DECORLEANS LTEE (Corporation# 796085) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1979.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
Stephane Lessard | 35 boul. Alexandre Tache, Gatineau QC J8Y 3L2, Canada |
Gillianne Mongeon | 35 boul. Alexandre Tache, Gatineau QC J8Y 3L2, Canada |
City | OTTAWA |
Post Code | K1N 7A1 |
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 |
Please comment or provide details below to improve the information on DECORLEANS LTEE.
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.