ASCO INDUSTRIAL DESIGN INC.

Address:
795 Ave Carson, Dorval, QC H9S 1L7

ASCO INDUSTRIAL DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 1952650. The registration start date is June 26, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1952650
Business Number 129047635
Corporation Name ASCO INDUSTRIAL DESIGN INC.
ASCO DESIGN INDUSTRIEL INC.
Registered Office Address 795 Ave Carson
Dorval
QC H9S 1L7
Incorporation Date 1985-06-26
Dissolution Date 1995-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN ALMANRIC 3156 RUE DESCHENES, APP. 100, SHERBROOKE QC J1L 1Y9, Canada
MICHEL SIGOUIN 321 LAC A LA LOUTRE, SHERBROOKE QC J0T 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-06-25 1985-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-06-26 current 795 Ave Carson, Dorval, QC H9S 1L7
Name 1985-06-26 current ASCO INDUSTRIAL DESIGN INC.
Name 1985-06-26 current ASCO DESIGN INDUSTRIEL INC.
Status 1995-12-01 current Dissolved / Dissoute
Status 1987-10-03 1995-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-06-26 1987-10-03 Active / Actif

Activities

Date Activity Details
1995-12-01 Dissolution
1985-06-26 Incorporation / Constitution en société

Office Location

Address 795 AVE CARSON
City DORVAL
Province QC
Postal Code H9S 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3124681 Canada Inc. 795 Ave. Carson, Porte 14, Dorval, QC H9S 1L7 1995-03-03
172444 Canada Inc. 795 Carson Ave, Suite 1, Dorval, QC H9S 1L7 1990-02-16
Cemac Energy Inc. 795 Carson Avenue, Suite 14, Dorval, QC H9S 1L7 1990-02-07
Malcor Sales Inc. 795 Carson Ave, Dorval, QC H9S 1L7 1979-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
JEAN ALMANRIC 3156 RUE DESCHENES, APP. 100, SHERBROOKE QC J1L 1Y9, Canada
MICHEL SIGOUIN 321 LAC A LA LOUTRE, SHERBROOKE QC J0T 1G0, Canada

Entities with the same directors

Name Director Name Director Address
CONSULTANTS ARDEUR-PLUS CONSULTANTS INC. JEAN ALMANRIC 3546 PALCE JOEL, FABREVILLE QC , Canada
The Val d'Or Board of Trade MICHEL SIGOUIN 3030 BOULEVARD JEAN JACQUES CASSETTE, VAL D'OR QC J9P 6Y6, Canada
MICHEL SIGOUIN DESIGN INC. MICHEL SIGOUIN LAC LA LOUTRE, HUBERDEAU QC J0T 1G0, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S1L7
Category design
Category + City design + DORVAL

Similar businesses

Corporation Name Office Address Incorporation
Asco Furniture Canada Ltd. 2187 Rue Lariviere, Montreal, QC H2K 1R7 1985-05-22
Asco Canada Ltee Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1977-08-05
Leftec Design Industriel Inc. 40 Rue Des Jonquilles, Trois-rivières, QC G8T 8E3 2015-01-29
Design Industriel Como Tech Inc. 24 Ramses II Street, Kirkland, QC H9J 3V5 1985-11-13
Le Design Industriel Gerdu. Wintgens Inc. 2900, Du Pic, Laval, QC H7E 1J8 1999-05-06
Asco Global Inc. 678 Pelham Street, Waterloo, ON N2K 0C2 2011-05-31
Asco Canada Limited 222 - 237 8th Avenue Sw, Calgary, AB T2G 5C3
Gestion Asco Inc. 1037 De Vincy, St-jean Chrysostome, Cte, QC G6Z 1P4 1979-01-23
Asco-impex Inc. 1545 Henri-bourassa Ouest, Montreal, QC H3M 1X6 1991-02-12
Asco Restoration Services Inc. 1125 Tupper Street, Unit # 3, Hawkesbury, ON K6A 3T5 2005-08-22

Improve Information

Please provide details on ASCO INDUSTRIAL 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