DECOROYALE LTD./LTEE

Address:
6655 Mackle, Suite 701, Cote St-luc, QC H7W 2Y3

DECOROYALE LTD./LTEE is a business entity registered at Corporations Canada, with entity identifier is 1167499. The registration start date is June 25, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1167499
Business Number 101317089
Corporation Name DECOROYALE LTD./LTEE
Registered Office Address 6655 Mackle
Suite 701
Cote St-luc
QC H7W 2Y3
Incorporation Date 1981-06-25
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GERALD D HOFFMAN 6655 MACKLE 701, COTE ST LUC QC H4W 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-24 1981-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-25 current 6655 Mackle, Suite 701, Cote St-luc, QC H7W 2Y3
Name 1981-06-25 current DECOROYALE LTD./LTEE
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-10-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-07-15 1995-10-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1981-06-25 Incorporation / Constitution en société

Office Location

Address 6655 MACKLE
City COTE ST-LUC
Province QC
Postal Code H7W 2Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3062163 Canada Inc. 1196 Henessy, Chomedey, QC H7W 2Y3 1994-08-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rx Soleil Fitness Inc. 328-25 Promenade Des Iles, Laval, QC H7W 0A1 1988-01-18
Younik Style Inc. 1665 Raoul-lagacé, Laval, QC H7W 0A2 2014-01-03
7786026 Canada Inc. 1655 Raoul-lagace, Laval, QC H7W 0A2 2011-02-23
7339151 Canada Inc. 1730 Rue Raoul-lagacé, Laval, QC H7W 0A2 2010-02-24
12448122 Canada Inc. 1730 Rue Raoul-lagacé, Laval, QC H7W 0A2 2020-10-26
8268436 Canada Inc. 1760 Raoul-lagacé, Laval, QC H7W 0A3 2012-08-07
Chr Projects Inc. 1770 Raoul-lagace, Laval, QC H7W 0A3 1997-09-08
Easy1 Booking Inc. 4889 Rue De Horta, Laval, QC H7W 0A4 2020-04-21
Sammoun Electrique Inc. 4853 Rue De Horta, Laval, QC H7W 0A4 1985-04-29
7263422 Canada Inc. 5009 Horta, Laval, QC H7W 0A5 2009-10-21
Find all corporations in postal code H7W

Corporation Directors

Name Address
GERALD D HOFFMAN 6655 MACKLE 701, COTE ST LUC QC H4W 2Y3, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H7W2Y3

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on DECOROYALE LTD./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