TECHNI-DECOR INC.

Address:
80 St-viateur Est, Suite 101, Montreal, QC H2T 1A6

TECHNI-DECOR INC. is a business entity registered at Corporations Canada, with entity identifier is 2157551. The registration start date is February 18, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2157551
Business Number 883442550
Corporation Name TECHNI-DECOR INC.
Registered Office Address 80 St-viateur Est
Suite 101
Montreal
QC H2T 1A6
Incorporation Date 1987-02-18
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVAN PROVENCHER 4866 COTE DES NEIGES, SUITE 910, MONTREAL QC H3V 1H1, Canada
JEAN ANTONELLI 3698 DROLET, MONTREAL QC H2X 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-17 1987-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-18 current 80 St-viateur Est, Suite 101, Montreal, QC H2T 1A6
Name 1989-01-12 current TECHNI-DECOR INC.
Name 1987-02-18 1989-01-12 ATELIER DUBREUIL INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-06-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-18 1993-06-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1987-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 ST-VIATEUR EST
City MONTREAL
Province QC
Postal Code H2T 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3296920 Canada Inc. 80 St-viateur Est, Suite B-1, Montreal, QC H2T 1A6 1996-09-18
Formiplex Inc. 80 St-viateur Est, Suite 100, Montreal, QC H2T 1A6 1987-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Productions Dupras DuperrÉ Inc. 80 Saint-viateur Est., Apt.202, Montreal, QC H2T 1A6 1997-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
YVAN PROVENCHER 4866 COTE DES NEIGES, SUITE 910, MONTREAL QC H3V 1H1, Canada
JEAN ANTONELLI 3698 DROLET, MONTREAL QC H2X 3H6, Canada

Entities with the same directors

Name Director Name Director Address
FORMIPLEX INC. JEAN ANTONELLI 3534 COLONIAL, MONTREAL QC H2Y 2Y4, Canada
MOBYLI M. G. INC. YVAN PROVENCHER 3 RUE IBIS, ST-PAUL D'ABOSTFORD QC J0E 1R0, Canada
JIGCY INVESTMENT INC. YVAN PROVENCHER 110 RUE CAMPAGNA, VICTORIAVILLE QC G6P 5H8, Canada
FORMIPLEX INC. YVAN PROVENCHER 780 DE BIENVILLE, MONTREAL QC H2J 1T7, Canada
MIROIRS VICTORIAVILLE (1990) LTÉE YVAN PROVENCHER 110 RUE CAMPAGNA, VICTORIAVILLE QC G6P 5H8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T1A6

Similar businesses

Corporation Name Office Address Incorporation
Techni-research M.m. Inc. 5190 De Mentana, Suite 1, Montreal, QC H2J 3C4 1989-08-22
Techni Peint Inc. 3750 De L'aeroport, Trois-rivieres, QC G9A 5E1 1993-08-18
Techni Farm Inc. 750 Boul. Pierre Bertrand Sud, Suite 120 C.p. 36, Vanier, QC G1M 4L2 1981-05-11
Techni-bow Inc. 1686 Rue Le Caron, Montreal, QC H4E 1K2 1984-12-04
Les Peintures Techni D'avions Du Canada Inc. 3500 Rue De L'aeroport, Trois-rivieres, QC G9A 5E1 1991-11-18
Groupe Techni-assure Inc.- 3400 De Maisonneuve Blvd. West, Suite 1115, Montreal, QC H3Z 3B8 1991-01-23
Centre Environnemental Techni-citÉ Inc. 1750 A, Chemin St-roch, BÂtiment 69, C.p. 562, Sorel-tracy, QC J3P 5N9 2002-02-20
Techni-sawing & Alignment Rivard Inc. 700 St-etienne, L'assomption, QC J5W 1Z1 1991-11-27
Price Techni-dor Ltee 620 Lepine, Dorval, QC H9P 1G2 1967-08-05
Techni-data Management Consulting Group Inc. 12301 Boul Metropolitain Est, Montreal, QC H1B 5R3 1997-12-02

Improve Information

Please provide details on TECHNI-DECOR 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