Decor Michelle Marie Inc.

Address: 164 Rue Des Pins, L'ГЋle-perrot, QC J7V 8S4

Decor Michelle Marie Inc. (Corporation# 6580335) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 2006.

Corporation Overview

Corporation ID 6580335
Business Number 854999760
Corporation Name Decor Michelle Marie Inc.
Registered Office Address 164 Rue Des Pins
L'ГЋle-perrot
QC J7V 8S4
Incorporation Date 2006-06-06
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
MICHELLE MARIE LAFLEUR 164 DES PINS, ILE PERROT QC J7V 8S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-20 current 164 Rue Des Pins, L'ГЋle-perrot, QC J7V 8S4
Address 2017-08-08 current 225 Boulevard Hymus, Pointe-claire, QC H9R 1G4
Address 2017-08-08 2020-09-20 225 Boulevard Hymus, Pointe-claire, QC H9R 1G4
Address 2006-06-06 2017-08-08 164 Des Pins, Ile Perrot, QC J7V 8S4
Name 2006-06-06 current Decor Michelle Marie Inc.
Status 2006-06-06 current Active / Actif

Activities

Date Activity Details
2006-06-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-07 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 164 Rue des Pins
City L'ГЋle-Perrot
Province QC
Postal Code J7V 8S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8302448 Canada Inc. 176 Des Pins Street, L'ГЋle-perrot, QC J7V 8S4 2012-09-21
Sparta Promotions Inc. 139, Rue De Provence, L'ГЋle-perrГ”t, QC J7V 8S4 2010-06-09
Distinct Elegance Decor Inc. 180 Rue Des Pins, L'ile Perrot, QC J7V 8S4 2010-01-15
Rpc Aviation Inc. 176 Des Pins, Ile Perrot, QC J7V 8S4 2000-10-27
3043169 Canada Inc. 196 Des Pins, Ville Ile Perrot, QC J7V 8S4 1994-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-lГ©veillГ©e, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des AnГ©mones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
MICHELLE MARIE LAFLEUR 164 DES PINS, ILE PERROT QC J7V 8S4, Canada

Competitor

Search similar business entities

City L'ГЋle-Perrot
Post Code J7V 8S4

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Decor (suci Decor) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Fondation Marie-michelle R. Fournier (fmmrf) 350 Verdon Prive, Ottawa, ON K1T 3A1 2003-06-06
Les Caves Jordan & Ste-michelle Ltee 120 Ridley Road, St. Catharines, ON L2R 7E3
Law & Michelle Marketing Consultant Inc. 2263 Galipeau, Magog, QC J1X 5T7 1994-08-29
Michelle BÉliveau Conseil Inc. 4849 Avenue De Melrose, Montreal, QC H3X 3P4 2006-02-02
Conseillers En Personnel Michelle K Inc. 52 Edison, Mart E Po Box 522, Montreal, QC H5H 1C3 1983-04-08
Les Caves Jordan & Ste-michelle Ltee 120 Ridley Rd., St. Catharines, ON L2R 7E4 1976-06-11
Marie-pierre Decor Inc. Place Du Commerce, Cp 143, Brossard, QC 1976-10-22
Michelle Rossignol International Brokerage Ltd. 444 Greenwood Drive, Beaconsfield, QC H9W 4Z9 1976-03-29
Michelle Ryan Medical Services Inc. 1001 Boulevard DГ©carie, B05.2242, MontrГ©al, QC H4A 3J1 2019-03-11

Improve Information

Please comment or provide details below to improve the information on Decor Michelle Marie 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.