CENTRE DECOR CONSEIL A.G. INC.

Address:
4798 Boul. Des Laurentides, Auteuil, QC H7K 2J5

CENTRE DECOR CONSEIL A.G. INC. is a business entity registered at Corporations Canada, with entity identifier is 1506579. The registration start date is May 30, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1506579
Business Number 874159395
Corporation Name CENTRE DECOR CONSEIL A.G. INC.
Registered Office Address 4798 Boul. Des Laurentides
Auteuil
QC H7K 2J5
Incorporation Date 1983-05-30
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
A. GAGNON 2347 DES ABEILLES, VIMONT, LAVAL QC H7K 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-29 1983-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-05-30 current 4798 Boul. Des Laurentides, Auteuil, QC H7K 2J5
Name 1983-05-30 current CENTRE DECOR CONSEIL A.G. INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-09-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-05-30 1986-09-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-05-30 Incorporation / Constitution en société

Office Location

Address 4798 BOUL. DES LAURENTIDES
City AUTEUIL
Province QC
Postal Code H7K 2J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bahama Electrique Inc. 4798 Boul. Des Laurentides, Auteuil, Laval, QC H7K 2J5 1981-09-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ampere Holding Inc. 5118 Des Laurentides, Auteuil, Laval, QC H7K 2J5 1994-04-13
Les Entreprises D'electricite Pro-fil Inc. 5070 Boulevard Des Laurentides, Auteuil, Laval, QC H7K 2J5 1992-07-31
Enseignes Pro-concept Inc. 5070 Boul. Des Laurentides, Auteuil, Laval, QC H7K 2J5 1992-07-10
Location Lavalloise D'autos Et De Camions Ltee 5045 Boul. Des Laurentides, Laval, QC H7K 2J5 1989-11-14
Les Armoires D'auteuil Ltee. 5140 Boul. Des Laurentides, Laval, QC H7K 2J5 1982-05-14
Chabau Inc. 5140 Boulevard Des Laurentides, Laval, Auteuil, QC H7K 2J5 1977-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Aventures Pugs Inc. 157 Rue Nantel, Laval, QC H7K 0A2 2020-11-04
9621563 Canada Inc. 2124 Rue De Castellane, Laval, QC H7K 0A3 2016-08-19
Les Fibres Mondiales Bijoux Inc. 3240 Rue De Lincoln, Laval, QC H7K 0A5 2020-11-02
3768244 Canada Inc. 462 Rue De Chaville, Laval, QC H7K 0A5 2000-05-31
Nadon Marketing Inc. 539 Rue De Chaville, Laval, QC H7K 0A5 1990-05-18
10024112 Canada Inc. 462 Rue De Chaville, Laval, QC H7K 0A5 2016-12-15
Bhnb Holdings Inc. 3279, Rue D'ankara, Laval, QC H7K 0A6 2020-03-03
Pandemonium Interactive Inc. 3250 Rue D'ankara, Laval, QC H7K 0A6 2017-03-20
Digiworks Consulting Inc. 4867 Rue De Lyon, Laval, QC H7K 0A7 2018-09-17
9851399 Canada Inc. 4861 Rue De Lyon, Laval, QC H7K 0A7 2016-08-02
Find all corporations in postal code H7K

Corporation Directors

Name Address
A. GAGNON 2347 DES ABEILLES, VIMONT, LAVAL QC H7K 2C8, Canada

Entities with the same directors

Name Director Name Director Address
IMMEUBLES DES CHENES G.C. INC. A. GAGNON 1847 RUE BEAUSITE, LAC ST CHARLES QC G0A 2H0, Canada
SNC CONSTRUCTORS INC. A. GAGNON 65 OUEST ST-PAUL, APP 610, MONTREAL QC H2Y 3S5, Canada
117092 CANADA INC. A. GAGNON 99 ELM, BEACONSFIELD QC H9W 2C7, Canada
XENON METALLURGIE INC. A. GAGNON 2063 THEODORE, MONTREAL QC H1V 3B9, Canada
GAMOREN RESSOURCES INC. A. GAGNON 3448 ST-SAMUEL, BEAUPORT QC , Canada
PAVILLON IV GIFT BOUTIQUE LTD. A. GAGNON 369 CHARLES PEGUY, LAPRAIRIE QC , Canada
161603 CANADA INC. A. GAGNON 6778 RUE CHAMBORD, MONTREAL QC H2G 3C3, Canada
122873 CANADA LTEE/LTD. A. GAGNON 1ERE RUE, SUITE 7995, RIVIERE DES PRAIRIES QC H1E 1G2, Canada
MR. GAS LIMITED A. GAGNON 4796 MASSEY LANE, GLOUCESTER ON K1J 8W8, Canada
129790 CANADA INC. A. GAGNON 436 PREVOST, LONGUEUIL QC J4J 1H5, Canada

Competitor

Search similar business entities

City AUTEUIL
Post Code H7K2J5

Similar businesses

Corporation Name Office Address Incorporation
Andre Gagnon Decor Conseil Inc. 1600 Est, St-martin, Suite 430 Tour B, Duvernay, Laval, QC H7G 4S7 1979-11-21
Societe Upsilon De Commerce International Decor (suci Decor) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Centre Pour L'avancement Du Conseil Et De Ses Administrateurs 141 Adelaide Street West, Suite 1003, Toronto, ON M5H 3L5 1992-05-06
Le Chic Decor Inc. 401 Rue Barkoff, Centre 755, Cap-de-la-madeleine, QC G8T 2A5 1981-05-27
Centre De Decor Richard Inc. 3419 Dagenais, Fabreville, QC H7P 4V9 1979-06-19
Centre De Liquidation Et Décor Inc. 1095 Ave De La Chaudiere Ouest, St0-georges, QC G5Y 3T1
Les Cuisines Decor Pro Inc. 7687 Centrale, Ville Lasalle, QC H8P 1L7 1987-02-03
Intimate Decor Inc. 1270 Montee De Liesse, St-laurent, QC H4S 1J4 1992-03-02
Decor & Things Enterprises Inc. 2980 Rue Watt, Ste-foy, QC 1979-05-04
Decor F.i.p.'s. Ltee 154 Laurier Ave. West, Suite 210, Montreal, QC H2T 2N7 1987-03-10

Improve Information

Please provide details on CENTRE DECOR CONSEIL A.G. 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