Couture Planchers Design inc. (Corporation# 259209) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1977.
Corporation ID | 259209 |
Business Number | 100889575 |
Corporation Name | Couture Planchers Design inc. |
Registered Office Address |
820 Wellington South Sherbrooke QC J1H 5E4 |
Incorporation Date | 1977-12-12 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
STEPHANE COUTURE | 4370, RUE MICHEL-ANGE, SHERBROOKE QC J1N 1R6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-12-11 | 1977-12-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-05-29 | current | 820 Wellington South, Sherbrooke, QC J1H 5E4 |
Address | 2002-09-03 | 2007-05-29 | 820 Wellington South, Sherbrooke, QC J1H 5E4 |
Address | 1977-12-12 | 2002-09-03 | 820 Wellington South, Sherbrooke, QC J1H 5E4 |
Name | 2009-02-12 | current | Couture Planchers Design inc. |
Name | 1977-12-12 | 2009-02-12 | CENTRE DU TAPIS COUTURE INC. |
Status | 1995-05-26 | current | Active / Actif |
Status | 1995-04-01 | 1995-05-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2019-04-01 | Amendment / Modification | Section: 178 |
2009-02-12 | Amendment / Modification | Name Changed. |
2007-05-29 | Amendment / Modification | RO Changed. |
2003-01-30 | Amendment / Modification | |
2002-09-03 | Amendment / Modification | RO Changed. |
2001-05-17 | Amendment / Modification | Directors Limits Changed. |
1977-12-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-03-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 820 WELLINGTON SOUTH |
City | SHERBROOKE |
Province | QC |
Postal Code | J1H 5E4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
4178084 Canada Inc. | 570 Rue Wellington Sud, Sherbrooke, QC J1H 5E4 | 2003-07-10 |
Les Demarreurs Et Alternateurs De L'estrie Inc. | 900 Rue Wellington Sud, Sherbrooke, QC J1H 5E4 | 1977-06-15 |
Pneus Et MÉcanique Wellington Inc. | 570 Rue Wellington Sud, Sherbrooke, QC J1H 5E4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icotech Inc. | 3420, Rue Galt Ouest, Sherbrooke, QC J1H 0A5 | 2012-03-19 |
Association Canadienne D'aikido Mochizuki | 2791 Rue Devernay, Sherbrooke, QC J1H 0A6 | 1994-06-02 |
Decarie Lefevre & Associates Ltd. | 1613 Rue Francis-mc Crea, Sherbrooke, QC J1H 0A9 | 1980-08-01 |
Hectafarm Inc. | 3534, Rue De L'oiselet, Sherbrooke, QC J1H 0B2 | 2017-10-18 |
Steelssalg Engineering Inc. | 3534 Rue De L'oiselet, Sherbrooke, QC J1H 0B2 | 2008-09-15 |
6147186 Canada Inc. | 1613, Chemin Duplessis, Sherbrooke, QC J1H 0C2 | 2003-10-06 |
Les TrÉsors De L'Érable Inc. | 2425, Ch Goddard, Sherbrooke, QC J1H 0C4 | 2006-07-01 |
Gestion Paul Bouchard Inc. | 2633 Chemin Goddard, Sherbrooke, QC J1H 0C4 | 1993-11-24 |
6745491 Canada Inc. | 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 | 2007-03-29 |
Strongman Champions League Canada Inc. | 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 | 2011-06-27 |
Find all corporations in postal code J1H |
Name | Address |
---|---|
STEPHANE COUTURE | 4370, RUE MICHEL-ANGE, SHERBROOKE QC J1N 1R6, Canada |
City | SHERBROOKE |
Post Code | J1H 5E4 |
Category | design |
Category + City | design + SHERBROOKE |
Corporation Name | Office Address | Incorporation |
---|---|---|
Duro-design Planchers De LiГЁge Inc. | 4656 Louis B. Mayer, Laval, QC H7P 6E4 | 1999-02-02 |
Andre Couture Design Inc. | 58 Chemin Des Hirondelles, Morin Heights, QC J0R 1H0 | 1982-10-27 |
M. Couture Holdings Inc. | 3550, Cote Des Neiges, Suite 400, Montreal, QC H3H 1V4 | 2000-12-04 |
Les Entreprises Couture & Couture Inc. | 3169 Chemin Kingscroft, Ayer's Cliff, QC J0B 1C0 | |
Galaxy Couture Inc. | 86, Spadina Avenue, Unit C, Ottawa, ON K1Y 2C1 | 2016-10-08 |
Couture Et Couture Les Pros De L'electro Inc. | 315 Chemin Ozias Leduc, Otterburn Park, QC J3H 4A7 | 1984-07-26 |
Gestion F.couture Inc. | 1052 Rue De Saint-sГ©bastien, QuГ©bec, QC G1Y 2S5 | 2016-09-30 |
Les Entreprises Couture & Couture Inc. | R.r. 1, North Hatley, QC | 1982-11-01 |
Robert Couture Insurance Broker Inc. | 3608 Boul. St-charles, Suite 21, Kirkland, QC H9H 3C3 | 1985-11-07 |
Lionel Couture & Associates Ltd. | 8361 Boul. St. Laurent, Suite 3, Montreal, QC | 1977-01-24 |
Please comment or provide details below to improve the information on Couture Planchers Design 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.