LES DECORS ART-VI LTEE

Address: 555 Route 170, Arvida Jonquiere, QC

LES DECORS ART-VI LTEE (Corporation# 197670) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 1977.

Corporation Overview

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

Directors

Director Name Director Address
GEORGES WANI 5889 CENTENNIAL, APT 87, COTE ST. LUC QC , Canada

Corporation History

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

Activities

Date Activity Details
1984-08-10 Dissolution
1977-04-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 555 ROUTE 170
City ARVIDA JONQUIERE
Province QC
Country Canada

Corporations in the same country

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

Corporation Directors

Name Address
GEORGES WANI 5889 CENTENNIAL, APT 87, COTE ST. LUC QC , Canada

Competitor

Search similar business entities

City ARVIDA JONQUIERE

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES DECORS ART-VI 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.