LES PLANCHERS ROBERT FLOORING INC.

Address:
1210 Sherbrooke Ouest, Bur. 700, Montreal, QC H3A 1H7

LES PLANCHERS ROBERT FLOORING INC. is a business entity registered at Corporations Canada, with entity identifier is 2463784. The registration start date is April 20, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2463784
Business Number 879918233
Corporation Name LES PLANCHERS ROBERT FLOORING INC.
Registered Office Address 1210 Sherbrooke Ouest
Bur. 700
Montreal
QC H3A 1H7
Incorporation Date 1989-04-20
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT POUCHET 310 LAKESHORE ROAD, DORVAL QC H9S 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-19 1989-04-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-04-20 current 1210 Sherbrooke Ouest, Bur. 700, Montreal, QC H3A 1H7
Name 1989-04-20 current LES PLANCHERS ROBERT FLOORING INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-08-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-04-20 1992-08-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1989-04-20 Incorporation / Constitution en société

Office Location

Address 1210 SHERBROOKE OUEST
City MONTREAL
Province QC
Postal Code H3A 1H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
Game Whiz Inc. 1210 Sherbrooke Ouest, Bureau 500, Montreal, QC H3A 1H6 1993-04-01
170788 Canada Inc. 1210 Sherbrooke Ouest, Bireau 700, Montreal, QC H3A 1H7 1989-11-10
Les Investissements Immobiliers Nicole Gagnon Inc. 1210 Sherbrooke Ouest, Suite 700, Montreal, QC H3A 1H7 1982-11-01
Canadian Academy of Traditional Iridology and Realted Sciences Inc. 1210 Sherbrooke Ouest, Suite 700, Montreal, QC H3A 1H7 1983-08-18
Raymond Ayotte Courtier D'assurances Inc. 1210 Sherbrooke Ouest, Suite 400, Montreal, QC H3A 1H6 1986-09-24
152203 Canada Inc. 1210 Sherbrooke Ouest, Bur. 700, Montreal, QC H3A 1H7 1986-10-09
Pro Equipement Marine Inc. 1210 Sherbrooke Ouest, Bur. 700, Montreal, QC H3A 1H7 1989-03-07
166681 Canada Inc. 1210 Sherbrooke Ouest, Bur. 700, Montreal, QC H3A 1H7 1989-03-07
171262 Canada Inc. 1210 Sherbrooke Ouest, Bur. 500, Montreal, QC H3A 1H6 1989-12-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2755939 Canada Inc. 1210 Sherbrooke St W, Suite 500, Montreal, QC H3A 1H7 1991-09-30
2755947 Canada Inc. 1210 Sherbrooke St. W., Suite 500, Montreal, QC H3A 1H7 1991-09-30
Compagnie L'energie De La Spirale Spiralogie Et Science Annexes Inc. 1210 Sherbrooke Oeust, Bur. 700, Montreal, QC H3A 1H7 1988-08-05
152240 Canada Inc. 1210 Sherbrooke St West, Suite 700, Montreal, QC H3A 1H7 1986-10-07
146125 Canada Inc. 1212 Sherbrooke Ouest, Suite 300, Montreal, QC H3A 1H7 1985-05-31
141066 Canada Inc. 1210 O., Rue Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1985-03-29
Placements D.e.f.i. Inc. 1210 O. Rue Sherbrooke, Suite 300, Montreal, QC H3A 1H7 1983-03-29
Arcor Dishwasher Inc. 1210 Ouest, Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1981-01-23
Internautic Shipping & Trading Co. Ltd. 1210 Sherbrooke West/ouest, Suite 700, Montreal, QC H3A 1H7 1977-10-07
Arnis Navigation Co. Ltd. 1210 Sherbrokke West/ouest, Suite 700, Montreal, QC H3A 1H7 1977-08-09
Find all corporations in postal code H3A1H7

Corporation Directors

Name Address
ROBERT POUCHET 310 LAKESHORE ROAD, DORVAL QC H9S 2A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H7

Similar businesses

Corporation Name Office Address Incorporation
Planchers Estate Flooring 2008 Inc. 15, Av De Vouziers, Lorraine, QC J6Z 3H5 2008-05-06
Planchers Mlg Inc. 2101 Rue De L'ermitage, Sainte-adèle, QC J8B 0A9 2011-08-17
Planchers Des Appalaches LtÉe 454 Rue RiviÈre, Cowansville, QC J2K 3G6
Planchers Des Appalaches Ltée - 450 Rue De Rochefort, Cowansville, QC J2K 3S7 2000-05-30
Sablage De Planchers Weber Flooring Inc. 349 Champlain Street, Rosemere, QC J7A 3X7 1986-06-19
Innovative Flooring Supply Inc. 1280 Rue Graham-bell, Unit #1, Boucherville, QC J4B 6H5 2016-10-25
Ottawa River Flooring Company Ltd. 9 Mile Street, Bristol, QC J0X 1G0 2004-06-17
Eastern Townships Hardwood Flooring Inc. 4550 Magloire, Rock Forest, QC J0B 2J0 1981-08-05
Planchers De Bois Impexp Inc. 57, Rang St-michel, Lambton, QC G0M 1H0 2016-05-12
Planchers Barwood LtÉe 2 De Montreal Road, Masson, QC J0X 2H0 1990-11-01

Improve Information

Please provide details on LES PLANCHERS ROBERT FLOORING 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