InterfaceFABRIC Canada, Inc.
InterfaceTISSU Canada, Inc.

Address: 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4

InterfaceFABRIC Canada, Inc. (Corporation# 2434555) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 3, 1989.

Corporation Overview

Corporation ID 2434555
Business Number 122268154
Corporation Name InterfaceFABRIC Canada, Inc.
InterfaceTISSU Canada, Inc.
Registered Office Address 1 Place Ville Marie
37th Floor
Montreal
QC H3B 3P4
Incorporation Date 1989-02-03
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER J. RICHARD 911 SOUTH BRYS, GROSS POINT WOODS MI 48236, United States
LUC LISSOIR 1, PLACE VILLE MARIE, 37E ÉTAGE, MONTRÉAL QC H3B 3P4, Canada
YANNE LAROSA 409 DU NENUPHAR, GRANBY QC J2H 2R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-02-02 1989-02-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-02-02 current 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
Address 1989-02-03 2007-02-02 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
Name 2007-02-02 current InterfaceFABRIC Canada, Inc.
Name 2007-02-02 current InterfaceTISSU Canada, Inc.
Name 2004-05-10 2007-02-02 INTERFACE FABRICS CANADA, INC.
Name 2004-05-10 2007-02-02 TISSUS INTERFACE CANADA, INC.
Name 1989-02-03 2004-05-10 GUILFORD DU MAINE (CANADA), INC.
Name 1989-02-03 2004-05-10 GUILFORD OF MAINE (CANADA) INC.
Status 2007-07-16 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-02-03 2007-07-16 Active / Actif

Activities

Date Activity Details
2007-02-02 Amendment / Modification Name Changed.
RO Changed.
2004-05-10 Amendment / Modification Name Changed.
1989-02-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2005-06-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-06-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-13 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 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Maple Na30 Holding Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
4379292 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-30
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
CHRISTOPHER J. RICHARD 911 SOUTH BRYS, GROSS POINT WOODS MI 48236, United States
LUC LISSOIR 1, PLACE VILLE MARIE, 37E ÉTAGE, MONTRÉAL QC H3B 3P4, Canada
YANNE LAROSA 409 DU NENUPHAR, GRANBY QC J2H 2R8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3P4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on InterfaceFABRIC Canada, Inc..

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.