SOUS-TAPIS NATIONAL (1984) INC.

Address:
8355 Jeanne Mance, Montreal, QC H2P 2Y1

SOUS-TAPIS NATIONAL (1984) INC. is a business entity registered at Corporations Canada, with entity identifier is 1815709. The registration start date is December 14, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1815709
Business Number 872710686
Corporation Name SOUS-TAPIS NATIONAL (1984) INC.
NATIONAL UNDERLAY (1984) INC.
Registered Office Address 8355 Jeanne Mance
Montreal
QC H2P 2Y1
Incorporation Date 1984-12-14
Dissolution Date 1988-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
IRWIN MILLER 1115 SHERBROOKE ST WEST APT 1101, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-13 1984-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-14 current 8355 Jeanne Mance, Montreal, QC H2P 2Y1
Name 1984-12-14 current SOUS-TAPIS NATIONAL (1984) INC.
Name 1984-12-14 current NATIONAL UNDERLAY (1984) INC.
Status 1988-05-19 current Dissolved / Dissoute
Status 1984-12-14 1988-05-19 Active / Actif

Activities

Date Activity Details
1988-05-19 Dissolution
1984-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8355 JEANNE MANCE
City MONTREAL
Province QC
Postal Code H2P 2Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Underlay (1968) Co. Ltd. 8355 Jeanne Mance, Montreal, QC 1968-10-26
Millfoam (1984) Inc. 8355 Jeanne Mance, Montreal, QC H2P 2Y1 1984-12-14
159224 Canada Inc. 8355 Jeanne Mance, Montreal, QC H2P 2Y1 1987-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
173991 Canada Inc. 8355 Jeanne Mance Street, Montreal, QC H2P 2Y1 1982-05-19
110537 Canada Inc. 8355 Jeanne Mance St., Montreal, QC H2P 2Y1 1981-09-23
110739 Canada Inc. 8355 Jeanne Mance St., Montreal, QC H2P 2Y1 1981-09-23
174416 Canada Inc. 8355 Jeanne Mance Street, Montreal, QC H2P 2Y1 1984-07-09
Millfoam (1984) Inc. 8355 Jeanne Mance Street, Montreal, QC H2P 2Y1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11436821 Canada Inc. 618-8635, Rue Lajeunesse, Montréal, QC H2P 0B5 2019-05-29
Evolo Lab Inc. 8635 Rue Lajeunesse, App. 323, Montreal, QC H2P 0B5 2019-05-13
10571164 Canada Inc. 500 - 8635 Rue Lajeunesse, Montréal, QC H2P 0B5 2018-01-08
Productions Mathieu Baron Inc. 8635, Rue Lajeunesse Condo 514, Montréal, QC H2P 0B5 2016-05-05
7085559 Canada Inc. 727-8635 Lajeunesse, Montreal, QC H2P 0B5 2008-12-01
6211569 Canada Inc. 8635, Rue Lajeunesse, #409, MontrÉal, QC H2P 0B5 2004-03-24
10571164 Canada Inc. 500-8635 Rue Lajeunesse, Montréal, QC H2P 0B5
Garderie Educative Parc Jarry Inc. 50 Place CrÉmazie, Promenade 002, Montrea, QC H2P 1A2 1986-05-20
Meloche Monnex Inc. 50 Place Cremazie, 12th Floor, Montreal, QC H2P 1B6
Location Drac Ottawa Inc. 12 505 Cote De Liesse, Dorval, QC H2P 1B7 2000-04-13
Find all corporations in postal code H2P

Corporation Directors

Name Address
IRWIN MILLER 1115 SHERBROOKE ST WEST APT 1101, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
FREEDOM ONE INVESTMENT FUND INC. IRWIN MILLER 5850 MARC CHAGALL ST, SUITE 801, COTE ST-LUC QC H4W 3H2, Canada
82134 CANADA LTD. IRWIN MILLER 1115 SHERBROOKE ST WEST APT 1101, MONTREAL QC , Canada
NATIONAL UNDERLAY (1968) CO. LTD. IRWIN MILLER 6595 MACKLE ROAD #718, COTE ST LUC QC , Canada
DIAMANT NOIR ENCANTEURS ET LIQUIDATEURS INC. IRWIN MILLER 7921 MACKLE RD, COTE ST-LUC QC H4W 1A5, Canada
MILLFOAM (1984) INC. IRWIN MILLER 1115 SHERBROOKE ST WEST APT 1101, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2Y1

Similar businesses

Corporation Name Office Address Incorporation
National Surety (1984) Inc. 4333 St-catherine Street West, Suite 320, Westmount, QC H3Z 1P9 1984-10-22
Metis National Council Secretariat (1984) Inc. 5-505 45th Street, Saskatoon, SK S7K 0W3 1984-06-13
National Carpet Distributors Inc. 8995, Rue Jean-pratt, Montreal, QC H4N 2W7 2003-09-17
National Underlay (1968) Co. Ltd. 8355 Jeanne Mance, Montreal, QC 1968-10-26
H.p. Metal Treatment (1984) Inc. 501 Marien, Montreal East, QC H1B 4V8 1981-05-08
The Italian Room Show (1984) Inc. 1835 St-laurent, St-bruno, QC J3V 4Z2 1982-03-23
Restaurant Arco Le Roi Du Sous-marin (1984) Ltee 105 Valmont, Repentigny, QC J5Y 1S7 1984-10-04
Les Equipements Et Ventes Diversitech (1984) Ltee 2500 Alphonse Gariepy, Lachine, QC H8T 3M2 1984-09-04
Drummond, Formules D'affaires (1984) Ltee 112 Adelaide St. East, Toronto, ON M5C 1K9 1984-11-29
Grom Machine Shop (1984) Inc. 4945 Cavendish Blvd., Montreal, QC H4V 2R4 1984-05-10

Improve Information

Please provide details on SOUS-TAPIS NATIONAL (1984) 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