MAISON DE TAPIS ET TUILES LTEE
HOUSE OF CARPETS AND TILES LTD.

Address: 15 Bernard East, Montreal, QC H2T 1A2

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 Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1980-06-19 Continuance (Act) / Prorogation (Loi)
1968-12-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 15 BERNARD EAST
City MONTREAL
Province QC
Postal Code H2T 1A2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2T1A2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MAISON DE TAPIS ET TUILES LTEE.

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.