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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-17 | Dissolution | Section: 222 |
1988-03-11 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H4Z1H1 |
Category | contractor |
Category + City | contractor + MONTREAL |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |