MEUBLES ARCANE DECOR INC.

Address:
405 Route 139, St-victor-de-beauce, QC G0W 2B0

MEUBLES ARCANE DECOR INC. is a business entity registered at Corporations Canada, with entity identifier is 2481812. The registration start date is June 12, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2481812
Business Number 122218167
Corporation Name MEUBLES ARCANE DECOR INC.
Registered Office Address 405 Route 139
St-victor-de-beauce
QC G0W 2B0
Incorporation Date 1989-06-12
Dissolution Date 1997-05-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHEL GINGRAS 405 ROUTE 108, ST-VICTOR DE BEAUCE QC G0M 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-06-11 1989-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-06-12 current 405 Route 139, St-victor-de-beauce, QC G0W 2B0
Name 1989-06-12 current MEUBLES ARCANE DECOR INC.
Status 1997-05-23 current Dissolved / Dissoute
Status 1991-10-01 1997-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-06-12 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-05-23 Dissolution
1989-06-12 Incorporation / Constitution en société

Office Location

Address 405 ROUTE 139
City ST-VICTOR-DE-BEAUCE
Province QC
Postal Code G0W 2B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kebenite Inc. 201 Rue Gaudreault, St-ludger De Milot, QC G0W 2B0 1986-08-01
Norteq Granite Inc. 201 Rue Gaudreau, Milot, QC G0W 2B0 1985-05-16
Le Groupe Tremblay & Gravel Inc. 845 Rue Gaudreault, Lac St-jean, QC G0W 2B0 1978-04-27
Marbre Olim Inc. 201 Rue Gaudreault, St-ludger De Milot, QC G0W 2B0 1990-03-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10981273 Canada Inc. 699, 3e Rang, Saint-eugène D'argentenay, QC G0W 1B0 2018-09-06
8453632 Canada Inc. 230 Rue Principale, St-eugène D'argentenay, QC G0W 1B0 2013-03-05
6227112 Canada Inc. 699 Rang 3, Saint-eugÈne, QC G0W 1B0 2004-05-01
Yvan Sasseville Transport Inc. 841 Rue De La Croix, St-eugene, QC G0W 1B0 1977-10-11
Les Forestiers Marcel Tremblay & Fils Inc. 699 Rang 3, St-eugene D'argentenay, QC G0W 1B0 1980-05-30
Les Forestiers Marcel Tremblay & Fils Inc. 699, 3e Rang, Saint-eugène D'argentenay, QC G0W 1B0
11012614 Canada Inc. 187 Main St., Mistissini, QC G0W 1C0 2018-09-26
10748102 Canada Inc. 187-b, Rue Main, Mistissini, QC G0W 1C0 2018-04-24
Perch River Ministries 83 Etudah Street, Mistissini, QC G0W 1C0 2017-11-03
Big Rock Eeyou Management Inc. 192 Sam Awashish, Mistissini, QC G0W 1C0 2017-06-22
Find all corporations in postal code G0W

Corporation Directors

Name Address
MICHEL GINGRAS 405 ROUTE 108, ST-VICTOR DE BEAUCE QC G0M 2B0, Canada

Entities with the same directors

Name Director Name Director Address
Westway Terminal Canada Inc. MICHEL GINGRAS 7240 D'ARAGON STREET, APT. 1, MONTREAL QC H4E 3B6, Canada
KÉBEC-TECK AUTOMOBILE INC. MICHEL GINGRAS 6600 14IEME AVENUE, MONTREAL QC H1X 2W6, Canada
MECATEC D.M. INC. MICHEL GINGRAS 7141 RUE MASSILLON, LAVAL QC H7R 5L4, Canada
4367901 Canada Inc. MICHEL GINGRAS 7240 D'ARAGON STREET, APT. 1, MONTREAL QC H4E 3B6, Canada
ADAPSOFT TECHNOLOGIES INC. MICHEL GINGRAS 737, BOUL. UNION, LAVAL QC H7X 1X7, Canada
7151829 CANADA INC. MICHEL GINGRAS 2015 KELLER CT., BURLINGTON ON L7P 4N6, Canada
LES INDUSTRIES DOYON (1987) LTEE. MICHEL GINGRAS 405 ROUTE 108, ST-VICTOR QC G0M 2B0, Canada
Ambioner inc. Michel Gingras 109 Rue Jacques-Bigot, Saint-Nicolas QC G7A 2R6, Canada
GARAGE MICHEL GINGRAS INC. MICHEL GINGRAS 592 RUE PRINCIPALE, LAC-AUX-SABLES QC G0X 1M0, Canada
3432904 CANADA INC. MICHEL GINGRAS 6600, 14E AVE., MONTREAL QC H1X 2W6, Canada

Competitor

Search similar business entities

City ST-VICTOR-DE-BEAUCE
Post Code G0W2B0

Similar businesses

Corporation Name Office Address Incorporation
Ressources Arcane Inc. Box 2125 Stn D, Ottawa, ON K1P 5W3 1979-03-01
Arcane Products Inc. 46 Charkay St., Ottawa, ON K2E 5N4 2017-03-28
Arcane International Limited 1970 R Filion, Montreal 381, QC 1969-01-02
Decor Meubles L. R. Inc. 503 De La Rue Sacre-coeur O., Alma, Cte Lac St-jean, QC G8B 1M4 1980-07-03
Meubles Paul-o Decor Ltee. 988-a Salaberry, Quebec, QC G1R 2V3 1982-07-30
Danika Furniture Inc. 6700 Cote Des Neiges, Montreal, QC 1979-11-05
Societe Upsilon De Commerce International Decor (suci Decor) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Arcane Minis Inc. 101 Brighton Avenue, Ottawa, ON K1S 0T3 2020-04-29
Arcane Technologies Inc. 1393 Ave Galilée, QuÉbec, QC G1P 4G4 2004-04-13
Arcane IIi Inc. 372 Rue Ste-catherine Ouest, Bureau 325, MontrÉal, QC H3B 1A2 2002-03-12

Improve Information

Please provide details on MEUBLES ARCANE 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