CONTRA-DECOR (CANADA) INC. (Corporation# 1746928) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1984.
Corporation ID | 1746928 |
Business Number | 101131936 |
Corporation Name | CONTRA-DECOR (CANADA) INC. |
Registered Office Address |
2905 Lois A Amos Lachine QC H8T 1C3 |
Incorporation Date | 1984-08-10 |
Dissolution Date | 2004-01-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
AVIVA WASSERLAUF | 174 HARLAND ROAD, HAMPSTEAD QC H3X 3E8, Canada |
SANDRA LEMCOVITCH | 5768 WESTMINSTER, COTE ST-LUC QC H4W 2J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-08-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-08-09 | 1984-08-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1984-08-10 | current | 2905 Lois A Amos, Lachine, QC H8T 1C3 |
Name | 1990-05-11 | current | CONTRA-DECOR (CANADA) INC. |
Name | 1984-08-10 | 1990-05-11 | CONTRA-DECOR (MTL) INC. |
Status | 2004-01-08 | current | Dissolved / Dissoute |
Status | 2003-07-18 | 2004-01-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1984-08-10 | 2003-07-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-01-08 | Dissolution | Section: 212 |
1984-08-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-04-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-04-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1998-04-16 | 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 |
---|---|---|
Carpet-line International Inc. | 2905 Louis A. Amos, Lachine, QC H8T 1C3 | 1997-05-26 |
Indust-royal Metal Hardware Inc. | 2715 Louis A. Amos, Lachine, QC H8T 1C3 | 1987-02-17 |
Usinage V.j. Inc. | 2715 Rue Louis A. Amos, Lachine, QC H8T 1C3 | 1979-11-13 |
Pumpit Canada Ltd. | 2525 Louis Amos Street, Lachine, QC H8T 1C3 | |
121074 Canada Inc. | 2715 Rue Louis A. Amos, Lachine, QC H8T 1C3 | 1983-01-26 |
140989 Canada Inc. | 2715 Rue Louis A. Amos, Lachine, QC H8T 1C3 | 1985-03-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Robot Group Inc. | 750,32e #116, Lachine, QC H8T 0A2 | 2018-10-04 |
9349901 Canada Inc. | 750 32e Avenue, Lachine, QC H8T 0A2 | 2015-06-28 |
Qc Groupe Inc. | 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2 | |
F.p.d. East Inc. | 2300, 23rd Avenue, Lachine, QC H8T 0A3 | 2001-03-02 |
3249026 Canada Inc. | 2360, 23rd Avenue, Lachine, QC H8T 0A3 | 1996-04-12 |
Audio Visual Dynamics Ltd. | 2360 23e Avenue, Lachine, QC H8T 0A3 | 1965-06-17 |
Abraxas Asset Management Inc. | 2320, 23rd Avenue, Lachine, QC H8T 0A3 | |
3271803 Canada Inc. | 2360, 23rd Avenue, Lachine, QC H8T 0A3 | 1996-06-21 |
142276 Canada Inc. | 2360 23e Avenue, Lachine, QC H8T 0A3 | 1985-05-10 |
Axsera Inc. | 2360, 23rd Avenue, Lachine, QC H8T 0A3 | 2003-10-24 |
Find all corporations in postal code H8T |
Name | Address |
---|---|
AVIVA WASSERLAUF | 174 HARLAND ROAD, HAMPSTEAD QC H3X 3E8, Canada |
SANDRA LEMCOVITCH | 5768 WESTMINSTER, COTE ST-LUC QC H4W 2J7, Canada |
City | LACHINE |
Post Code | H8T1C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Upsilon De Commerce International Decor (suci Decor) Inc. | 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 | 1997-11-19 |
Les Cuisines Decor Pro Inc. | 7687 Centrale, Ville Lasalle, QC H8P 1L7 | 1987-02-03 |
Decor & Things Enterprises Inc. | 2980 Rue Watt, Ste-foy, QC | 1979-05-04 |
Decor F.i.p.'s. Ltee | 154 Laurier Ave. West, Suite 210, Montreal, QC H2T 2N7 | 1987-03-10 |
F.s.p. Bois Decor Inc. | 9867 Lauzanne, Montreal Nord/north, QC H1H 5A6 | 1983-03-24 |
Les Editions Decor Aide Ltee | 5445 De Gaspe, Suite 101, Montreal, QC H2T 3B2 | 1975-06-30 |
Decor Magique Inc. | 630 Oueust Boul. Dorchester, 22nd Floor, Montreal, QC H3B 1S6 | 1976-02-02 |
Decor Yau Ltee | 1230 Beaulac, St-laurent, QC H4R 2R7 | 1980-02-27 |
Cbs Interior Decor Inc. | 2506 Mullins, Montreal, QC H3K 1P1 | 1981-05-19 |
Remodel Canada Paints & Decor Inc. | 75 Torbarrie Rd, Toronto, ON M3L 1G5 | 2020-12-15 |
Please comment or provide details below to improve the information on CONTRA-DECOR (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.