MAISON DE TAPIS ET TUILES LTEE (Corporation# 456063) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 11, 1968.
Corporation ID | 456063 |
Business Number | 102403995 |
Corporation Name |
MAISON DE TAPIS ET TUILES LTEE HOUSE OF CARPETS AND TILES LTD. |
Registered Office Address |
15 Bernard East Montreal QC H2T 1A2 |
Incorporation Date | 1968-12-11 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JOHN SKODA | 92 DEGUIRE BOULEVARD, ST-LAURENT QC H4N 1N4, Canada |
STEPHEN SKODA JR. | 88 51ST AVENUE, BOIS DES FILIONS QC J6Z 2N9, Canada |
JOSEPH SKODA | 31 DEVFOUZIERS, LORRAINE QC J6Z 3H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-06-18 | 1980-06-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1968-12-11 | 1980-06-18 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1968-12-11 | current | 15 Bernard East, Montreal, QC H2T 1A2 |
Name | 1968-12-11 | current | MAISON DE TAPIS ET TUILES LTEE |
Name | 1968-12-11 | current | HOUSE OF CARPETS AND TILES LTD. |
Status | 2000-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1986-03-20 | 2000-02-01 | Active / Actif |
Status | 1986-02-17 | 1986-03-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1980-06-19 | Continuance (Act) / Prorogation (Loi) | |
1968-12-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-06-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1992-05-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1992-05-25 | 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 |
---|---|---|
2925656 Canada Inc. | 15 Rue Bernard Est, Montreal, QC H2T 1A2 | 1993-05-31 |
2890992 Canada Inc. | 15 Bernard St. East, Montreal, QC H2T 1A2 | 1993-01-29 |
129956 Canada Inc. | 15 Bernard Street E., Montreal, QC H2T 1A2 | 1984-01-24 |
Placements Skoda Limitee | 15 Bernard St E, Montreal, QC H2T 1A2 | 1979-06-26 |
129957 Canada Inc. | 15 Bernard Street E., Montreal, QC H2T 1A2 | 1984-01-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lm Quilez International Inc. | 412-245 Rue Maguire, Montreal, QC H2T 0A4 | 1998-10-28 |
Dear Minds Inc. | 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 | 2009-10-15 |
Tapis & Tuiles De Montreal Inc. | 15 Bernard Street East, Montreal, QC H2T 1A2 | 1998-12-15 |
House of Carpets and Tiles (canada) Ltd. | 15 Bernard Street East, Montreal, QC H2T 1A2 | |
11301802 Canada Inc. | 15 Bernard Street East, MontrГ©al, QC H2T 1A2 | 2019-03-15 |
Dairy Lovers Inc. | 77 Bernard Est, Montreal, QC H2T 1A4 | 2002-03-11 |
98668 Canada Inc. | 77 Bernard Street East, Montreal, QC H2T 1A4 | 1980-05-26 |
8530343 Canada Inc. | 5775 St Laurent, Montreal, QC H2T 1A5 | 2013-05-25 |
Valege IncorporГ©e | 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 | 2003-05-05 |
Niko Artiste Peintre Inc. | 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 | 2003-04-01 |
Find all corporations in postal code H2T |
Name | Address |
---|---|
JOHN SKODA | 92 DEGUIRE BOULEVARD, ST-LAURENT QC H4N 1N4, Canada |
STEPHEN SKODA JR. | 88 51ST AVENUE, BOIS DES FILIONS QC J6Z 2N9, Canada |
JOSEPH SKODA | 31 DEVFOUZIERS, LORRAINE QC J6Z 3H5, Canada |
City | MONTREAL |
Post Code | H2T1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
House of Carpets and Tiles (canada) Ltd. | 15 Bernard Street East, Montreal, QC H2T 1A2 | |
S.m. Tiles Ltd. | 5130a Rue Charleroi, Montreal Nord, QC H1G 2Z8 | 1979-08-09 |
Robex Tiles Agency Ltd. | 5970 Est Metropolitain, Montreal, QC H1S 1A9 | 1985-01-30 |
Dico Industrial Marble and Tiles Ltd. | 8130 Malouin, St-leonard, QC H1P 3B3 | 1980-10-22 |
St.lawrence Tiles Inc. | 1211 Rue Jean-talon Est, Montreal, QC H2R 1W1 | 1982-10-26 |
Les Tapis Lance Ltee | 5108 Decarie Blvd., Montreal, QC | 1979-07-18 |
Les Tapis Singoalla Ltee | 3600 Ridgewood, Apt 302, Montreal, QC H3V 1C2 | 1980-02-12 |
Les Tapis Harvest Ltee | 9 Baronscourt Road, Hampstead, QC H3X 1H1 | 1973-11-28 |
Tapis Peeters Ltee | 677 Douville, Granby, QC J2G 3J9 | |
Contessa Carpets Ltd. | 7 Lafontaine, Athabaska, QC G6P 7H7 | 1972-12-05 |
Please comment or provide details below to improve the information on MAISON DE TAPIS ET TUILES LTEE.
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.