LES CREATIONS DECOR-BOIS C.C.C. LTEE

Address:
8001 19e Avenue, Montreal, QC H1Z 3S4

LES CREATIONS DECOR-BOIS C.C.C. LTEE is a business entity registered at Corporations Canada, with entity identifier is 1239031. The registration start date is November 25, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1239031
Corporation Name LES CREATIONS DECOR-BOIS C.C.C. LTEE
Registered Office Address 8001 19e Avenue
Montreal
QC H1Z 3S4
Incorporation Date 1981-11-25
Dissolution Date 1990-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
N. ARCHAMBAULT 6402 RUE DE CARIGNAN, MONTREAL QC H1M 2H8, Canada
G. SANSREGRET 6402 RUE DE CARIGNAN, MONTREAL QC H1M 2H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-24 1981-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-25 current 8001 19e Avenue, Montreal, QC H1Z 3S4
Name 1984-10-16 current LES CREATIONS DECOR-BOIS C.C.C. LTEE
Name 1981-12-01 1984-10-16 MONTREAL CASKET INDUSTRIES LTD.
Name 1981-12-01 1984-10-16 LES INDUSTRIES DU CERCUEIL DE MONTREAL LTEE
Name 1981-11-25 1981-12-01 112021 CANADA INC.
Status 1990-10-15 current Dissolved / Dissoute
Status 1986-03-01 1990-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-25 1986-03-01 Active / Actif

Activities

Date Activity Details
1990-10-15 Dissolution
1981-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8001 19E AVENUE
City MONTREAL
Province QC
Postal Code H1Z 3S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
112612 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4
Mont-can Casket Industries Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4
Mont-can Casket Industries Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
112612 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
111972 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
111971 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25
140609 Canada Inc. 8001 19e Avenue, Montreal, QC H1Z 3S4 1981-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Caskets Company (ccc)(1985) Ltd. 8001 19ieme Avenue, Montreal, QC H1Z 3S4 1985-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
N. ARCHAMBAULT 6402 RUE DE CARIGNAN, MONTREAL QC H1M 2H8, Canada
G. SANSREGRET 6402 RUE DE CARIGNAN, MONTREAL QC H1M 2H8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3S4

Similar businesses

Corporation Name Office Address Incorporation
F.s.p. Bois Decor Inc. 9867 Lauzanne, Montreal Nord/north, QC H1H 5A6 1983-03-24
Creations Pier-decor Ltee 6024 Rue Auclair, Brossard, QC J4Z 1K3 1984-03-02
Decor Bois Lapointe Et Lambert Ltee 244 Rue Bissonnette, Papineauville, QC J0V 1R0 1981-02-06
Angie Wood Creations Inc. 59, 13th Avenue, Deux-montagnes, QC J7R 3T6 2017-11-21
Decor F.i.p.'s. Ltee 154 Laurier Ave. West, Suite 210, Montreal, QC H2T 2N7 1987-03-10
Creations Maurice Decor Inc. 88 Cure Martineau, Repentigny, QC J6A 5B1 1980-11-12
Les Editions Decor Aide Ltee 5445 De Gaspe, Suite 101, Montreal, QC H2T 3B2 1975-06-30
Decor Yau Ltee 1230 Beaulac, St-laurent, QC H4R 2R7 1980-02-27
Elite Decor & Creations Inc. 2700 Boul. De La Cote Vertu, Suite 108, Montreal, QC H4R 3C6 2013-03-18
Louis Decor Inc. 293 Boulevard Bois-francs Nord, Victoriaville, QC G6P 1G6 1981-02-12

Improve Information

Please provide details on LES CREATIONS DECOR-BOIS C.C.C. 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