FLOOR COVERING CONTRACTORS CORPORATION OF CANADA

Address:
800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1

FLOOR COVERING CONTRACTORS CORPORATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 2308851. The registration start date is March 11, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2308851
Business Number 874134869
Corporation Name FLOOR COVERING CONTRACTORS CORPORATION OF CANADA
CORPORATION DES ENTREPRENEURS EN REVETEMENT DE SOL DU CANADA
Registered Office Address 800 Square Victoria
Cp 303
Montreal
QC H4Z 1H1
Incorporation Date 1988-03-11
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MARCEL MELANCON 1228 DU DOMAINE, STE-ADELE QC J0R 1L0, Canada
ANDRE ROY 2700 MACHABEE, ST-LAURENT QC H4K 1K1, Canada
RONALD TANGUAY 401 CLAUDE BOURGEOIS, BOUCHERVILLE QC J4B 6C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-03-10 1988-03-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1988-03-11 current 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1
Name 1988-03-11 current FLOOR COVERING CONTRACTORS CORPORATION OF CANADA
Name 1988-03-11 current CORPORATION DES ENTREPRENEURS EN REVETEMENT DE SOL DU CANADA
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-03-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1988-03-11 Incorporation / Constitution en société

Office Location

Address 800 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Cinégramme I Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1988-11-04
2693739 Canada Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1991-02-26
2713136 Canada Inc. 800 Square Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
2736004 Canada Inc. 800 Square Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9 1991-07-17
163280 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
163278 Canada Inc. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1988-08-05
2766621 Canada Inc. 800 Square Victoria, Suite 4300 P.o. 303, Montreal, QC H4Z 1H1 1991-11-01
174391 Canada Inc. 800 Square Victoria, Suite 4300 Po Box 303, Montreal, QC H4Z 1H1
L. Tardif Consultants En Construction Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1992-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3370593 Canada Inc. 800 Square Victoria, Bur. 4300 C.p. 303, Montreal, QC H4Z 1H1 1997-05-02
Produits Atro Limitee 800 Victoria Square, Suite 2104, Montreal, QC H4Z 1H1 1973-08-13
Fontivry Construction Inc. 800 Square Victoria, Suite 2104 C.p. 303, Montreal, QC H4Z 1H1 1980-06-27
Sainrapt & Brice Canada Inc. 800 Square Victoria, Bur. 2104, Montreal, QC H4Z 1H1 1978-12-22
Les Technologies Hyder Limitee 800 Victoria Square, Suite 2104 C.p. 303, Montreal, QC H4Z 1H1 1972-10-10
Barrow Hepburn & Gale (canada) Ltd. 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1959-12-04
Bertin Research and Development Ltd. 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1968-09-27
Brocom Limited 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 1970-06-29
Les Entreprises Perroquet Inc. 800 Victoria Square, Suite 2104, Montreal, QC H4Z 1H1 1980-03-06
Sit-set Canada Ltd. 800 Victoria Square, Suite 2104 P.o Box 303, Montreal, QC H4Z 1H1 1975-10-20
Find all corporations in postal code H4Z1H1

Corporation Directors

Name Address
MARCEL MELANCON 1228 DU DOMAINE, STE-ADELE QC J0R 1L0, Canada
ANDRE ROY 2700 MACHABEE, ST-LAURENT QC H4K 1K1, Canada
RONALD TANGUAY 401 CLAUDE BOURGEOIS, BOUCHERVILLE QC J4B 6C3, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS J.A. ROY & FILS INC. ANDRE ROY 1131 2IEME AVE, VAL D'OR QC J9P 1X5, Canada
129863 CANADA INC. ANDRE ROY 257 ST-GERARD, BEAUPRE QC G0A 1E0, Canada
ANDRE ROY COURTIER D'ASSURANCES INC. ANDRE ROY 60 DES COQUELICOTS, LAPRAIRIE QC , Canada
CANADIAN BEEF GRADING AGENCY ANDRE ROY 555 ROLAND-THERRIEN BLVD, # 305, LONGUEUIL QC J4H 4G2, Canada
ANDRE ROY ENTERPRISES INC. ANDRE ROY 5825 RUE AGATHE, BROSSARD QC J4Z 1C5, Canada
3080544 CANADA INC. ANDRE ROY 384 PRINCE GEORGE AVE, OTTERBURN PARK QC J3H 4G5, Canada
VISUALERTE INC. ANDRE ROY 2 A RUE CHARLES EDOUARD, LEVIS QC G6V 5H2, Canada
KINATEX SPORTS PHYSIO ROCKLAND INC. ANDRE ROY 190 RUE SAINT NORBERT, MONTREAL QC H2X 1G6, Canada
93324 CANADA LTEE ANDRE ROY 21 BUSSIERES, VERCHERES QC , Canada
174507 CANADA INC. ANDRE ROY 1622 ST-ANDRE, MONTREAL QC H2L 3T5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H1
Category contractor
Category + City contractor + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Sellcon (canada) General Contractors - Entrepreneurs Generaux Inc. 5895 Thierry St, St-leonard, QC H1P 1K7 1974-05-22
Les Entrepreneurs De L'electricite P.n.g. Canada Ltee 460 19th Avenue, Lachine, Montreal, QC 1978-03-21
C.i.c.i. Entrepreneurs Generaux Du Canada Ltee 12 Bridgewood Court, Kirkland, QC H9J 2T8 1980-06-27
Entrepreneurs En Electricite W.h.c. Ltee Foxley River, Portage, PE 1977-06-16
Restoration Contractors Organization of Canada (rcoc) 2360 Bristol Circle, Suite 400, Oakville, ON L6H 6M5 2010-10-28
Entrepreneurs En Peinture Odysee Inc. 8020 Papineau, Montreal, QC H2E 2H6 1982-06-10
L'association Des Entrepreneurs Miniers Du Canada 120 Railroad Street, Brampton, ON L6X 1G8 1991-04-30
Les Entrepreneurs Industriels Crestcanlimitee 1220 Crestlawn Dr., Mississauga, ON L4W 1A6 1982-09-15
Ali's Floor Covering Inc. 47 Martindale Rd, Scarbough, ON M1M 2B9 2009-12-07

Improve Information

Please provide details on FLOOR COVERING CONTRACTORS CORPORATION OF CANADA 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