CHAMPAGNE DECORS INC. (Corporation# 7088701) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 2008.
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 |
Director Name | Director Address |
---|---|
JOHNNY LAM | 88 WENDERLY DRIVE, TORONTO ON M6B 2P5, Canada |
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 |
Date | Activity | Details |
---|---|---|
2013-10-06 | Dissolution | Section: 212 |
2008-12-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
JOHNNY LAM | 88 WENDERLY DRIVE, TORONTO ON M6B 2P5, Canada |
City | Toronto |
Post Code | M6B 2P5 |
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 |
Please comment or provide details below to improve the information on CHAMPAGNE DECORS INC..
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.