DECISIONS CORE INC.

Address:
203 Place D'youville, Montreal, QC H2Y 2B3

DECISIONS CORE INC. is a business entity registered at Corporations Canada, with entity identifier is 1484168. The registration start date is April 21, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1484168
Corporation Name DECISIONS CORE INC.
CORE DECISIONS INC.
Registered Office Address 203 Place D'youville
Montreal
QC H2Y 2B3
Incorporation Date 1983-04-21
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
H.W. WATSON 669 DE GASPE SUITE 313, NUN'S ISLAND QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-20 1983-04-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-22 current 203 Place D'youville, Montreal, QC H2Y 2B3
Name 1987-09-22 current DECISIONS CORE INC.
Name 1987-09-22 current CORE DECISIONS INC.
Name 1983-04-21 1987-09-22 GESTIONS MORBRAECO INC.
Name 1983-04-21 1987-09-22 MORBRAECO HOLDINGS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-08-08 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-04-21 1988-08-08 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1988-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 203 PLACE D'YOUVILLE
City MONTREAL
Province QC
Postal Code H2Y 2B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agri-pro Ltd. 203 Place D'youville, Montreal, QC 1968-05-07
Toucan International, Produits Exotiques Inc. 203 Place D'youville, Suite 400, Montreal, QC H2Y 2B3 1988-08-26
Immobilieres Quemeubles Inc. 203 Place D'youville, Suite 100, Montreal, QC H2Y 2B3 1988-10-04
2728184 Canada Inc. 203 Place D'youville, Bureau 100, Montreal, QC H2Y 2B3 1991-06-30
2799782 Canada Inc. 203 Place D'youville, Suite 1510, Montreal, QC H2Y 2B3 1992-02-26
104659 Canada Inc. 203 Place D'youville, Suite 100, Montreal, QC H2Y 2B3 1981-03-10
Knut M. Pelzer Agri-consult Inc. 203 Place D'youville, Suite 400, Montreal, QC H2Y 2B3 1983-12-05
Mini-entrepot Lasalle Inc. 203 Place D'youville, Suite 100, Montreal, QC H2Y 2B3 1988-12-14
Les Laines Shacter Inc. 203 Place D'youville, Suite 1510, Montreal, QC H2Y 2B3 1978-12-14
Quefort Realties Inc. 203 Place D'youville, Suite 100, Montreal, QC H2Y 2B3 1988-08-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2711451 Canada Inc. 283 Ste-catherine, Outremont, QC H2Y 2B3 1991-05-01
3141560 Canada Inc. 294 St-paul West, 2th Floor, Montreal, QC H2Y 2B3 1995-04-27

Corporation Directors

Name Address
H.W. WATSON 669 DE GASPE SUITE 313, NUN'S ISLAND QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2B3

Similar businesses

Corporation Name Office Address Incorporation
Les Decisions Dendroniques Limitee 3624 - 108 Street Nw, Edmonton, AB T6J 1B4 1974-06-18
Serigraphie Decisions Inc. 173 Cariter Ave, Suite B, Pte-claire, QC H9S 4R9 1989-04-03
Geomatics for Informed Decisions (geoide) Inc. UniversitÉ Laval Local3732, Pavillon Louis-jacques Casault, QuÉbec, QC G1K 7P4 1999-12-10
Decisions De Marketing (rg) Inc. 19 Donegani Avenue, 403, Pointe Claire, QC H9R 2V6 1986-02-25
Décisions Informées Werner Inc. 786 Davaar, Outremont, QC H2V 3B2 1994-10-19
Core-net Software Inc. 510 - 1745 Cedar Avenue, Montreal, QC H3G 1A7 2008-03-26
Core Realties Incorporated 1201 Sherbrooke Street West, Montreal, QC H3A 1H9 2014-05-21
Len-core Design Inc. 7022 Chester, Montreal, QC H4N 1K9 2003-09-03
Sirius Decisions Canada Inc. 598 Du Muscadet, Rosemere, QC J7A 4W8 2004-08-11
Technologies Ima-core Inc. 7374 Boulevard Notre-dame, Laval, QC H7X 0A6 2010-04-07

Improve Information

Please provide details on DECISIONS CORE 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