KK Home Decor Limitée

Address:
7565 Avenue Bloomfield, Montréal, QC H3N 2H2

KK Home Decor Limitée is a business entity registered at Corporations Canada, with entity identifier is 11256017. The registration start date is February 17, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11256017
Business Number 710741885
Corporation Name KK Home Decor Limitée
Registered Office Address 7565 Avenue Bloomfield
Montréal
QC H3N 2H2
Incorporation Date 2019-02-17
Dissolution Date 2019-05-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Kanwaljit Kaur 1-7565 Avenue Bloomfield, Montréal QC H3N 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-17 current 7565 Avenue Bloomfield, Montréal, QC H3N 2H2
Name 2019-02-17 current KK Home Decor Limitée
Status 2019-05-29 current Dissolved / Dissoute
Status 2019-05-29 2019-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-02-17 2019-05-29 Active / Actif

Activities

Date Activity Details
2019-05-29 Dissolution Section: 212
2019-02-17 Incorporation / Constitution en société

Office Location

Address 7565 Avenue Bloomfield
City Montréal
Province QC
Postal Code H3N 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kaur Aesthetics Ltd. 7565 Avenue Bloomfield, Montréal, QC H3N 2H2 2019-02-21
Kunjamani Construction Limitée 7565 Avenue Bloomfield, U1, Montréal, QC H3N 2H2 2019-03-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
11491717 Canada Inc. 7491 Bloomfield, Suite 1, Montreal, QC H3N 2H2 2019-07-01
11173413 Canada Inc. 1-7491 Avenue Bloomfield, Montréal, QC H3N 2H2 2019-01-02
8609632 Canada Inc. 7553 Bloomfield, Suite 1, Montreal, QC H3N 2H2 2013-08-16
8455074 Canada Inc. 8-7457 Bloomfiled, Montreal, QC H3N 2H2 2013-03-06
6580092 Canada Inc. 7457 Bloomfield, Suite 05, Montreal, QC H3N 2H2 2006-06-06
Eglise De La Pentecote Camino De Santidad 7541 Bloonfield, App #1 Cp, Montreal, QC H3N 2H2 2005-08-30
10798452 Canada Inc. 7457 Bloomfield, Suite 8, Montreal, QC H3N 2H2 2018-05-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
Kanwaljit Kaur 1-7565 Avenue Bloomfield, Montréal QC H3N 2H2, Canada

Entities with the same directors

Name Director Name Director Address
Kaur Aesthetics Ltd. Kanwaljit Kaur 7565 Avenue Bloomfield, U1, Montréal QC H3N 2H2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3N 2H2

Similar businesses

Corporation Name Office Address Incorporation
Home To Stay Home Decor Inc. 2536 17th Avenue, Port Alberni, BC V9Y 3A7 2017-09-18
Revolution Home Decor Inc. 100-1615 Louvain Street West, Montreal, QC H4N 1G6 2011-04-21
Les Decors D'interieurs Stanley Du Canada Limitee 20 Queen Street West, Toronto, ON M5H 2V3
Orchard Decor Canada Limitee 800 Place Victoria, Suite 3620 P.o.box 306, Montreal, QC H4Z 1H3 1975-09-11
Z A N N Home Decor Inc. 605 Pinawa Cir, Nepean, ON K2J 5Y2 2017-02-22
Max 3d Printing Home Decor Inc. 970 Lockwood Cir., Newmarket, ON L3X 1M1 2018-06-07
3h Home Decor Inc. 8 Outerbrook Road, Markham, ON L6E 1Y8 2010-10-25
Karma Home Decor Inc. 225 Davenport Rd, Apt 606, Toronto, ON M5R 3R2 2004-02-02
Mirage Home Decor Inc. 2325 Hwy # 10, # 228, Mississauga, ON L5A 4K4 2011-10-07
Sheng Da Home Decor Inc. 2 Radwell Cres, Scarborough, ON M1V 2J5 2010-01-01

Improve Information

Please provide details on KK Home Decor Limitée 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