INTERIEURS REGENT ALLMILMO CORP.
REGENT ALLMILMO INTERIORS CORP.

Address: 8118 Decarie Blvd., Montreal, QC H4P 2S8

INTERIEURS REGENT ALLMILMO CORP. (Corporation# 2144760) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 16, 1987.

Corporation Overview

Corporation ID 2144760
Business Number 885172478
Corporation Name INTERIEURS REGENT ALLMILMO CORP.
REGENT ALLMILMO INTERIORS CORP.
Registered Office Address 8118 Decarie Blvd.
Montreal
QC H4P 2S8
Incorporation Date 1987-01-16
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MIRON WASYLYK 1346 MAURICE, LASALLE QC H8N 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-01-15 1987-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-01-16 current 8118 Decarie Blvd., Montreal, QC H4P 2S8
Name 1987-01-16 current INTERIEURS REGENT ALLMILMO CORP.
Name 1987-01-16 current REGENT ALLMILMO INTERIORS CORP.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-25 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-07-14 2003-07-25 Active / Actif
Status 1997-05-01 1998-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1987-01-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1988-01-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1988-01-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8118 DECARIE BLVD.
City MONTREAL
Province QC
Postal Code H4P 2S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3156419 Canada Inc. 8118 Decarie Blvd., Montreal, QC H4P 2S4 1995-06-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Signature Bachand Inc. 8140 Boul Decarie, Montreal, QC H4P 2S8 1994-03-30
Sylvie Legault Espace Design Inc. 8128 Boul Decarie, Montreal, QC H4P 2S8 1981-04-29
B. & B. Decor Inc. 8134 Decarie Boul, Suite 160, Montreal, QC H4P 2S8 1980-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, MontrГ©al, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
MIRON WASYLYK 1346 MAURICE, LASALLE QC H8N 1P8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2S8

Similar businesses

Corporation Name Office Address Incorporation
Papeterie Regent Inc. 905 Bleury Street, Montreal, QC H2Z 1M2 1977-06-20
Regent Chemical Products Ltd. 600 Avenue Delmar, Pointe-claire, QC H9R 4A8 1985-05-01
Exportation Au Moyen Orient Regent Inc. 5790 Rembrandt Ave., Ph-4, Cote St Luc, QC H4W 2V2 1980-11-21
6415431 Canada Corp. 931 Regent Ave., Montreal, QC H4A 2P6 2005-07-06
6134572 Canada Corp. 73 Regent Cresent, Brandon, MB R7B 2W7 2003-09-03
Zen-tec Gym Equipment Corp. 1540 Regent Avenue West, Winnipeg, MB R2C 3B4 1982-09-24
10576751 Canada Corp. 55 Regent Park Blvd, Suite 511, Toronto, ON M5A 0C2 2018-01-10
Fowler Financial Capital Corp. 403 Regent St., Suite 208, Fredericton, NB E3B 3X6 1996-07-29
9663738 Canada Corp. 55 Regent Park Boulevard, Suite 1609, Toronto, ON M5A 0C2 2016-03-10
Corporation Internationale De Poisson Regent 4036 Ouest, Rue Ste-catherine, Montreal, QC H1W 2G3 1982-03-02

Improve Information

Please comment or provide details below to improve the information on INTERIEURS REGENT ALLMILMO CORP..

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.