AMEUBLEMENT VILLECRAFT LTEE
VILLECRAFT FURNISHING LTD.

Address: 73a Cameron, Hudson, QC J0P 1H0

AMEUBLEMENT VILLECRAFT LTEE (Corporation# 1526197) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 1983.

Corporation Overview

Corporation ID 1526197
Corporation Name AMEUBLEMENT VILLECRAFT LTEE
VILLECRAFT FURNISHING LTD.
Registered Office Address 73a Cameron
Hudson
QC J0P 1H0
Incorporation Date 1983-07-11
Dissolution Date 1995-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
B. MCKINSLEY 118 REID, VAUDREUIL QC J0P 1H0, Canada
R. FAIRLEY 118 REID, VAUDREUIL QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-07-10 1983-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-07-11 current 73a Cameron, Hudson, QC J0P 1H0
Name 1983-07-11 current AMEUBLEMENT VILLECRAFT LTEE
Name 1983-07-11 current VILLECRAFT FURNISHING LTD.
Status 1995-10-17 current Dissolved / Dissoute
Status 1985-11-02 1995-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-07-11 1985-11-02 Active / Actif

Activities

Date Activity Details
1995-10-17 Dissolution
1983-07-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 73A CAMERON
City HUDSON
Province QC
Postal Code J0P 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3572188 Canada Inc. 124 Chemin De La Mairie, Rigaud, QC J0P 1H0 1998-12-24
Cool Jeans Inc. 179 Windcrest, Hudson, QC J0P 1H0 1998-11-24
Trantique Inc. 64 Mount Victoria, Hudson, QC J0P 1H0 1998-09-21
Holger N.i.s. Inc. 141 Upper Mcnaughton, Hudson, QC J0P 1H0 1998-05-29
3493938 Canada Inc. 16 Stonecrest, Hudson, QC J0P 1H0 1998-05-20
3476910 Canada Inc. 152, Montee Manson, Hudson, QC J0P 1H0 1998-05-20
Logistique Internationale Cameron Inc. 451 Rue Principale, Hudson, QC J0P 1H0 1998-04-06
Eliman Inc. 10 Roslyn Street, Hudson, QC J0P 1H0 1998-03-31
Physiosport Hudson Inc. 12 Stonecrest, Hudson, QC J0P 1H0 1998-03-12
Civilian Records Inc. 187 Chemin Raoul Malette, Hudson, QC J0P 1H0 1998-02-23
Find all corporations in postal code J0P1H0

Corporation Directors

Name Address
B. MCKINSLEY 118 REID, VAUDREUIL QC J0P 1H0, Canada
R. FAIRLEY 118 REID, VAUDREUIL QC J0P 1H0, Canada

Competitor

Search similar business entities

City HUDSON
Post Code J0P1H0

Similar businesses

Corporation Name Office Address Incorporation
M&g Furnishing Solutions Inc. 430 Place La Framboise # 6, St Genevieve, QC H9H 2P3 2014-01-03
Sieff Furnishing Consultants Inc. 9915 Duham, Montreal, QC H2C 2G3 1989-02-14
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Ameublement J.r.l. Ltee 360 Charest Est, Suite 370, Quebec, QC 1978-02-03
Ameublement Pierre Julien Ltee 861 De L'eglise, Verdun, QC 1979-09-25
Ameublement J.d.p. Ltd./ltee 6021 St-hubert Street, Montreal, QC 1977-11-01
Ameublement Lucien Menard Ltee 80 Huneault, Plaisance, QC J0V 1S0 1978-11-09
Ameublement Roger Fontaine Ltee 4021 Dandurand, Montreal, QC H1X 1R1 1979-10-01
Ameublement De Bureau Pedneault Ltee 729 Rue Commerciale, Notre Dame Du Lac, QC G0L 1X0 1979-07-03
Ameublement Fidji Ltee 3100 Blvd De La Concorde, Duvernay, Laval, QC 1981-10-08

Improve Information

Please comment or provide details below to improve the information on AMEUBLEMENT VILLECRAFT LTEE.

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.