THE ASSOCIATED FURNITURE MANUFACTURERS AFM INC.

Address:
1035 Magenta Blvd. East, Farnham, QC J2N 1B9

THE ASSOCIATED FURNITURE MANUFACTURERS AFM INC. is a business entity registered at Corporations Canada, with entity identifier is 1880977. The registration start date is April 2, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1880977
Business Number 883559288
Corporation Name THE ASSOCIATED FURNITURE MANUFACTURERS AFM INC.
LES MANUFACTURIERS ASSOCIES DE MEUBLES AFM INC.
Registered Office Address 1035 Magenta Blvd. East
Farnham
QC J2N 1B9
Incorporation Date 1985-04-02
Dissolution Date 1989-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE BERTHIAUME 172 YAMASKA OUEST, FARNHAM QC J2N 1H2, Canada
LOUIS BERTHIAUME 172 YAMASKA OUEST, FARNHAM QC J2N 1H2, Canada
BERNARD GUAY 7 BOUL. ST-JOSEPH, ST-JEAN SUR RICHELIEU QC J3B 1V3, Canada
GILLES BERTHIAUME 172 YAMASKA OUEST, FARNHAM QC J2N 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-01 1985-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-02 current 1035 Magenta Blvd. East, Farnham, QC J2N 1B9
Name 1985-04-02 current THE ASSOCIATED FURNITURE MANUFACTURERS AFM INC.
Name 1985-04-02 current LES MANUFACTURIERS ASSOCIES DE MEUBLES AFM INC.
Status 1989-05-08 current Dissolved / Dissoute
Status 1987-07-03 1989-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-02 1987-07-03 Active / Actif

Activities

Date Activity Details
1989-05-08 Dissolution
1985-04-02 Incorporation / Constitution en société

Office Location

Address 1035 MAGENTA BLVD. EAST
City FARNHAM
Province QC
Postal Code J2N 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Durotop Inc. 1035 Boul Magenta Est, Farnham, QC J2N 1B9 1997-02-20
Molded Fiberboard of Farnham Inc. 1035 Est Boul Magenta, Franham, QC J2N 1B9 1987-10-29
Entreprises Jean Paquet Inc. 1135 Boul Magenta Est, Farnham, QC J2N 1B9 1980-04-18
Mobilier Lucerne Canada Ltee 1035 Est, Boul. Magenta, Farnham, QC J2N 1B9 1978-02-21
97747 Canada Inc. 1035 Est, Boul. Magenta, Farnham, QC J2N 1B9 1980-03-31
Alpha-vico Inc. 1035 Est, Boul. Magenta, Farnham, QC J2N 1B9 1980-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Luxury Motors Transport Gauthier Inc. 339 Rue Dynes, Farnham, QC J2N 0G5 2020-10-02
Cabinet & Consultant Inc. 853, Boul. Magenta Est, Farnham, QC J2N 1B7 2018-12-17
Flexpipe Industries Tor Inc. 1355, Rue Magenta Est, Farnham, QC J2N 1C4 2013-04-02
Les Industries Flexpipe Inc. 1355 Rue Magenta Est, Farnham, QC J2N 1C4 2011-03-09
Les Entreprises De Coaching Snickers Doonan Inc. 668, Rue De L'hÔpital, Farnham, QC J2N 1G2 2002-11-25
3560236 Canada Inc. 1001 Yamaska Est, Farnham, QC J2N 1J7 1999-03-15
3072410 Canada Inc. 1001 Yamaska Street East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East St., Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska Est, Franham, QC J2N 1J7
Find all corporations in postal code J2N

Corporation Directors

Name Address
PIERRE BERTHIAUME 172 YAMASKA OUEST, FARNHAM QC J2N 1H2, Canada
LOUIS BERTHIAUME 172 YAMASKA OUEST, FARNHAM QC J2N 1H2, Canada
BERNARD GUAY 7 BOUL. ST-JOSEPH, ST-JEAN SUR RICHELIEU QC J3B 1V3, Canada
GILLES BERTHIAUME 172 YAMASKA OUEST, FARNHAM QC J2N 1H2, Canada

Entities with the same directors

Name Director Name Director Address
FIBEST INC. BERNARD GUAY 285 MALENCON, DRUMMONDVILLE QC , Canada
NARBER HOLDING INC. BERNARD GUAY 7470 TURNER, BROSSARD QC J4W 2X6, Canada
LES ENTREPRISES BENRO INC. · BENRO ENTERPRISES INC. BERNARD GUAY 7470 RUE TURNER, BROSSARD QC J4W 1X6, Canada
GILLES BERTHIAUME AUTOMOBILES INC. GILLES BERTHIAUME 12,590 ARMAND BOMBARDIER, MONTREAL QC H1E 1H9, Canada
LUCERNE FURNITURE CANADA LTD. GILLES BERTHIAUME 260 CH. MAGENTA, FARNHAM QC J2N 2R2, Canada
ALPHA-VICO CANADA INC. GILLES BERTHIAUME 260 CHEMIN MAGENTA, FARNHAM QC J2N 2R2, Canada
97747 CANADA INC. GILLES BERTHIAUME 638 RUE FABRE, STE-JULIE QC J0L 2S0, Canada
ONTARIO SCHOOL FURNITURE INC. GILLES BERTHIAUME 260 BLVD. MAGENTA, FARNHAM QC J2N 2R2, Canada
DUROTOP INC. GILLES BERTHIAUME 260 CH. MAGENTA, FARNHAM QC J2N 2R2, Canada
3252035 CANADA INC. PIERRE BERTHIAUME 1142 RUE DE LA CROIX, BOISBRIAND QC J7G 3E2, Canada

Competitor

Search similar business entities

City FARNHAM
Post Code J2N1B9

Similar businesses

Corporation Name Office Address Incorporation
Les Manufacturiers De Meubles De Rotin Wong Ltee 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1986-08-14
Les Manufacturiers D'ameublements Moderne Geomani Inc. 800 Upton, Lasalle, QC H8R 2T9 1985-03-19
Le Conseil Canadien Des Fabricants De Meubles 77 Metcalfe Street, Suite 1010, Ottawa 4, ON K1P 6K7 1965-01-07
SociÉtÉ Partition Manufacturiers AssociÉs (pma) Inc. 1227 Rue Manic, Chicoutimi, QC G7K 1A1 1998-07-16
Les Manufacturiers De Meubles Canadiens De Massawippi Ltee Lake Road, Hatley Acres, North Hatley, QC J0B 2C0 1981-03-03
L.p.m. Manufacturers Inc. C.p. 26, Ste-anne-de-bellevue, QC H9N 5T6 1978-03-29
Ilf Manufacturiers Et Ventes Inc. 220 Berkeley Street, St-lambert, QC J4P 3E1 1990-07-12
Les Manufacturiers De La Croix D'or Limitee 1335 Boulevard Ste-foy, Longueuil, QC 1978-01-04
Institut Canadien Des Manufacturiers Du Vetement 504 - 124 O'connor St., Ottawa, ON K1P 5M9 1989-05-01
Les ReprÉsentants De Manufacturiers De L'extreme Orient Lm Inc. 400 Rue St-jacques Ouest, Suite 300, Montreal, QC H2Y 1S1 1982-10-12

Improve Information

Please provide details on THE ASSOCIATED FURNITURE MANUFACTURERS AFM 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