, Montreal, QC H3Z 1R7 | 1988-05-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4298942 Canada Inc. | 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
9493514 Canada Inc. | 3311 Cedar Avenue, Westmount, QC H3Z 0A1 | |
G.a.d.b. Inc. | 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 | 2017-01-03 |
Manganese Investment & Trading Ltd. | 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
9368744 Canada Ltd. | 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
Construction Durabec Inc. | 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 | 2015-01-01 |
8752907 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-01-10 |
Forestexport Transatlantic Inc. | 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
Groupe Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2012-11-08 |
Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 | 2012-08-08 |
Find all corporations in postal code H3Z |
Name | Address |
---|---|
R.A. MAERESTETTEN | 1524 PINE AVE. WEST, MONTREAL QC H3G 1B4, Canada |
City | WESTMOUNT |
Post Code | H3Z1R7 |
Category | design |
Category + City | design + WESTMOUNT |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conseillers En Design Sparc (1989) Inc. | 1180 Rue Drummond, Bureau 600, Montreal, QC H3G 2S1 | 1986-08-19 |
Les Conseillers En Dessin P.y.r. Limitee | 526 69th Ave, Chomedey Laval, QC H7V 2P2 | 1973-02-22 |
Design Terreoption Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1990-12-10 |
HospitalitÉ Par Design Inc. | 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 | 2012-05-07 |
Groupe Gid Design Inc. | 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 | 1997-10-14 |
20 West Design Inc. | 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 | 2003-09-23 |
North Atlantic Design Inc. | 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 | 1999-04-15 |
Agence Mondiale Du Design Inc. | 90 Rue Des Soeurs-grises # 806, MontrГ©al, QC H3C 6N1 | 2017-05-02 |
Cats Cafe Design Inc. | 55 Riverview Heights, Toronto, ON M9P 2N3 | 2019-07-25 |
Les Produits So Design Inc. | 2239, De La Rainette, Sainte-marthe-sur-le-lac, QC J0N 1P0 | 2016-09-15 |
Please comment or provide details below to improve the information on CONSEILLERS EN DESIGN GROUNDWORK 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.