MUR KNOLL INC.

Address:
17400 Trans Canada Highway, Kirkland, QC H9J 2M5

MUR KNOLL INC. is a business entity registered at Corporations Canada, with entity identifier is 1746430. The registration start date is August 14, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1746430
Business Number 874898141
Corporation Name MUR KNOLL INC.
KNOLL WALL INC.
Registered Office Address 17400 Trans Canada Highway
Kirkland
QC H9J 2M5
Incorporation Date 1984-08-14
Dissolution Date 1992-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MAURICE E. MALLETTE 100 BERLIOZ, APT.204, ILE-DES-SOEURS QC H3E 1N4, Canada
ROBERT H. NELSON 61 HARVARD DRIVE, NEW YORK, N.Y. 11803, United States
PAUL V. D'ANTONI 304 ESSEX AVENUE, RICHMOND HILL ON L4C 8M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-13 1984-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-14 current 17400 Trans Canada Highway, Kirkland, QC H9J 2M5
Name 1989-05-30 current MUR KNOLL INC.
Name 1989-05-30 current KNOLL WALL INC.
Name 1984-11-20 1989-05-30 KNOLLOFFICE INC.
Name 1984-08-29 1984-11-20 KNOLL MUR, INC.
Name 1984-08-29 1984-11-20 KNOLL WALL, INC.
Name 1984-08-14 1984-08-29 134712 CANADA INC.
Status 1992-09-21 current Dissolved / Dissoute
Status 1984-08-14 1992-09-21 Active / Actif

Activities

Date Activity Details
1992-09-21 Dissolution
1984-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1988-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1988-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17400 TRANS CANADA HIGHWAY
City KIRKLAND
Province QC
Postal Code H9J 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3061809 Canada Inc. 17154 Trans Canada Highway, Kirkland, QC H9J 2M5 1994-08-23
Shawn's Pub (canada) Inc. 17154 Trans-canada, Kirkland, QC H9J 2M5 1987-05-28
Marketing Electronics Canada Ltd. 17290 Trans Canada Highway, Kirkland, QC H9J 2M5 1970-09-04
Pfizer C. & G. Inc. 17300 Trans Canada Highway, Exit 50, Kirkland, QC H9J 2M5
Rogar/stb Inc. 17300 Trans Canada Highway, Exit 50, Kirkland, QC H9J 2M5
Pfizer Holding Ltd. 17300 Trans Canada Highway, Exit 50, Kirkland, QC H9J 2M5
Pfizer Hospital Products Ltd. 17300 Trans Canada Highway, Exit 50, Kirkland, QC H9J 2M5
Pfizer Canada Inc. 17300 Trans Canada Highway, Exit 50, Kirkland, QC H9J 2M5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Leasebec Inc. 3080 Du Ruisseau, Kirkland, QC H9J 2K5 1985-01-22
Galerie Backstage 1939 Inc. 17927 River St., Pierrefonds, QC H9J 1A2 2001-07-17
Citadelle De L'espoir 17 144 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A3 2006-04-27
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
C.c.chan Transport Canada Inc. 17521 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A7 2019-02-19
Island Karaoke and Entertainment Inc. 17860 Boul. Gouin Ouest, Pierrefonds, QC H9J 1A8 2015-02-03
7925930 Canada Inc. 17868 Gouin Ouest, Pierrefonds, QC H9J 1A8 2011-07-23
Lam Transport Inc. 17868 Gouin, Pierrefonds, QC H9J 1A8 2010-10-01
7065094 Canada Inc. 17528, Boul. Gouin O., Pierrefonds, QC H9J 1A8 2008-10-22
Restaurant Navorone Inc. 17555 Gouin Blvd., W, Pierrefonds, QC H9J 1A9 2007-01-19
Find all corporations in postal code H9J

Corporation Directors

Name Address
MAURICE E. MALLETTE 100 BERLIOZ, APT.204, ILE-DES-SOEURS QC H3E 1N4, Canada
ROBERT H. NELSON 61 HARVARD DRIVE, NEW YORK, N.Y. 11803, United States
PAUL V. D'ANTONI 304 ESSEX AVENUE, RICHMOND HILL ON L4C 8M6, Canada

Entities with the same directors

Name Director Name Director Address
JUDICARE INC. ROBERT H. NELSON 11772 64TH AVENUE, DELTA BC V4E 1C8, Canada

Competitor

Search similar business entities

City KIRKLAND
Post Code H9J2M5

Similar businesses

Corporation Name Office Address Incorporation
Knoll Financial Group Ltd. 801 Rue Sherbrooke Est, Suite 1100, Montreal, QC H2L 1K7 1980-12-12
Produits Pharmaceutiques Knoll Canada Inc. 825 Denison Street, Suite 26, Markham, QC L3R 5E4
9654097 Canada Inc. 4 Cardinal Knoll, Brantford, ON N3R 6C9 2016-03-03
Sna Contracting Inc. 19 Knoll Haven Circle, Bolton, ON L7E 2V1 2015-04-07
9844023 Canada Inc. 199 King Knoll Dr, Brampton, ON L6Y 4N2 2016-07-26
10817295 Canada Inc. 10 Cardinal Knoll, Brantford, ON N3R 6C9 2018-05-31
Gravel Knoll Farms Systems Ltd. Rr 1, Toledo, ON K0E 1Y0 1979-03-22
Greenleaf Canada Institute 6 Knoll Drive, Toronto, ON M9A 4G8 2003-02-19
Knoll Pharma Inc. 10 Constellation Court, Etobicoke, ON M9W 1K1
Knoll Plastic & Manufacturing Co. Ltd. 293 Winters Dr, Baie D'urfe, QC 1971-03-12

Improve Information

Please provide details on MUR KNOLL 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