LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE

Address:
6911 Decarie Boulevard, Montreal, QC H3W 3E5

LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1055020. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1055020
Business Number 884021353
Corporation Name LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE
ARMSTRONG WORLD INDUSTRIES CANADA LTD.
Registered Office Address 6911 Decarie Boulevard
Montreal
QC H3W 3E5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
D.M. DRAEGER 271 BROOK FARM ROAD, LANCASTER, PENN , United States
R.F. SMITH 12 COLONIAL CRESCENT, OAKVILLE ON L6J 4K9, Canada
K.A. MATHESON 55 WAVERLEY ROAD, POINTE CLAIRE QC H9S 4W9, Canada
R. DUGUAY 423 RABASTALIERE, ST-BRUNO QC J2C 3A9, Canada
P.W. UNGER 1318 STILLWATER ROAD, LANCASTER, PENN , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-31 1981-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-01 current 6911 Decarie Boulevard, Montreal, QC H3W 3E5
Name 1981-01-01 current LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE
Name 1981-01-01 current ARMSTRONG WORLD INDUSTRIES CANADA LTD.
Status 1989-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-01-01 1989-12-31 Active / Actif

Activities

Date Activity Details
1981-01-01 Amalgamation / Fusion Amalgamating Corporation: 100927.
1981-01-01 Amalgamation / Fusion Amalgamating Corporation: 103039.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Industries Mondiales Armstrong Canada Ltee 6911 Decarie Boulevard, Montreal, QC H3W 3E5 1910-11-03
Les Industries Mondiales Armstrong Canada Ltee Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2

Office Location

Address 6911 DECARIE BOULEVARD
City MONTREAL
Province QC
Postal Code H3W 3E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Armstrong Cork Canada Limited 6911 Decarie Boulevard, Montreal, QC H3W 3E5 1915-04-23
Les Industries Mondiales Armstrong Canada Ltee 6911 Decarie Boulevard, Montreal, QC H3W 3E5 1910-11-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
D.M. DRAEGER 271 BROOK FARM ROAD, LANCASTER, PENN , United States
R.F. SMITH 12 COLONIAL CRESCENT, OAKVILLE ON L6J 4K9, Canada
K.A. MATHESON 55 WAVERLEY ROAD, POINTE CLAIRE QC H9S 4W9, Canada
R. DUGUAY 423 RABASTALIERE, ST-BRUNO QC J2C 3A9, Canada
P.W. UNGER 1318 STILLWATER ROAD, LANCASTER, PENN , United States

Entities with the same directors

Name Director Name Director Address
123923 CANADA INC. R.F. SMITH 31 FRY COURT, MARKHAM ON L3P 4G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 3E5

Similar businesses

Corporation Name Office Address Incorporation
Armstrong World Industries Canada Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2
Williamson Industries Inc. 102 Armstrong Ave, Georgetown, ON L7G 4S2
Ambron Industries Inc. 93 Armstrong Ave., Unit 8, Georgetown, ON L7G 4S1 1997-11-13
Olon Industries (2008) Inc. 42 Armstrong Avenue, Georgetown, ON L7G 4R9 2007-06-21
Williamson Industries Inc. 102 Armstrong Avenue, Halton Hills (georgetown), ON L7G 4S2
Location Armstrong Quebec Ltee 200 St. Jacques Ouest, Suite 900, Montreal, QC H2Y 1M1 1980-02-08
Armstrong Muscle Depot Inc. Unit 3, 211 Armstrong Avenue, Georgetown, ON L7G 4X5 2005-02-23
Les Services De Gerance John D. Armstrong Ltee 4589 Hingston Ave., Montreal, QC H4A 2K2 1980-08-22
The Armstrong-spallumcheen Chamber of Commerce Box 118, Armstrong, BC V0E 1B0 1951-03-14
Bridge of World Inc. 43 Armstrong Avenue, Cambridge, ON N1P 0A1 2020-08-08

Improve Information

Please provide details on LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches