STUDIO 3 DECORATORS & DESIGNERS INC.

Address:
8606 Central Avenue, Suite 204, Lasalle, QC H8P 1N5

STUDIO 3 DECORATORS & DESIGNERS INC. is a business entity registered at Corporations Canada, with entity identifier is 1097849. The registration start date is March 2, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1097849
Corporation Name STUDIO 3 DECORATORS & DESIGNERS INC.
DECORATEURS & DESIGNERS STUDIO 3 INC.
Registered Office Address 8606 Central Avenue
Suite 204
Lasalle
QC H8P 1N5
Incorporation Date 1981-03-02
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE MULLETT 639-39TH AVENUE, LASALLE QC , Canada
TED MEADES 8339 LASALLE BLVD., LASALLE QC , Canada
LOU SCHOFIELD 146 STRATHYRE, LASALLE QC , Canada
ARTHUR BROWN 846-39TH AVENUE, LASALLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-01 1981-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-02 current 8606 Central Avenue, Suite 204, Lasalle, QC H8P 1N5
Name 1981-03-02 current STUDIO 3 DECORATORS & DESIGNERS INC.
Name 1981-03-02 current DECORATEURS & DESIGNERS STUDIO 3 INC.
Name 1981-03-02 current STUDIO 3 DECORATORS ; DESIGNERS INC.
Name 1981-03-02 current DECORATEURS ; DESIGNERS STUDIO 3 INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-06-03 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-02 1983-06-03 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-03-02 Incorporation / Constitution en société

Office Location

Address 8606 CENTRAL AVENUE
City LASALLE
Province QC
Postal Code H8P 1N5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4507291 Canada Inc. 7626 Boul. Champlain, Lasalle, QC H8P 1A6 2009-01-30
Rage Academy Inc. 7644 Champlain, Lasalle, QC H8P 1A7 2015-12-10
8872759 Canada Inc. 7818a, Boul. Champlain, Lasalle, QC H8P 1B3 2014-05-01
Les Entreprises Michel Marchand Inc. 8100, Boulevard Champlain, Lasalle, QC H8P 1B3 2003-12-02
4039971 Canada Inc. 7852 Champlain, Lasalle, QC H8P 1B3 2002-04-09
3319831 Canada Inc. 2852 Rue Champlain, Lasalle, QC H8P 1B3 1996-12-01
7566964 Canada Inc. 8454, Boulevard Champlain, Lasalle, QC H8P 1B5 2010-06-02
9050493 Canada Inc. 8596 Blvd. Champlain, Lasalle, QC H8P 1B7 2014-10-14
7578105 Canada Inc. 8596 Rue Champlain, Lasalle, QC H8P 1B7 2010-06-15
6852157 Canada Inc. 8596 Boul. Champlain, Lasalle, QC H8P 1B7 2007-10-05
Find all corporations in postal code H8P

Corporation Directors

Name Address
BRUCE MULLETT 639-39TH AVENUE, LASALLE QC , Canada
TED MEADES 8339 LASALLE BLVD., LASALLE QC , Canada
LOU SCHOFIELD 146 STRATHYRE, LASALLE QC , Canada
ARTHUR BROWN 846-39TH AVENUE, LASALLE QC , Canada

Entities with the same directors

Name Director Name Director Address
REPRODUCTION PLUS SALES B.M.B. INC. VENTE REPRODUCTION PLUS B.M.B. INC. ARTHUR BROWN 846-39TH AVENUE, LASALLE QC , Canada
KINGSWOOD EXPLORATIONS 1985 LIMITED ARTHUR BROWN 6500 MINERAL DR, BOX C-8000, COEURM D'ALENE, IDAHO , United States
ACME FAST FREIGHT OF CANADA LTD. ARTHUR BROWN 81STREET, NEW YORK , United States
ACADIA MINERAL VENTURES LIMITED ARTHUR BROWN P O BOX 1290, COEUR D'ALENE ID 83855, United States
DAKS CARPET SERVICE INC. ARTHUR BROWN 8304 CHAMPLAIN BLVD, LASALLE QC , Canada
DAKS,THE CLEANING SPECIALIST INC. ARTHUR BROWN 846 39TH AVENUE, LASALLE QC H8P 2Y5, Canada
BELLEVUE DECOR INC. ARTHUR BROWN 846 39 AVE., LASALLE QC H8P 2Y5, Canada
DAKS RENOTECH INC. ARTHUR BROWN 73 ANDRAS DR., DOLLARD-DES-ORMEAUX QC H9B 1R7, Canada
ProMotion Therapeutics Inc. ARTHUR BROWN 96 DOON DRIVE, LONDON ON N5X 3V1, Canada
175316 CANADA INC. ARTHUR BROWN 846 39TH AVENUE, LASALLE QC H8P 2Y5, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8P1N5
Category design
Category + City design + LASALLE

Similar businesses

Corporation Name Office Address Incorporation
Canadian Decorators & Designers Inc. 222 - 67 Pearson Street, Oshawa, ON L1G 7C6 2006-03-09
Decorators & Designers Association of Canada 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 2000-03-12
National Congress of Industrial Designers 360 Place Royale, Bureau 3, Montreal, QC H2Y 2V1 1993-09-02
Association of Canadian Industrial Designers 10 King Street East, Suite 600, Toronto, ON M5C 1C3 1948-09-25
Society of Graphic Designers of Canada 2 Daly Avenue Arts Court, Ottawa, ON K1N 6E2 1976-07-16
La Fédération Internationale Des Architectes/désigners D'intérieur(ifi) 850 Grande AllÉe Ouest, QuÉbec, QC G1S 1C4 2008-09-05
The Interior Designers Canada Foundation - 400-901 King Street West, Toronto, ON M5V 3H5 1980-04-14
Designers D'interieur Du Canada 400-901 King Street West, Toronto, ON M5V 3H5 1972-10-24
Stephanie Marcovitz Et Associes Decorateurs D'interieurs Ltee 455 Mount Stephen Avenue, Westmount, QC 1981-03-02
Jean Morin Designers Ltd. 1900 Sherbrooke O, 3e Etage, Montreal, QC H3H 1E6 1975-03-17

Improve Information

Please provide details on STUDIO 3 DECORATORS & DESIGNERS 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