LES DECORS ART-VI LTEE (Corporation# 197670) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 1977.
Corporation ID | 197670 |
Corporation Name | LES DECORS ART-VI LTEE |
Registered Office Address |
555 Route 170 Arvida Jonquiere QC |
Incorporation Date | 1977-04-04 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
GEORGES WANI | 5889 CENTENNIAL, APT 87, COTE ST. LUC QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-04-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-04-03 | 1977-04-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-04-04 | current | 555 Route 170, Arvida Jonquiere, QC |
Name | 1977-04-04 | current | LES DECORS ART-VI LTEE |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-04-04 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-04-04 | Incorporation / Constitution en sociГ©tГ© |
Address | 555 ROUTE 170 |
City | ARVIDA JONQUIERE |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Visualedge Supply Inc. | 70 Trott Blvd., Collingwood, ON L9Y 5C1 | 2020-12-16 |
12574276 Canada Inc. | 410 Ledingham Way, Unit 204, Saskatoon, SK S7V 0E4 | 2020-12-16 |
Gracefuldoodles Inc. | 1645 Rue Garibaldi, Sainte-adГЁle, QC J8B 3A1 | 2020-12-16 |
A Triple P Company Ltd. | 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 | 2020-12-16 |
12574292 Canada Inc. | 3101-1255 Bidwell Street, Vancouver, BC V6G 2K8 | 2020-12-16 |
12574306 Canada Inc. | 265 Enfield Place Unit 2202, Mississauga, ON L5B 3Y7 | 2020-12-16 |
12572591 Canada Inc. | 2837, Kingston Rd, Scarborough, ON M1M 1N2 | 2020-12-15 |
12570793 Canada Inc. | 660 Robert, Brossard, QC J4X 1C6 | 2020-12-15 |
12572150 Canada Inc. | 18 Voysey Way, Markham, ON L3S 0B4 | 2020-12-15 |
12573377 Canada Inc. | 6 Medley Lane, Ajax, ON L1S 3P6 | 2020-12-15 |
Find all corporations in CA |
Name | Address |
---|---|
GEORGES WANI | 5889 CENTENNIAL, APT 87, COTE ST. LUC QC , Canada |
City | ARVIDA JONQUIERE |
Corporation Name | Office Address | Incorporation |
---|---|---|
New Fantastic Decors J.p.s. Ltd. | 6250 Notre-dame R Ouest, Montreal, QC | 1974-04-01 |
Caprice Furniture & Decors Ltd. | 5952 Jean Talon Street East, St Leonard, QC | 1976-06-07 |
Decors Funeraires J.b. International Ltee | 73 Terry Fox, Ile Des Soeurs, QC H3L 1L4 | 1992-02-07 |
Decors D. & S. Inc. | 883a MontГ©e De Liesse, Saint-laurent, QC H4T 1P5 | 1979-10-10 |
Decors Multi-glace Ltee | 4821 Rouen, Montreal, QC H1V 1H6 | 1983-12-07 |
Centre Du Bois Et Decors Robert Ltee | 18 1e Avenue Nord, Roxboro, QC | 1980-12-10 |
Cabral Meubles Et Decors Ltee. | 4135 St. Lawrence Blvd., Montreal, QC | 1981-10-15 |
Decors Noreen Ltee | 90 Cherrywood, Dollard Des Ormeaux, QC H9A 2A1 | 1977-09-02 |
Les Decors Gaston Jutras (st-eustache) Ltee | 45 Boul. Sauve, St-eustache, QC J7P 2B5 | 1983-01-20 |
Charles Gray Decor Ltd. | 10 Pine Avenue West, Suite 112, Montreal, QC H2W 1P9 | 1968-06-21 |
Please comment or provide details below to improve the information on LES DECORS ART-VI LTEE.
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.