COLLECTIONS DESIGNER 1331 INC.

Address:
2 Place Berlioz, Candiac, QC J5R 3Z4

COLLECTIONS DESIGNER 1331 INC. is a business entity registered at Corporations Canada, with entity identifier is 2011794. The registration start date is January 3, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2011794
Business Number 130853179
Corporation Name COLLECTIONS DESIGNER 1331 INC.
Registered Office Address 2 Place Berlioz
Candiac
QC J5R 3Z4
Incorporation Date 1986-01-03
Dissolution Date 1995-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN-PIERRE POYET 340 BOUL. DE GUIRE, ST LAURENT QC H4N 1P6, Canada
JEAN GUY DEMERS 2 PLACE BERLIOZ, CANDIAC QC J5R 3Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-02 1986-01-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-01-03 current 2 Place Berlioz, Candiac, QC J5R 3Z4
Name 1986-02-10 current COLLECTIONS DESIGNER 1331 INC.
Name 1986-01-03 1986-02-10 COLLECTIONS DESIGNER JEAN-GUY-PIERRE INC.
Status 1995-12-29 current Dissolved / Dissoute
Status 1988-04-04 1995-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-01-03 1988-04-04 Active / Actif

Activities

Date Activity Details
1995-12-29 Dissolution
1986-01-03 Incorporation / Constitution en société

Office Location

Address 2 PLACE BERLIOZ
City CANDIAC
Province QC
Postal Code J5R 3Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Auto Transport R.v.d. Ltd. 56 Berlioz, Candiac, QC J5R 3Z4 1998-09-23
Paulen Import Inc. 20 Place Berlioz, Candiac, QC J5R 3Z4 1989-08-23
International Ship Supplies R.g. Inc. 62 Place Berlioz, Candiac, QC J5R 3Z4 1984-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
JEAN-PIERRE POYET 340 BOUL. DE GUIRE, ST LAURENT QC H4N 1P6, Canada
JEAN GUY DEMERS 2 PLACE BERLIOZ, CANDIAC QC J5R 3Z4, Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS CHOMEDEY J.G.D. INC. JEAN GUY DEMERS 4500 PROMENADE PATON, SUITE 307, CHOMEDEY, LAVAL QC H7W 2Y6, Canada
JEAN GUY DEMERS AUTO INC. JEAN GUY DEMERS 926 RUE MALO, MT ST HILAIRE QC , Canada
JEAN GUY DEMERS AUTO INC. JEAN GUY DEMERS 925 MALO, ST-HILAIRE QC J3H 1T2, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R3Z4
Category design
Category + City design + CANDIAC

Similar businesses

Corporation Name Office Address Incorporation
Alliance Designer Products Inc. 225 Bellerose Blvd. West, Vimont, Laval, QC H7L 6A1 2002-02-26
Collections Divines Inc. 10914 Bourl Ste-gertrude, Montreal, Quebec, QC H1G 5N9 2005-08-04
Collections Vst Collections Inc. 700 De Gaspe, Suite 1203, Nuns Island, Verdun, QC H3E 1H2 1989-10-25
Collections Privees Ltee 333 Chabanel St.west, 6th Floor, Montreal, QC H2N 2E7 1979-01-11
Les Collections D.k.p. LtÉe 225 Chabanel Street West, 4th Floor, Montreal, QC H2N 2C9 1989-05-25
Luv U Always Collections Inc. 302 - 4795 Sainte-catherine Street West, Westmount, QC H3Z 1S8 2009-11-17
Collections Jana Collections Inc. 5535 Pare Street, Montreal, QC H4P 1P7 1989-04-11
Scp Collections Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 2006-06-16
Contemporary Family Collections Inc. 2600 Boul Laurier, Bureau 660, Sainte-foy, QC G1V 4W1 1998-06-23
Collections W.b.f. Inc. 70 Mount Royal Ave W, Montreal, QC H2T 2S4 1993-02-23

Improve Information

Please provide details on COLLECTIONS DESIGNER 1331 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