ARCOR DISHWASHER INC.

Address:
1210 Ouest, Sherbrooke, Suite 700, Montreal, QC H3A 1H7

ARCOR DISHWASHER INC. is a business entity registered at Corporations Canada, with entity identifier is 1075951. The registration start date is January 23, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1075951
Corporation Name ARCOR DISHWASHER INC.
LAVE-VAISSELLE ARCOR INC.
Registered Office Address 1210 Ouest, Sherbrooke
Suite 700
Montreal
QC H3A 1H7
Incorporation Date 1981-01-23
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT ARCHAMBAULT 95 ANSE PLEUREUSE, ST DOROTHEE QC H7Y 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-22 1981-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-23 current 1210 Ouest, Sherbrooke, Suite 700, Montreal, QC H3A 1H7
Name 1981-01-23 current ARCOR DISHWASHER INC.
Name 1981-01-23 current LAVE-VAISSELLE ARCOR INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-05-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-01-23 1992-05-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1981-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1986-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1210 OUEST, SHERBROOKE
City MONTREAL
Province QC
Postal Code H3A 1H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2755939 Canada Inc. 1210 Sherbrooke St W, Suite 500, Montreal, QC H3A 1H7 1991-09-30
2755947 Canada Inc. 1210 Sherbrooke St. W., Suite 500, Montreal, QC H3A 1H7 1991-09-30
Compagnie L'energie De La Spirale Spiralogie Et Science Annexes Inc. 1210 Sherbrooke Oeust, Bur. 700, Montreal, QC H3A 1H7 1988-08-05
152240 Canada Inc. 1210 Sherbrooke St West, Suite 700, Montreal, QC H3A 1H7 1986-10-07
146125 Canada Inc. 1212 Sherbrooke Ouest, Suite 300, Montreal, QC H3A 1H7 1985-05-31
141066 Canada Inc. 1210 O., Rue Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1985-03-29
Placements D.e.f.i. Inc. 1210 O. Rue Sherbrooke, Suite 300, Montreal, QC H3A 1H7 1983-03-29
Internautic Shipping & Trading Co. Ltd. 1210 Sherbrooke West/ouest, Suite 700, Montreal, QC H3A 1H7 1977-10-07
Arnis Navigation Co. Ltd. 1210 Sherbrokke West/ouest, Suite 700, Montreal, QC H3A 1H7 1977-08-09
170788 Canada Inc. 1210 Sherbrooke Ouest, Bireau 700, Montreal, QC H3A 1H7 1989-11-10
Find all corporations in postal code H3A1H7

Corporation Directors

Name Address
ROBERT ARCHAMBAULT 95 ANSE PLEUREUSE, ST DOROTHEE QC H7Y 1V3, Canada

Entities with the same directors

Name Director Name Director Address
BRASSERIE 855 INC. ROBERT ARCHAMBAULT 655 FRANCHERE ST, DUVERNAY LAVAL QC H7E 3R1, Canada
S.T.B. PREVEX INC. ROBERT ARCHAMBAULT 95 DE L'ANSE PLEUREUSE, STE-DOROTHEE, LAVAL QC , Canada
167174 CANADA INC. ROBERT ARCHAMBAULT 360 MONTÉE GAGNON, STE-ANNE-DES-PLAINES QC J0N 1H0, Canada
GESTION T.D.A. LTEE ROBERT ARCHAMBAULT 440 RUE MAISONNEUVE, STE DOROTHEE QC , Canada
NEWSPRINT SPECIALTY CORPORATION LIMITED ROBERT ARCHAMBAULT 110 ERIN CRESCENT, OTTAWA ON K1V 9Z2, Canada
3032396 CANADA INC. ROBERT ARCHAMBAULT 1350, RUE SHERBROOKE OUEST, #1400, MONTRÉAL QC H3G 1J1, Canada
LES CONSEILLERS EN AMENAGEMENT S.D. INC. ROBERT ARCHAMBAULT 2525 HAVRE DES ILES, SUITE 301, LAVAL QC H7W 4C5, Canada
8707260 Canada Inc. Robert Archambault 50 rue De Monte-Carlo, Gatineau QC J8T 5K7, Canada
171479 CANADA INC. ROBERT ARCHAMBAULT 1216 SARRAZIN, LACHENAIE QC J6E 4W2, Canada
LES PRODUITS FORESTIERS QUEBECAM INC. ROBERT ARCHAMBAULT 4909 DU MORILLON, ST-AUGUSTIN DE DESMAURES QC G3A 1Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H7

Similar businesses

Corporation Name Office Address Incorporation
Arcor Plastics Ltd. 4281 Rue Garand, St-laurent, QC H4R 2B4 1979-09-04
Fenetre Arcor Inc. 360 Bay Street, Suite 302, Toronto, ON M5H 2V6 1988-03-30
Aquatec Dishwashers Inc. 1350, Rue Sherbrooke Ouest, Bureau 1400, MontrÉal, QC H3G 1J1 1994-05-12
Wine and Tableware Inc. 41 Chemin Bates, Suite 100, Montreal, QC H2V 1A6 2008-12-03
Lave-partout Inc. 1010 5e Avenue, Val D'or, QC 1985-12-20
Ducatt Lave Inc. 449 Bourbonnais, Lasalle, QC H8R 2Z2 1988-03-29
Jto Pro Lub & Lave Inc. 855 Montee De Liesse, St-laurent, QC H4T 1P5 1989-07-06
H2o Lave Inc. 1500 Rue Cunard, Laval, QC H7S 2B7 1998-03-30
Lubri-lave Inc. 3950 Maricourt, St-hyacinthe, QC J2S 3S1 1987-06-11
Lave Group Inc. 269 Coachwhip Trail, Newmarket, ON L3X 2Z6 2020-06-13

Improve Information

Please provide details on ARCOR DISHWASHER INC. 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