CHAMPAGNE DECORS INC.

Address: 88 Wenderly Drive, Toronto, ON M6B 2P5

CHAMPAGNE DECORS INC. (Corporation# 7088701) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 2008.

Corporation Overview

Corporation ID 7088701
Business Number 828021220
Corporation Name CHAMPAGNE DECORS INC.
Registered Office Address 88 Wenderly Drive
Toronto
ON M6B 2P5
Incorporation Date 2008-12-08
Dissolution Date 2013-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JOHNNY LAM 88 WENDERLY DRIVE, TORONTO ON M6B 2P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-12-08 current 88 Wenderly Drive, Toronto, ON M6B 2P5
Name 2008-12-08 current CHAMPAGNE DECORS INC.
Status 2013-10-06 current Dissolved / Dissoute
Status 2013-05-09 2013-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-12-08 2013-05-09 Active / Actif

Activities

Date Activity Details
2013-10-06 Dissolution Section: 212
2008-12-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-10-06 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 88 Wenderly Drive
City Toronto
Province ON
Postal Code M6B 2P5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11303791 Canada Inc. 1908, 830 Lawrence Avenue West, Toronto, ON M6B 0A6 2019-03-17
7721331 Canada Inc. 2679 B Bathurst St., Toronto, ON M6B 0A7 2010-12-08
Sge Industries Inc. 306-1150 Briar Hill Avenue, Toronto, ON M6B 0A9 2020-11-17
11716409 Canada Ltd. 508-1205 Queen Street W, Toronto, ON M6B 0B9 2019-11-01
Too Good To Go Corporation 75 Elm Ridge Drive, Toronto, ON M6B 1A2 2016-06-27
Green Energy Windows & Doors Inc. 73 Elm Ridge Drive, Toronto, ON M6B 1A2 2011-02-16
10162132 Canada Inc. 36 Elm Ridge Drive, Toronto, ON M6B 1A3 2017-03-26
Syrf Systems Research Inc. 95 Elm Ridge Drive, Toronto, ON M6B 1A6 2007-02-11
Elliott Shiff Productions Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2000-03-20
Arledan North America Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2016-10-18
Find all corporations in postal code M6B

Corporation Directors

Name Address
JOHNNY LAM 88 WENDERLY DRIVE, TORONTO ON M6B 2P5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6B 2P5

Similar businesses

Corporation Name Office Address Incorporation
New Fantastic Decors J.p.s. Ltd. 6250 Notre-dame R Ouest, Montreal, QC 1974-04-01
Decors D. & S. Inc. 883a MontГ©e De Liesse, Saint-laurent, QC H4T 1P5 1979-10-10
Caprice Furniture & Decors Ltd. 5952 Jean Talon Street East, St Leonard, QC 1976-06-07
Decors Funeraires J.b. International Ltee 73 Terry Fox, Ile Des Soeurs, QC H3L 1L4 1992-02-07
Champagne Home Healthcare Inc. 410-12 The Donway E, Apt 410, Toronto, ON M3C 1X7 2019-04-17
Champagne Lamps Ltd. 642 De Courcelles, St-henri (montreal), QC 1977-12-02
Champagne B & B Sur Le Parc Inc. 1308 Rue Sherbrooke Est, Montreal, QC H2L 1M2 1997-02-05
Champagne Specialties Inc. 12055 Lavigne, Montreal, QC H4J 1Y1 1980-06-09
Champagne Group Inc. 410-12 The Donway E, Toronto, ON M3C 1X7 2019-10-22
Champagne International Trade & Finance Corporation Inc. 1801 Mcgill College Ave, Bur. 920, Montreal, QC H3A 2N4 1982-04-08

Improve Information

Please comment or provide details below to improve the information on CHAMPAGNE DECORS 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.