DECATUR BELL COMMERCE CENTER ENTERPRISES INC. (Corporation# 7877382) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 2011.
Corporation ID | 7877382 |
Business Number | 815667118 |
Corporation Name | DECATUR BELL COMMERCE CENTER ENTERPRISES INC. |
Registered Office Address |
4444 Ste-catherine West Suite 100 Westmount QC H3Z 1R2 |
Incorporation Date | 2011-05-30 |
Dissolution Date | 2017-12-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Murray Dalfen | 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-05-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-05-30 | current | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 |
Name | 2011-08-17 | current | DECATUR BELL COMMERCE CENTER ENTERPRISES INC. |
Name | 2011-05-30 | 2011-08-17 | NORTHWOOD DECATUR ENTERPRISES INC. |
Status | 2017-12-31 | current | Dissolved / Dissoute |
Status | 2011-05-30 | 2017-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-31 | Dissolution | Section: 210(3) |
2011-08-17 | Amendment / Modification |
Name Changed. Section: 178 |
2011-05-30 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dalfen Stone Mountain II Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Montreal, QC H3Z 1R2 | 1999-09-03 |
Dalfen Westmount Realty Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2010-09-14 |
Dalfen Firewheel Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2010-09-17 |
Dalfen Foxfire Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2010-09-20 |
Pace Commerce Center Enterprises Inc. | 4444 Ste-catherine West, Suite 100, MontrГ©al, QC H3Z 1R2 | 2011-05-30 |
Marion Menorah Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2012-06-29 |
Nelson Road Raleigh Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2014-07-07 |
Ameriplex Indianapolis Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2014-08-11 |
Sharyland II Mcallen Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2015-04-23 |
Sharyland IIi Mcallen Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2015-04-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dalfen Canco Enterprises Inc. | 100-4444 Sainte-catherine Street West, Westmount, QC H3Z 1R2 | 2018-01-30 |
Reno Industrial Portfolio Enterprises Inc. | 100-4444 Ste-catherine West, MontrГ©al, QC H3Z 1R2 | 2016-08-04 |
Eagleton Downs Business Center Enterprises Inc. | 4444 Ste Catherine W., Suite 100, Westmount, QC H3Z 1R2 | 2015-05-26 |
Sharyland Viii Mcallen Enterprises Inc. | 4444 Ste-catherin West, Suite 100, Westmount, QC H3Z 1R2 | 2015-04-23 |
Sharyland Lot 27 Mcallen Enterprises Inc. | 4444 Ste Catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2015-04-23 |
Wallisville Enterprises Inc. | 4444 Ste. Catherine Street West, Suite 100, Westmount, QC H3Z 1R2 | 2015-03-16 |
Magnolia Park Jacksonville Enterprises Inc. | 4444 Sainte-catherine Street, Suite 100, Westmount, QC H3Z 1R2 | 2015-01-15 |
Eastpark Jacksonville Enterprises Inc. | 4444, Rue Sainte-catherine Ouest, Suite 100, Westmount, QC H3Z 1R2 | 2013-12-10 |
Xylon Commerce Center Enterprises Inc. | 4444, Ste-catherine West, Suite 100, MontrГ©al, QC H3Z 1R2 | 2013-06-11 |
Mainstreet Jacksonville Enterprises Inc. | 4444 Ste-catherine West, Suite 100, Westmount, QC H3Z 1R2 | 2012-07-09 |
Find all corporations in postal code H3Z 1R2 |
Name | Address |
---|---|
Murray Dalfen | 327 Redfern Avenue, Westmount QC H3Z 2G4, Canada |
City | Westmount |
Post Code | H3Z 1R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Entreprises Bell Canada Inc. | 1 Carrefour Alexander-graham-bell, Tour A, 7e Г©tage, Verdun, QC H3E 3B3 | 1986-01-16 |
Pace Commerce Center Enterprises Inc. | 4444 Ste-catherine West, Suite 100, MontrГ©al, QC H3Z 1R2 | 2011-05-30 |
Xylon Commerce Center Enterprises Inc. | 4444, Ste-catherine West, Suite 100, MontrГ©al, QC H3Z 1R2 | 2013-06-11 |
Entreprises S. Bell Inc. | 29 Daffodil Avenue, Thornhill, ON L3T 1N3 | 1983-12-16 |
Shadeland Commerce Center West Enterprises Inc. | 4444 Ste-catherine Street West, Suite 100, MontrГ©al, QC H3Z 1R2 | 2013-05-01 |
Entreprises Bell Canada Inc. | 2000 Mcgill College Avenue, Room 2100, Montreal, QC H3A 3H7 | |
Entreprises Bell Canada Inc. | 800 Square Victoria, 44 Floor, Montreal, QC | 1970-02-25 |
The Bell Telephone Company of Canada Or Bell Canada | 1 Carrefour Alexander-graham-bell, Tower A, 7th Floor, Verdun, QC H3E 3B3 | |
The Bell Telephone Company of Canada Or Bell Canada | 1 Carrefour Alexander-graham-bell, Tower A, 7th Floor, Verdun, QC H3E 3B3 | |
The Bell Telephone Company of Canada Or Bell Canada | 1 Carrefour Alexander-graham-bell, Tour A, 7e Г©tage, Verdun, QC H3E 3B3 |
Please comment or provide details below to improve the information on DECATUR BELL COMMERCE CENTER ENTERPRISES 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.