DISTRIBUTEURS OFFICE DEUX MILLE DISTRIBUTORS LTEE/LTD. (Corporation# 213349) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1977.
Corporation ID | 213349 |
Business Number | 880344437 |
Corporation Name | DISTRIBUTEURS OFFICE DEUX MILLE DISTRIBUTORS LTEE/LTD. |
Registered Office Address |
1645 Val Jalbert Duvernay, Laval QC H7E 3S7 |
Incorporation Date | 1977-07-15 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JACQUELINE A. ADAM | 1645 VAL JALBERT, DUVERNAY QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-07-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-07-14 | 1977-07-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-07-15 | current | 1645 Val Jalbert, Duvernay, Laval, QC H7E 3S7 |
Name | 1977-07-15 | current | DISTRIBUTEURS OFFICE DEUX MILLE DISTRIBUTORS LTEE/LTD. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1985-11-02 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-07-15 | 1985-11-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1977-07-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1983-08-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1645 VAL JALBERT |
City | DUVERNAY, LAVAL |
Province | QC |
Postal Code | H7E 3S7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Adam Business Equipment Limited | 1645 Val Jalbert, Duvernay, Laval, QC | 1968-08-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupelle Lingerie Inc. | 1665 De Val Jalbert, Laval, QC H7E 3S7 | 1997-05-15 |
Gestion Miguel Agostino Inc. | 1655 Val-jalbert, Duvernay, Laval, QC H7E 3S7 | 1983-02-28 |
121392 Canada Ltd. | 1625 Val Jalbert, Laval, QC H7E 3S7 | 1983-02-22 |
Constructions Angi Lalonde Inc. | 1515 Rue De Val Jalbert, Duvernay, Laval, QC H7E 3S7 | 1979-05-28 |
Andre J. Gareau & Associes Inc. | 1515 Val Jalbert, Duvernay Laval, QC H7E 3S7 | 1976-09-13 |
Publicite Importabec Inc. | 1625 Rue De Val-jalbert, Laval, QC H7E 3S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12330351 Canada Inc. | 3484 Du Commandant St, Laval, QC H7E 0A1 | 2020-09-10 |
9745084 Canada Inc. | 3503 De L'amiral Street, Laval, QC H7E 0A1 | 2016-05-09 |
Pratique Medicale M.s. Seck Inc. | 3495 Rue Du Commandant, Laval, QC H7E 0A1 | 2012-10-03 |
Les Placements Alessandro Colombo Inc. | 3524 Rue De L'amiral, Laval, QC H7E 0A1 | 2011-12-16 |
7929277 Canada Inc. | 3484 Rue De Commandant, Laval, QC H7E 0A1 | 2011-09-13 |
6674780 Canada Inc. | 3491 Rue De Commandant, Laval, QC H7E 0A1 | 2006-12-18 |
Totalshred Incorporated | 3472 Commandant, Laval, QC H7E 0A1 | 2003-08-01 |
3820165 Canada Inc. | 3503 Rue De L'amiral, Laval, QC H7E 0A1 | 2000-10-10 |
Groupe De Consultation En Import/export Nicomar Inc. | 3512 De L'amiral, Laval, QC H7E 0A1 | 1997-06-02 |
Gestion Sentra Inc. | 3507 De L'amiral, Laval, QC H7E 0A1 | 1980-11-13 |
Find all corporations in postal code H7E |
Name | Address |
---|---|
JACQUELINE A. ADAM | 1645 VAL JALBERT, DUVERNAY QC , Canada |
City | DUVERNAY, LAVAL |
Post Code | H7E3S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Distributeurs De Sieges De Bureau Cannon Inc. | 491 Viger Ave West, Suite 306, Montreal, QC H2Z 1G6 | 1996-01-10 |
Les Distributeurs Ber-est Cie Ltee | 2195-a Ward St, St-laurent,montreal, QC | 1975-06-04 |
P.h.d. Distributors & Co. Ltd. | 170 Boul Industriel, Boucherville, QC J4B 5K8 | 1973-07-11 |
Distributeurs Iny Ltee | 14tu - 6301 Northcrest Place, Montreal, QC H3S 2W4 | 1972-02-21 |
D & R Distributors and Jobbers Ltd. | 3495 De La Montagne St., Suite 702, Montreal, QC H3G 2A5 | 1979-05-25 |
R.p.s. Distributors & Sales Ltd. | 8850 Place Ray Lawson, Montreal, QC H1J 1Z2 | 1976-12-17 |
Les Distributeurs De Produits Sanitaires B4 Ltee | 1340 1st Ave., C.p. 1608, Ste-catherine, QC J0L 1E0 | 1987-04-13 |
Eastern Musical Distributors Ltd. | 1470 Est, Rue Fleury, Suite 4, Montreal, QC H2C 1S1 | 1975-07-04 |
Laneg Distributeurs Ltee | 154 Evergreen Drive, Beaconsfield, QC H9W 2A7 | 1975-09-15 |
Les Distributeurs Valiquette Ltee | 510 St. Catherine St East, Montreal, QC H2L 2C8 | 1945-11-07 |
Please comment or provide details below to improve the information on DISTRIBUTEURS OFFICE DEUX MILLE DISTRIBUTORS LTEE/LTD..
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.