InterfaceFABRIC Canada, Inc. (Corporation# 2434555) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 3, 1989.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B 3P4 |
Please comment or provide details below to improve the information on InterfaceFABRIC Canada, Inc..
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.