Couture Planchers Design inc.

Address: 820 Wellington South, Sherbrooke, QC J1H 5E4

Couture Planchers Design inc. (Corporation# 259209) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1977.

Corporation Overview

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

Directors

Director Name Director Address
STEPHANE COUTURE 4370, RUE MICHEL-ANGE, SHERBROOKE QC J1N 1R6, Canada

Corporation History

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©)

Activities

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©

Annual Returns Filings

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

Office Location

Address 820 WELLINGTON SOUTH
City SHERBROOKE
Province QC
Postal Code J1H 5E4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
STEPHANE COUTURE 4370, RUE MICHEL-ANGE, SHERBROOKE QC J1N 1R6, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1H 5E4
Category design
Category + City design + SHERBROOKE

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Couture Planchers Design 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.