STORES ГЂ DOMICILE INC.
BLINDS AT HOME INC.

Address: 911-165 Ch. De La CГґte-sainte-catherine, MontrГ©al, QC H2V 2A7

STORES ГЂ DOMICILE INC. (Corporation# 9275215) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 2015.

Corporation Overview

Corporation ID 9275215
Business Number 823937768
Corporation Name STORES ГЂ DOMICILE INC.
BLINDS AT HOME INC.
Registered Office Address 911-165 Ch. De La CГґte-sainte-catherine
MontrГ©al
QC H2V 2A7
Incorporation Date 2015-05-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE BOUCHARD 512-4905 rue Lionel-Groulx, Saint-Augustin-de-Desmaures QC G3A 0N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-06-13 current 911-165 Ch. De La CГґte-sainte-catherine, MontrГ©al, QC H2V 2A7
Address 2015-08-17 2019-06-13 1510-165 Ch. De La CГґte-sainte-catherine, MontrГ©al, QC H2V 2A7
Address 2015-05-01 2015-08-17 2-20 Av. Saint-denis, QuÉbec, QC G1R 4B5
Name 2020-09-01 current STORES ГЂ DOMICILE INC.
Name 2020-09-01 current BLINDS AT HOME INC.
Name 2015-05-01 current STORES DE QUALITÉ CERTIFIÉS 5 ÉTOILES INC.
Name 2015-05-01 current 5 STAR CERTIFIED QUALITY BLINDS INC.
Name 2015-05-01 2020-09-01 STORES DE QUALITÉ CERTIFIÉS 5 ÉTOILES INC.
Name 2015-05-01 2020-09-01 5 STAR CERTIFIED QUALITY BLINDS INC.
Status 2015-05-01 current Active / Actif

Activities

Date Activity Details
2020-09-01 Amendment / Modification Name Changed.
Section: 178
2015-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-17 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 911-165 ch. de la CГґte-Sainte-Catherine
City MontrГ©al
Province QC
Postal Code H2V 2A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maison Du Store Inc. 911-165 Ch. De La CГґte-sainte-catherine, MontrГ©al, QC H2V 2A7 2010-07-02
Univers Du Store Inc. 911-165 Ch. De La CГґte-sainte-catherine, MontrГ©al, QC H2V 2A7 2016-09-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
4464044 Canada Inc. 165, Ch. De La CГґte-ste-catherine, #1409, Montreal, QC H2V 2A7 2008-03-25
Daymatech Products Inc. 165 Chemin Sainte-catherine, Suite 1008, Montreal, QC H2V 2A7 2002-09-26
C4ex Inc. 165 Chemin Cote Ste-catherine, Ph2, Outremont, QC H2V 2A7 1997-12-22
Dumas Bergen Inc. 165 Chemin De La CГґte-sainte-catherine, Apart. 1001, Outremont, QC H2V 2A7 1991-06-21
Les Consultants Robert Denis Inc. 165 Ch Cote Ste-catherine, Apt. 612, Outremont, QC H2V 2A7 1986-06-27
111376 Canada Inc. 165 Chemin CГ”te Sainte-catherine, Bureau 704, Outremont, QC H2V 2A7 1981-10-08
Hautes-feuilles Ltee 165 Ch. Cote-ste-catherine, App. Ph2, Outremont, QC H2V 2A7 1972-10-05
CertifiÉ 5 Étoiles Canada Inc. 911-165 Ch De La Côte-sainte-catherine, Montréal, QC H2V 2A7
Stores De QualitÉ FabriquÉs Au QuÉbec Inc. 911-165 Ch De La Côte-sainte-catherine, Montréal, QC H2V 2A7 2014-12-15

Corporation Directors

Name Address
CLAUDE BOUCHARD 512-4905 rue Lionel-Groulx, Saint-Augustin-de-Desmaures QC G3A 0N3, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H2V 2A7

Similar businesses

Corporation Name Office Address Incorporation
Blinds Blinds Blinds Inc. 20 Place Belcourt, Dollard-des-ormeaux, QC H9A 2P1 2007-10-06
Bel-mar Blinds Inc. 3121 Boul. Industriel, Laval, QC H4L 4P8 2009-02-18
Stores Parasol Blinds Ltee 12,040 Lachapelle, Cartierville, Montreal, QC H4J 2M4 1983-09-20
Blinds of All Kinds Inc. 1568 Merivale Road, Unit 6, Nepean, ON K2G 3J9 1997-12-29
Four Seasons Blinds Inc. 7710 Route Transcanadienne, St-laurent, QC H4T 1A5 1987-04-10
Les Magasins Home Again Inc. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1991-08-27
Heeshade Blinds Inc. 5250 Ferrier Street, Suite 401, Montreal, QC H4P 1L4 2000-12-22
A.b.m. Blinds (montreal) Inc. 3510 St-jospeh Blvd, Montreal, QC H1X 1W6 1991-10-31
Canatex Blinds Inc. 5473 Royalmount, Suite 212, Montreal, QC H4P 1J3 1985-04-09
Les Stores Carrousel Internationale Inc. 818 Halpern, Dorval, QC H9P 1G6 1989-01-23

Improve Information

Please comment or provide details below to improve the information on STORES ГЂ DOMICILE 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.