LES DECORS ART-VI LTEE

Address:
555 Route 170, Arvida Jonquiere, QC

LES DECORS ART-VI LTEE is a business entity registered at Corporations Canada, with entity identifier is 197670. The registration start date is April 4, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 197670
Corporation Name LES DECORS ART-VI LTEE
Registered Office Address 555 Route 170
Arvida Jonquiere
QC
Incorporation Date 1977-04-04
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
GEORGES WANI 5889 CENTENNIAL, APT 87, COTE ST. LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-04-03 1977-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-04-04 current 555 Route 170, Arvida Jonquiere, QC
Name 1977-04-04 current LES DECORS ART-VI LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-04-04 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-04-04 Incorporation / Constitution en société

Office Location

Address 555 ROUTE 170
City ARVIDA JONQUIERE
Province QC
Country Canada

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
GEORGES WANI 5889 CENTENNIAL, APT 87, COTE ST. LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
J.Y.G. INVESTMENTS INTERNATIONAL LTD. GEORGES WANI 6392 MAC DONALD, HAMPSTEAD QC H3X 2X2, Canada

Competitor

Search similar business entities

City ARVIDA JONQUIERE

Similar businesses

Corporation Name Office Address Incorporation
New Fantastic Decors J.p.s. Ltd. 6250 Notre-dame R Ouest, Montreal, QC 1974-04-01
Caprice Furniture & Decors Ltd. 5952 Jean Talon Street East, St Leonard, QC 1976-06-07
Decors Funeraires J.b. International Ltee 73 Terry Fox, Ile Des Soeurs, QC H3L 1L4 1992-02-07
Decors D. & S. Inc. 883a Montée De Liesse, Saint-laurent, QC H4T 1P5 1979-10-10
M&y Decors Inc. 1557 Stancombe Cres., Mississauga, ON L5N 4P4 2018-10-01
Centre Du Bois Et Decors Robert Ltee 18 1e Avenue Nord, Roxboro, QC 1980-12-10
Decors Multi-glace Ltee 4821 Rouen, Montreal, QC H1V 1H6 1983-12-07
Cabral Meubles Et Decors Ltee. 4135 St. Lawrence Blvd., Montreal, QC 1981-10-15
Les Decors Gaston Jutras (st-eustache) Ltee 45 Boul. Sauve, St-eustache, QC J7P 2B5 1983-01-20
Decors Noreen Ltee 90 Cherrywood, Dollard Des Ormeaux, QC H9A 2A1 1977-09-02

Improve Information

Please provide details on LES DECORS ART-VI LTEE 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