DESIGNER MIRAFLOR INC.

Address:
25e Etage, Tour De La Bourse, Place Victoria, Montreal, QC H4Z 1C2

DESIGNER MIRAFLOR INC. is a business entity registered at Corporations Canada, with entity identifier is 1299115. The registration start date is April 16, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1299115
Corporation Name DESIGNER MIRAFLOR INC.
Registered Office Address 25e Etage, Tour De La Bourse
Place Victoria
Montreal
QC H4Z 1C2
Incorporation Date 1982-04-16
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RENE-C. ALARY 12164 JEAN BOUILLET, MONTREAL QC H4K 1T2, Canada
MARY JACOBSON 2500 TOUR DE LA BOURSE PL VICTORIA, MONTREAL QC H4Z 1C2, Canada
PIERRE CHESNAY 2860 RUE MATHYS, STE MARTHE QC J0N 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-15 1982-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-16 current 25e Etage, Tour De La Bourse, Place Victoria, Montreal, QC H4Z 1C2
Name 1982-06-22 current DESIGNER MIRAFLOR INC.
Name 1982-04-16 1982-06-22 115011 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1984-08-07 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-04-16 1984-08-07 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-04-16 Incorporation / Constitution en société

Office Location

Address 25E ETAGE, TOUR DE LA BOURSE
City MONTREAL
Province QC
Postal Code H4Z 1C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Raya Inc. 8000 Victoria Square, 25th Floor, Montreal, QC H4Z 1C2 1991-06-28
Securifab Systems and Equipment Ltd. 2500 Tour De La Bourse, Montreal, QC H4Z 1C2 1983-02-23
Gestion C. Aubry Inc. 2501 Tour De La Bourse, Place Victoria, Montreal, QC H4Z 1C2 1980-09-30
P.graser & Sons (canada) Inc. 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-24
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Hodgman Manufacturing (canada) Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-10-18
Finamor Holding Ltd. 800 Place Victoria, 25e Etage C.p. 108, Montreal, QC H4Z 1C2 1978-02-02
R.s. Eco-sol Inc. 800 Place Victoria, 25e Etage, Montreal, QC H4Z 1C2 1991-10-03
Tradico Ltee Victoria Square, Ste 2501, Montreal, QC H4Z 1C2 1969-09-30
Tonocta Canada Inc. Tour De La Bourse, Suite 2501 Place Victoria, Montreal, QC H4Z 1C2 1980-05-07
Find all corporations in postal code H4Z1C2

Corporation Directors

Name Address
RENE-C. ALARY 12164 JEAN BOUILLET, MONTREAL QC H4K 1T2, Canada
MARY JACOBSON 2500 TOUR DE LA BOURSE PL VICTORIA, MONTREAL QC H4Z 1C2, Canada
PIERRE CHESNAY 2860 RUE MATHYS, STE MARTHE QC J0N 1P0, Canada

Entities with the same directors

Name Director Name Director Address
163399 CANADA INC. PIERRE CHESNAY 2860 MATHYS STREET, ST-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada
CLARIDE (CANADA) IMMOBILIER LTEE PIERRE CHESNAY 2860 MAYHYS, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada
3608174 CANADA INC. PIERRE CHESNAY 515 RUE BERWICK, MONT ROYAL QC H3R 2A1, Canada
4185901 CANADA INC. PIERRE CHESNAY 515 BERWICK, MONT-ROYAL QC H3R 2A1, Canada
CLARIDE (CANADA) IMMOBILIER LTEE PIERRE CHESNAY 515 BERWICK, MONT ROYAL QC H3R 2A1, Canada
148689 CANADA INC. PIERRE CHESNAY 202 - 6740 de Gaspé, Montreal QC H2S 2Y3, Canada
SOCHANAY INC. PIERRE CHESNAY 283 Priest, Sutton QC J0E 2K0, Canada
3780180 CANADA INC. PIERRE CHESNAY 515 BERWICK, TOWN OF MOUNT-ROYAL QC H3R 2A1, Canada
UNI-SELECT WESTERN INC. PIERRE CHESNAY 515 BERWICK, MOUNT-ROYAL QC H3R 2A1, Canada
PALMAR INC. PIERRE CHESNAY 514 RUE BERWICK, VILLE MONT-ROYAL QC H3R 2A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1C2
Category design
Category + City design + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Alliance Designer Products Inc. 225 Bellerose Blvd. West, Vimont, Laval, QC H7L 6A1 2002-02-26
Patrick Danan Designer and Associates Inc. 1242 Peel, #303, Montreal, QC 1976-03-01
Laboratoire Designer Foods St-hyacinthe Inc. 1600 Girouard West, St-hyacinthe, QC J2S 2Z8 1989-08-10
Y.g.q. Designer Inc. 460 Rue Principale Est, Abbotsford, QC J0E 1A0 1999-12-24
Catherine Roy Designer Inc. 12 Rue Wolfe, Lévis, QC G6V 3X2 2013-11-06
Marc Brassard Designer Inc. 278 Roy, Lemoyne, QC J6R 2J2 1980-09-03
Designer Fabrications Inc. 4 - 21 Industry St., Aurora, ON L4G 1X6 2006-10-18
Rozzal Designer Jewelry Inc. 325 Antigonish Ave., Ottawa, ON K4A 0T9 2015-09-24
Curly Designer Inc. 2166 Meadowglen Dr, Oakville, ON L6M 4C9 2015-07-09
Designer Microbes Inc. 112 Chesterfield Avenue, London, ON N5Z 3N2 2015-02-18

Improve Information

Please provide details on DESIGNER MIRAFLOR 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