DECOR ACCUEILLANT + INC.

Address:
800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6

DECOR ACCUEILLANT + INC. is a business entity registered at Corporations Canada, with entity identifier is 1801538. The registration start date is November 23, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1801538
Business Number 891455685
Corporation Name DECOR ACCUEILLANT + INC.
Registered Office Address 800 Victoria Square
Suite 4702
Montreal
QC H4Z 1H6
Incorporation Date 1984-11-23
Dissolution Date 1995-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MORRIS SHIVECK 6502 FERN, COTE ST. LUC, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-22 1984-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-23 current 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6
Name 1984-11-23 current DECOR ACCUEILLANT + INC.
Status 1995-12-29 current Dissolved / Dissoute
Status 1988-03-05 1995-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-23 1988-03-05 Active / Actif

Activities

Date Activity Details
1995-12-29 Dissolution
1984-11-23 Incorporation / Constitution en société

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Wallco Chemicals Limited 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1977-04-12
Maurice Beriro & Associes Ltee 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1977-07-19
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
MORRIS SHIVECK 6502 FERN, COTE ST. LUC, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
ITEMS INTERNATIONAL INC. Morris Shiveck 1702-4175 Sainte-Catherine Street W, Westmount QC H3Z 3C9, Canada
BETTER LIVING DESIGNS INC. MORRIS SHIVECK 4175 ST. CATHERINE ST. W., SUITE 1702, WESTMOUNT QC H3Z 3C9, Canada
9052348 CANADA INC. Morris Shiveck 4175 St. Catherine St. W., Suite 1702, Westmount QC H3Z 3C9, Canada
BLD INTERNATIONAL INC. MORRIS SHIVECK 4175 ST. CATHERINE ST. W., SUITE 1702, WESTMOUNT QC H3Z 3C9, Canada
STOKES STORES OF CANADA INC. MORRIS SHIVECK 4175 St. Catherine Street West, Suite 1702, Westmount QC H3Z 3C9, Canada
3271650 CANADA INC. MORRIS SHIVECK 6502 FERN, COTE ST-LUC QC H4V 1E4, Canada
CRATE & BARREL GIFT SHOPPES LIMITED MORRIS SHIVECK 4175 ST. CATHERINE STREET WEST, SUITE 1702, WESTMOUNT QC H3X 3C9, Canada
3070735 CANADA INC. MORRIS SHIVECK 4175 ST. CATHERINE STREET WEST, SUITE 1702, WESTMOUNT QC H3Z 3C9, Canada
CARGO STORES OF CANADA INC. MORRIS SHIVECK 6502 FERN, COTE ST-LUC QC H4V 1E4, Canada
FENTON INC. MORRIS SHIVECK 4175 ST. CATHERINE ST. W., SUITE 1702, WESTMOUNT QC H3Z 3C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Decor (suci Decor) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Intimate Decor Inc. 1270 Montee De Liesse, St-laurent, QC H4S 1J4 1992-03-02
Les Cuisines Decor Pro Inc. 7687 Centrale, Ville Lasalle, QC H8P 1L7 1987-02-03
Decor F.i.p.'s. Ltee 154 Laurier Ave. West, Suite 210, Montreal, QC H2T 2N7 1987-03-10
Decor & Things Enterprises Inc. 2980 Rue Watt, Ste-foy, QC 1979-05-04
Sj Outdoor Creative Decor Inc. 81 Hymus Blvd, Pointe-claire, QC H9R 1E2 2010-12-02
F.s.p. Bois Decor Inc. 9867 Lauzanne, Montreal Nord/north, QC H1H 5A6 1983-03-24
Les Editions Decor Aide Ltee 5445 De Gaspe, Suite 101, Montreal, QC H2T 3B2 1975-06-30
Decor Magique Inc. 630 Oueust Boul. Dorchester, 22nd Floor, Montreal, QC H3B 1S6 1976-02-02
Decor Yau Ltee 1230 Beaulac, St-laurent, QC H4R 2R7 1980-02-27

Improve Information

Please provide details on DECOR ACCUEILLANT + 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