ABRY HARDWARE LTD.

Address:
2665 Avenue Van Horne, Suite 22, Montreal, QC H3S 1P6

ABRY HARDWARE LTD. is a business entity registered at Corporations Canada, with entity identifier is 1335898. The registration start date is July 19, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1335898
Corporation Name ABRY HARDWARE LTD.
QUINCAILLERIE ABRY LTEE -
Registered Office Address 2665 Avenue Van Horne
Suite 22
Montreal
QC H3S 1P6
Incorporation Date 1982-07-19
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
A. GERIKYAN 4547 SOUVENIR RD., CHOMEDEY, LAVAL QC H7W 1B9, Canada
A. KARPUZYAN 750 PLACE FORTIER, APT. 503, ST LAURENT QC H4L 4V3, Canada
J. KARPUZYAN 750 PLACE FORTIER, APT. 503, ST LAURENT QC H4L 4V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-07-18 1982-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-07-19 current 2665 Avenue Van Horne, Suite 22, Montreal, QC H3S 1P6
Name 1982-07-19 current ABRY HARDWARE LTD.
Name 1982-07-19 current QUINCAILLERIE ABRY LTEE -
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-11-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-07-19 1985-11-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-07-19 Incorporation / Constitution en société

Office Location

Address 2665 AVENUE VAN HORNE
City MONTREAL
Province QC
Postal Code H3S 1P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Corporation De Commerce & Construction Reunion R.t.c.c. Ltee 2847 Van Horne, Montreal, QC H3S 1P6 1997-03-13
Cfmc Centre De Formation Multi-culturel Inc. 2615 Van Horne, Suite 211, Montreal, QC H3S 1P6 1992-12-08
Boutique Modes Decima Inc. 2667 Van Horne, Montreal, QC H3S 1P6 1986-12-05
152855 Canada Inc. 2815 Van Horne Avenue, Montreal, QC H3S 1P6 1986-11-21
130819 Canada Inc. 2667 Van Horne Ave., Montreal, QC H3S 1P6 1984-03-01
Daplein Inc., (fleurs, Plantes, Cadeaux) 2855 Van Horne, Montreal, QC H3S 1P6 1983-01-21
Librairie Hugo Inc. 2735 Rue Van Horne, Montreal, QC H3S 1P6 1979-07-03
Four Seasons Dry Cleaners Limited 2865 Van Horne, Montreal, QC H3S 1P6 1978-10-13
155991 Canada Inc. 2615 Van Horne Avenue, Montreal, QC H3S 1P6 1978-07-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
A. GERIKYAN 4547 SOUVENIR RD., CHOMEDEY, LAVAL QC H7W 1B9, Canada
A. KARPUZYAN 750 PLACE FORTIER, APT. 503, ST LAURENT QC H4L 4V3, Canada
J. KARPUZYAN 750 PLACE FORTIER, APT. 503, ST LAURENT QC H4L 4V3, Canada

Entities with the same directors

Name Director Name Director Address
NETTOYEURS AR-NETT INC. A. GERIKYAN 4547 SOUVENIR ROAD, CHOMEDEY, LAVAL QC H7W 1B9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S1P6

Similar businesses

Corporation Name Office Address Incorporation
Quincaillerie Industrielle B.c.p. Ltee 375 Rue Deslauriers, St-laurent, QC H4N 1W2 1978-04-17
L.d. Hardware & Tool Rental Ltd. 2330 Est, Rue Ontario, Montreal, QC 1979-05-30
A.o.k. Industrial Hardware Co. Ltd. 6954 Rue Jarry Est, St-leonard, QC H1P 3C1 1982-12-02
Vanhorne Quincaillerie & Peinture Ltee 4543 Marcil Avenue, Montreal, QC H4A 3A2 1979-06-22
Quincaillerie Pelletier Cie Ltee 3 Andrew Street, Campbellton, NB E3N 2A7 1959-09-01
Desjardins Hardware Ltd. 276 Boul St. Joseph, Hull, QC J8Y 3Y3 1957-11-29
Quincaillerie Shimpar Ltee 6944 Wilderton Ave, Montreal, QC 1976-05-19
Fercon Hardware Ltd. 463 Ave. Michel-jasmin, Dorval, QC H9P 1C2 1977-12-12
Onix Hardware Ltd. 244 Rue Des Dolines, Boischatel, QC G0A 1H0 1981-08-18
R.w. Dale Hardware Ltd. 136 Route 303, Otter Lake, QC J0X 2P0

Improve Information

Please provide details on ABRY HARDWARE LTD. 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