THE HOUSE OF FRAMES (GB) INC.

Address:
304 Rue Langlois, Terrebonne, QC J6W 1L1

THE HOUSE OF FRAMES (GB) INC. is a business entity registered at Corporations Canada, with entity identifier is 2210738. The registration start date is June 29, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2210738
Business Number 102950714
Corporation Name THE HOUSE OF FRAMES (GB) INC.
LA MAISON DU CADRE (GB) INC.
Registered Office Address 304 Rue Langlois
Terrebonne
QC J6W 1L1
Incorporation Date 1987-06-29
Dissolution Date 1995-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RONALD BOSSY 1068 RUE DU PERCHE, BOUCHERVILLE QC J4B 5N3, Canada
PIRTTR PRENOVOST 371 D'AVAUGOUR, BOUCHERVILLE QC J4B 6E2, Canada
SERGE NAUD 6445 BOUL HENRI-BOURASSA E, APT 701, MONTREAL-NORD QC H1G 6E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-28 1987-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-29 current 304 Rue Langlois, Terrebonne, QC J6W 1L1
Name 1987-06-29 current THE HOUSE OF FRAMES (GB) INC.
Name 1987-06-29 current LA MAISON DU CADRE (GB) INC.
Status 1995-11-07 current Dissolved / Dissoute
Status 1994-10-01 1995-11-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-29 1994-10-01 Active / Actif

Activities

Date Activity Details
1995-11-07 Dissolution
1987-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 304 RUE LANGLOIS
City TERREBONNE
Province QC
Postal Code J6W 1L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Elite Picture Frames (gb) Inc. 304 Rue Langlois, Terrebonne, QC J6W 1L1 1987-06-29
161995 Canada Inc. 304 Rue Langlois, Terrebonne, QC J6W 1L1 1988-05-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Framing Warehouse (d.g.) Inc. 304 Langlois, Terrebonne, QC J6W 1L1 1992-10-23
House of Frames (mdc) Inc. 300 Langlis, Terrebonne, QC J6W 1L1 1982-04-30
Les Constructions Coterou Inc. 240 Langlois, Terrebonne, QC J6W 1L1 1981-08-24
Elite Picture Frames (canada) Inc. 304 Langlois, Terrebonne, QC J6W 1L1 1977-09-08
Gustelle Investments Inc. 300 Langlois, Terrebonne, QC J6W 1L1
Gustelle Investments Inc. 304 Langlois, Terrebonne, QC J6W 1L1 1981-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ess Smart Card Inc. 1179, Rue De L'express, Terrebonne, QC J6W 0A2 2018-02-23
10631981 Canada Inc. 1179 Rue De L`express, Terrebonne, QC J6W 0A2 2018-02-14
Cerberus Cvc-r Ltée 980 Rue De L’express, Terrebonne, QC J6W 0A2 2015-08-10
8282285 Canada Inc. 1179 Rue De L'express, Terrebonne, QC J6W 0A2 2012-08-26
7335512 Canada Inc. 1181 Rue L'express, Lachenaie, QC J6W 0A2 2010-02-18
Worldbus Design Corporation 1111 De L'express, Terrebonne, QC J6W 0A2 2008-03-07
San@sro Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2001-06-07
Sandb Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2017-06-02
Begouin Transport Inc. 831 Avenue Du Terroir, Terrebonne, QC J6W 0A3 2016-03-22
Aquaweb Distributions Inc. 1161 Rue LÉvis, Terrebonne, QC J6W 0A9 2009-03-30
Find all corporations in postal code J6W

Corporation Directors

Name Address
RONALD BOSSY 1068 RUE DU PERCHE, BOUCHERVILLE QC J4B 5N3, Canada
PIRTTR PRENOVOST 371 D'AVAUGOUR, BOUCHERVILLE QC J4B 6E2, Canada
SERGE NAUD 6445 BOUL HENRI-BOURASSA E, APT 701, MONTREAL-NORD QC H1G 6E3, Canada

Entities with the same directors

Name Director Name Director Address
ENCADREMENT ELITE (GB) INC. RONALD BOSSY 1068 RUE DU PERCHE, BOUCHERVILLE QC J4B 5N3, Canada
ENCADREMENT ELITE (GB) INC. SERGE NAUD 6445 BOUL HENRI-BOURASSA EST, 701, MONTREAL-NORD QC H1G 6E3, Canada
139512 CANADA INC. SERGE NAUD 1535 AVENUE DES PINS, TERREBONNE QC J0N 1N0, Canada
LES EQUIPEMENTS D'AUTOMOBILES CANA LTEE SERGE NAUD 1468 RUE JOUBERT, ST JEAN QC , Canada
LES PLACEMENTS STRATAGEME INC. SERGE NAUD 6060 JEAN-TALON, SUITE 507, MONTREAL QC H1S 3C8, Canada
CONCESSIONNAIRES EN RÉSEAU.COM INC. SERGE NAUD 900 EDOUARD MONPETIT, #405, LAVAL QC H7T 2T5, Canada
LES PRODUCTIONS CELIPRO TOURS INC. SERGE NAUD 6060 JEAN-TALON EST, SUITE 507, MONTREAL QC H1S 3C8, Canada
JOUR DU T-SHIRT 30 JUIN 1992 INC. SERGE NAUD 6060 RUE JEAN-TALON EST, APP. 507, MONTREAL QC H1S 3C8, Canada
RECHERCHES MATCH ENTREPRISES INC. SERGE NAUD 276, RUE ST-JACQUES O., BUREAU 802, MONTRÉAL QC H2Y 1N3, Canada
RECHERCHES MATCH ENTREPRISES INC. SERGE NAUD 276, RUE ST-JACQUES O., BUREAU 802, MONTRÉAL QC H2Y 1N3, Canada

Competitor

Search similar business entities

City TERREBONNE
Post Code J6W1L1

Similar businesses

Corporation Name Office Address Incorporation
House of Frames (mdc) Inc. 300 Langlis, Terrebonne, QC J6W 1L1 1982-04-30
8 Frames Pictures Inc. 928 Riverside Drive, Po Box 213, Wakefield, QC J0X 3G0 2004-03-16
Maison Inuksuk House 71 Bronson Ave., Ottawa, ON K1R 6G6 2008-11-07
House.ca Inc. 800-515 Legget Drive, Ottawa, ON K2K 3G4 2019-07-11
The House of 6 Inc. 104-24 Shallmar Blvd., Toronto, ON M6C 2J9 2017-02-13
House of Friends Inc. 29 A, Rue Marcotte, Gatineau, QC J8T 1E5 2017-03-30
My House Sold Inc. 168 Rue Topaz, Rockland, ON K4K 0E2 2009-07-23
The House of Distributors P.t.o. Inc. 692, Av. J.a. Savoie, Laval, QC H7E 2X1 2006-10-02
Maison Resilience House Inc. 101 Chemin Léo, Petit-tracadie, NB E1X 3P9 2016-05-02
Maison Maritime House Inc. 58 Ste Marie Street, St Leonard, NB E7E 2A5 2020-05-27

Improve Information

Please provide details on THE HOUSE OF FRAMES (GB) 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