CBEC DESIGN INC.

Address:
82 Boul Ste-rose, Laval, QC H7L 3J8

CBEC DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 166375. The registration start date is November 26, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 166375
Business Number 119770584
Corporation Name CBEC DESIGN INC.
Registered Office Address 82 Boul Ste-rose
Laval
QC H7L 3J8
Incorporation Date 1976-11-26
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C. BOUCHER 195 DE NOIRMOUTIER, LAVAL QC H7N 5K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-11-25 1976-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-11-26 current 82 Boul Ste-rose, Laval, QC H7L 3J8
Address 1976-11-26 1976-11-26 82 Boul Ste-rose, Laval, QC H7L 3J8
Name 1998-11-18 current CBEC DESIGN INC.
Name 1983-05-18 1998-11-18 INTERIORAMA DESIGN INC.
Name 1976-11-26 1983-05-18 GESTION RIVERAINE INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-09-28 2005-06-17 Active / Actif
Status 1994-03-01 1995-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1976-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 82 BOUL STE-ROSE
City LAVAL
Province QC
Postal Code H7L 3J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Claude Boucher Et Associes, Experts-conseils Inc. 82 Boul Ste-rose, Laval, QC H7L 3J8 1986-06-05
Kanrus Holding Inc. 82 Boul Ste-rose, Laval, QC H7L 3J8 1994-02-22
Comintex Inc. 82 Boul Ste-rose, Laval, QC H7L 3J8 1995-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
C. BOUCHER 195 DE NOIRMOUTIER, LAVAL QC H7N 5K9, Canada

Entities with the same directors

Name Director Name Director Address
CONSULTANT CAMILLE BOUCHER INC. C. BOUCHER 2850 ROUTE 122, ST-CYRILLE, CTE DE DRUMMOND QC J0C 1H0, Canada
117081 CANADA LTEE C. BOUCHER 6381 ST-HUBERT, MONTREAL QC H2S 2L9, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L3J8
Category design
Category + City design + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Gestion Dm.cbec Inc. 1964, Rue Des Roseaux, Québec, QC G3E 1N1 2016-03-08
Gestion Associés Cbec Inc. 1069, Rue Du Parc Industriel, Lévis, QC G6Z 1C5 2020-10-28
Gestion Em.cbec Inc. 4944f, Rue Du Sourcin, Saint-augustin-de-desmaures, QC G3A 1E2 2016-03-08
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10

Improve Information

Please provide details on CBEC DESIGN 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