QUATUOR INTERNATIONAL CONSULTANTS EN DESIGN INDUSTRIEL INC.

Address:
911 Rue Jean-talon Est, Suite 205, Montreal, QC H2R 1V5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1987-01-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 911 RUE JEAN-TALON EST
City MONTREAL
Province QC
Postal Code H2R 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Info-golf Inc. 911 Rue Jean-talon Est, Local 10a, Montreal, QC H2R 1V5 1989-05-08

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2R1V5
Category design
Category + City design + MONTREAL

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches