DECORLEANS LTEE

Address: 10 Byward, Ottawa, ON K1N 7A1

DECORLEANS LTEE (Corporation# 796085) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1979.

Corporation Overview

Corporation ID 796085
Business Number 101316891
Corporation Name DECORLEANS LTEE
Registered Office Address 10 Byward
Ottawa
ON K1N 7A1
Incorporation Date 1979-01-01
Dissolution Date 2015-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
Stephane Lessard 35 boul. Alexandre Tache, Gatineau QC J8Y 3L2, Canada
Gillianne Mongeon 35 boul. Alexandre Tache, Gatineau QC J8Y 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-31 1979-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-04-20 current 10 Byward, Ottawa, ON K1N 7A1
Address 1996-01-16 2015-04-20 2651 St-joseph Blvd., Orleans, ON K1C 1G4
Address 1979-01-01 1996-01-16 2154 Boul. St-joseph, Orleans, ON K1C 1E6
Name 1979-01-01 current DECORLEANS LTEE
Status 2015-12-02 current Dissolved / Dissoute
Status 2008-07-09 2015-12-02 Active / Actif
Status 2008-06-20 2008-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-01-01 2008-06-20 Active / Actif

Activities

Date Activity Details
2015-12-02 Dissolution Section: 210(3)
2005-09-15 Amendment / Modification Directors Limits Changed.
1979-01-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-15 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 10 BYWARD
City OTTAWA
Province ON
Postal Code K1N 7A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Bookkeeping Bureau (byward) Ltd. 200-18 By Ward Market Sq, Ottawa, ON K1N 7A1 2015-12-04
Asian Alley Inc. 8 Byward Market Square, Ottawa, ON K1N 7A1 2014-01-28
Fable and Method Inc. 18 Byward Market Square, Ottawa, ON K1N 7A1 2013-12-06
The Residential School Survivors Memorial Foundation 18 Byward Market Street, Ottawa, ON K1N 7A1 2000-03-24
Canada Ethanol Inc. 18 Byward Market Street, Ottawa, ON K1N 7A1 2006-11-30
Rhapsody Strategies Inc. 18 Byward Market Square, Third Floor, Ottawa, ON K1N 7A1 2014-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
Stephane Lessard 35 boul. Alexandre Tache, Gatineau QC J8Y 3L2, Canada
Gillianne Mongeon 35 boul. Alexandre Tache, Gatineau QC J8Y 3L2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 7A1

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10

Improve Information

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