DECOR ACCORD INDUSTRIES INC.

Address:
2266 St-germain, Montreal, QC H1W 2V1

DECOR ACCORD INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1519913. The registration start date is June 15, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1519913
Business Number 101315166
Corporation Name DECOR ACCORD INDUSTRIES INC.
Registered Office Address 2266 St-germain
Montreal
QC H1W 2V1
Incorporation Date 1983-06-15
Dissolution Date 2009-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
HARRIET MOYSE 2775 COTE VERTU, SUITE 220, ST-LAURENT QC H4R 1T7, Canada
ALBERT MOYSE 265 100TH AVE, LAVAL QC H7W 3Z3, Canada
JOAN MOYSE 265 100TH AVE, LAVAL QC H7W 3Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-14 1983-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-07 current 2266 St-germain, Montreal, QC H1W 2V1
Address 1983-06-15 2000-06-07 100ieme Avenue, Suite 265, Chomedey, Laval, QC H7W 3Z3
Name 1983-06-15 current DECOR ACCORD INDUSTRIES INC.
Status 2009-06-16 current Dissolved / Dissoute
Status 2009-04-21 2009-06-16 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2008-12-22 2009-04-21 Active / Actif
Status 2008-11-06 2008-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-11-28 2008-11-06 Active / Actif
Status 1990-10-01 1990-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-06-16 Dissolution Section: 211
2009-04-21 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1983-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2266 ST-GERMAIN
City MONTREAL
Province QC
Postal Code H1W 2V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fluxion Conseil Inc. 2-2266 Saint-germain, Montréal, QC H1W 2V1 2019-03-12
Les Établissements F-s Gilbert Canada Inc. 2406 Rue Saint-germain, Montreal, QC H1W 2V1 2000-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Next100 Technologies Inc. 3992 Prefontaine #204, Montreal, QC H1W 0A3 2017-04-01
12192217 Canada Inc. 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 2020-07-12
8994919 Canada Inc. 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 2014-08-21
11420941 Canada Inc. 534-3100 Rachel Est, Montréal, QC H1W 0B5 2019-05-21
Investissements Mishpacha-dabit Inc. Ph16-3043 Rue Sherbrooke Est, Montréal, QC H1W 0B9 2010-10-22
District Hochelaga Investments Inc. 3730 Rue Sainte-catherine Est, Montréal, QC H1W 0C1 2017-11-15
8404275 Canada Inc. 3196 Rue Rachel E, Montreal, QC H1W 1A2 2013-01-12
Société D'habitations Communautaires Logique Inc. 3210 Rue Rachel Est, Montreal, QC H1W 1A4 1981-05-19
Urban Lumberjack Beard Oil Inc. 315-3500 Rachel Est, Montreal, QC H1W 1A6 2016-01-06
JosÉe Desrochers International (vancouver) Inc. 3500 East Rachel St., Montreal, QC H1W 1A6 1999-10-25
Find all corporations in postal code H1W

Corporation Directors

Name Address
HARRIET MOYSE 2775 COTE VERTU, SUITE 220, ST-LAURENT QC H4R 1T7, Canada
ALBERT MOYSE 265 100TH AVE, LAVAL QC H7W 3Z3, Canada
JOAN MOYSE 265 100TH AVE, LAVAL QC H7W 3Z3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1W 2V1

Similar businesses

Corporation Name Office Address Incorporation
Industries Decor Jacomo Inc. 801 Lajoie, Dorval, QC H9P 1J7 1994-10-27
Accord Ceramic Industries Ltd. Industrial Park, Fredericton, NB 1977-10-24
Climatisation Accord Inc. 5450 Cranbrooke, Suite 806, Montreal, QC H4X 2E1 1986-08-25
Accord Publishing Inc. 5757 Rue Cypihot, St-laurent, QC H4S 1X4 1986-09-25
D’accord Pharmaceutical Inc. 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2019-03-19
Bon Accord Real Estate Inc. 532-3551, Boulevard Saint-charles, Kirkland, QC H9H 3C4 2020-05-14
Optique Accord Inc. 2555 Havre Des Iles, Apt 1412, Chomedy Laval, QC H7W 4R4 1982-08-20
Distribution De Marchandises Accord Ltee 8325 3rd Avenue, Ville D'anjou, QC 1979-05-28
Industries Cecil Bertrand Decor Ltee 4881 Coloniale Ave, Montreal, QC 1975-11-07
Les Services De Credit Accord Inc. 77 Bloor Street West, 18th Floor, Toronto, ON M5S 1M2

Improve Information

Please provide details on DECOR ACCORD INDUSTRIES 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