QUATUOR INTERNATIONAL CONSULTANTS EN DESIGN INDUSTRIEL INC. is a business entity registered at Corporations Canada, with entity identifier is 2142619. The registration start date is January 12, 1987. The current status is Dissolved.
Corporation ID | 2142619 |
Business Number | 104361571 |
Corporation Name | QUATUOR INTERNATIONAL CONSULTANTS EN DESIGN INDUSTRIEL INC. |
Registered Office Address |
911 Rue Jean-talon Est Suite 205 Montreal QC H2R 1V5 |
Incorporation Date | 1987-01-12 |
Dissolution Date | 2003-01-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
ANNE ETHIER | 10480 RUE ST-LAURENT, MONTREAL QC H3L 2P3, Canada |
PIERRE VIGNAU | 650 MARTEL, LONGUEUIL QC J4J 1C7, Canada |
LOUISE BERNARD | 10321 PLACE FLEURY, MONTREAL QC H3L 3K8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-01-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-01-11 | 1987-01-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-01-12 | current | 911 Rue Jean-talon Est, Suite 205, Montreal, QC H2R 1V5 |
Name | 1992-07-21 | current | QUATUOR INTERNATIONAL CONSULTANTS EN DESIGN INDUSTRIEL INC. |
Name | 1987-01-12 | 1992-07-21 | QUATUOR DESIGN INC. |
Status | 2003-01-28 | current | Dissolved / Dissoute |
Status | 1998-05-01 | 2003-01-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-01-12 | 1998-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-01-28 | Dissolution | Section: 212 |
1987-01-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1995-11-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Info-golf Inc. | 911 Rue Jean-talon Est, Local 10a, Montreal, QC H2R 1V5 | 1989-05-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Creations Sorene Inc. | 911 Rue Jean Talon Est, Bur. 10, Montreal, QC H2R 1V5 | 1985-09-16 |
Andréaude Inc. | 911 Rue Jean Talon Est, Suite 208, Montreal, QC H2R 1V5 | 1987-07-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iaac - Canada (international Association of Art Critics of Canada) | 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 | 1989-06-29 |
10630454 Canada Inc. | 604-8 Gary Carter St., Montreal, QC H2R 0A8 | 2019-12-30 |
9664645 Canada Inc. | 8 Gary Carter, # 604, Montreal, QC H2R 0A8 | 2016-03-10 |
8208735 Canada Inc. | 8 Rue Gary-carter #110, Montréal, QC H2R 0A8 | 2012-06-04 |
9664696 Canada Inc. | 8 Gary Carter, #604, Montreal, QC H2R 0A8 | 2016-03-10 |
11454706 Canada Inc. | 7221, Clark, Bureau 100, Montréal, QC H2R 0A9 | 2019-06-10 |
11454811 Canada Inc. | 7221, Rue Clark, Appartement - 100, Montréal, QC H2R 0A9 | 2019-06-10 |
10496189 Canada Inc. | 7221 Rue Clark #100, Montreal, QC H2R 0A9 | 2018-01-01 |
10287318 Canada Inc. | 7221 Clark Street, Apt. 602, Montréal, QC H2R 0A9 | 2017-07-01 |
9749004 Canada Inc. | 7221 Clark, No. 100, Montreal, QC H2R 0A9 | 2016-05-11 |
Find all corporations in postal code H2R |
Name | Address |
---|---|
ANNE ETHIER | 10480 RUE ST-LAURENT, MONTREAL QC H3L 2P3, Canada |
PIERRE VIGNAU | 650 MARTEL, LONGUEUIL QC J4J 1C7, Canada |
LOUISE BERNARD | 10321 PLACE FLEURY, MONTREAL QC H3L 3K8, Canada |
Name | Director Name | Director Address |
---|---|---|
3253112 CANADA INC. | ANNE ETHIER | 21 MEILLEUR, GATINEAU QC J8Y 5W1, Canada |
7190034 CANADA INC. | LOUISE BERNARD | 16 TERRACE HEIGHTS DRIVE, TERRACE BAY ON P0T 2W0, Canada |
City | MONTREAL |
Post Code | H2R1V5 |
Category | design |
Category + City | design + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Quatuor Agency Inc. | 9060 Rue Charles-de-la-tour, Montreal, QC H4N 1M2 | 1990-01-16 |
Quatuor Agencies Inc. | 148 Chemin Poulin, Dudswell, QC J0B 2L0 | 1995-06-09 |
(i.d.c.) International Design Consultants Toronto Inc. | 155 Hoey Cres, Oakville, ON L6M 0X1 | 2006-07-06 |
Studio 4 Consultants En Design & Developpement Inc. | 312 Beaumont, St-bruno De Montarville, QC J3V 2P9 | 1987-11-20 |
Consultants En Design Transplan Inc. | 1350 Sherbrooke West, Suite 1420, Montreal, QC H3G 1J1 | 1986-05-09 |
Ldi Technologie Design Inc. | 3154 Boul. Industriel, Laval, QC H7L 4P7 | 2009-10-15 |
V.m.s. Design International Ltee | 600 Dorchester Blvd West, Suite 300, Montreal, QC | 1975-01-28 |
Les Consultants En Design Franci Niznick Inc. | 60 Birchview Street, Dollard-des-ormeaux, QC H9A 2Y4 | 1987-12-15 |
A.v.z. Consultants En Commerce International Ltee | 3460 Peel Street, Suite 1101, Montreal, QC H3A 2M1 | 1981-05-14 |
Systemes Ag International, Consultants Inc. | 5250 Ferrier Street, Suite 700, Montreal, QC H4P 1L4 |
Please provide details on QUATUOR INTERNATIONAL CONSULTANTS EN DESIGN INDUSTRIEL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |