BETTER LIVING DESIGNS INC.

Address: 4175 St. Catherine Street West, Suite 1702, Westmount, QC H3Z 3C9

BETTER LIVING DESIGNS INC. (Corporation# 4225945) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 2004.

Corporation Overview

Corporation ID 4225945
Business Number 859263105
Corporation Name BETTER LIVING DESIGNS INC.
Registered Office Address 4175 St. Catherine Street West
Suite 1702
Westmount
QC H3Z 3C9
Incorporation Date 2004-03-08
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MORRIS SHIVECK 4175 ST. CATHERINE ST. W., SUITE 1702, WESTMOUNT QC H3Z 3C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-03-08 current 4175 St. Catherine Street West, Suite 1702, Westmount, QC H3Z 3C9
Name 2004-03-08 current BETTER LIVING DESIGNS INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-03-08 2007-01-11 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2004-03-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4175 ST. CATHERINE STREET WEST
City WESTMOUNT
Province QC
Postal Code H3Z 3C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Famille Cantor Inc. 4175 St. Catherine Street West, Suite 406, Westmount, QC H3Z 3C9 1992-10-28
2920409 Canada Inc. 4175 St. Catherine Street West, Suite 406, Westmount, QC H3Z 3C9 1993-05-11
3373100 Canada Inc. 4175 St. Catherine Street West, Apt 2102, Westmount, QC H3Z 3C9 1997-05-12
Brinvest Capital Inc. 4175 St. Catherine Street West, Apt. 2102, Westmount, QC H3Z 3C9 2001-10-15
Springdale Canada Inc. 4175 St. Catherine Street West, Penthouse 5, Westmount, QC H3Z 3C9 1950-09-09
4183312 Canada Inc. 4175 St. Catherine Street West, Westmount, QC H3Z 3C9 2003-09-25
4282256 Canada Inc. 4175 St. Catherine Street West, Penthouse No. 3, Westmount, QC H3Z 3C9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Belmont Generation Inc. 803-4175 Rue Sainte-catherine O, Westmount, QC H3Z 3C9 2017-01-17
Forgirlsake Canada Foundation, Inc. 4175 Saint-catherine Street West, Suite 1201, Westmount, QC H3Z 3C9 2012-02-03
La Remederie Inc. 4175 Ste-catherine O. Ste 2002, Montreal, QC H3Z 3C9 2008-05-01
Valhalla & Camelot Enterprises Inc. 4175 Ste Catherine Street West, Suite 403, Montreal, QC H3Z 3C9 2004-04-19
Bld International Inc. 4175 St. Catharine Street West, Suite 1702, Montreal, QC H3Z 3C9 2003-10-01
4091191 Canada Inc. 74 Stratford Road, Hampstead, QC H3Z 3C9 2002-06-25
Eevel Holdings Ltd. 4175 Ste. Catherine Street W., Suite 1704, Westmount, QC H3Z 3C9 2002-02-05
Broptech Consulting Inc. 4175 St. Catherine St. West, Suite 2102, Westmount, QC H3Z 3C9 2001-10-25
Turin Marketing Inc. 4175 Ste.catherine St.west, Suite 901, Westmount, QC H3Z 3C9 1999-03-29
Valhalla & Camelot Industries Inc. 4175 St-catherine West, Suite 403, Montreal, QC H3Z 3C9 1999-03-11
Find all corporations in postal code H3Z 3C9

Corporation Directors

Name Address
MORRIS SHIVECK 4175 ST. CATHERINE ST. W., SUITE 1702, WESTMOUNT QC H3Z 3C9, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 3C9
Category design
Category + City design + WESTMOUNT

Similar businesses

Corporation Name Office Address Incorporation
Designs + De Sites Web Hi-nrg Inc. 2355 Rue Des Troyes, Vimont, Laval, QC H7K 3R2 1998-05-13
Tcm Custom Designs Inc. 17153 Boulevard Brunswick, Kirkland, QC H9J 1K7 2018-07-23
Optique Top Designs Inc. 25 Crest Fernway, Willowdale, ON M2J 4M1 1994-06-08
Add To Cart Designs Incorporated 301 Mohawk Road, Oakville, ON L6L 6P9 2011-01-11
Envision Eternity Designs Inc. 32 Scenic Ridge Crescent Nw, Calgary, AB T3L 1V2 2015-10-21
Babyburrito Designs Inc. 138 Simcoe Circle Sw, Calgary, AB T3H 4S4 2007-11-02
Designs Vrv Inc. 3325 Barclay, Suite 5, Montreal, QC H3S 1K3 1991-08-02
Fe-u Designs Inc. 26 Russell Hill Road, Markham, ON L6C 2L8 2006-04-26
Les Produits Natural Living Ltee 340 Albert Street, Suite 1900, Ottawa, ON K1R 7Y6 1989-10-10
We The Living Productions Inc. 1509 Sherbrooke Street West, Apt. 54, Montreal, QC H3G 1M1 1998-10-23

Improve Information

Please comment or provide details below to improve the information on BETTER LIVING DESIGNS 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.