ISABELLE COTE DESIGNER D'INTERIEURES INC.

Address:
617 Clarke, Westmount, QC H3Y 3E5

ISABELLE COTE DESIGNER D'INTERIEURES INC. is a business entity registered at Corporations Canada, with entity identifier is 25569. The registration start date is August 13, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 25569
Business Number 102532934
Corporation Name ISABELLE COTE DESIGNER D'INTERIEURES INC.
ISABELLE COTE INTERIORS INC. -
Registered Office Address 617 Clarke
Westmount
QC H3Y 3E5
Incorporation Date 1979-08-13
Dissolution Date 2001-07-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
ISABELLE COTE 617 CLARKE, WESTMOUNT QC H3Y 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-12 1979-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-08-13 current 617 Clarke, Westmount, QC H3Y 3E5
Name 1979-08-13 current ISABELLE COTE DESIGNER D'INTERIEURES INC.
Name 1979-08-13 current ISABELLE COTE INTERIORS INC. -
Status 2001-07-09 current Dissolved / Dissoute
Status 1979-08-13 2001-07-09 Active / Actif

Activities

Date Activity Details
2001-07-09 Dissolution Section: 210
1979-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 617 CLARKE
City WESTMOUNT
Province QC
Postal Code H3Y 3E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Logistiques Solar Limitee 621 Clarke Ave, Westmount, QC H3Y 3E5 1996-03-06
3179168 Canada Inc. 615 Clarke Avenue, Westmount, QC H3Y 3E5 1995-08-30
B.g. Cote Consulting Ltd. 617 Avenue Clarke, Westmount, QC H3Y 3E5 1979-12-11
Gestions Mont West Inc. 621 Clarke Avenue, Westmount, QC H3Y 3E5 1997-04-30
3179176 Canada Inc. 615 Clarke Avenue, Westmount, QC H3Y 3E5 1995-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
ISABELLE COTE 617 CLARKE, WESTMOUNT QC H3Y 3E5, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN ASSOCIATION FOR UNDERWATER SCIENCE ISABELLE COTE 4152 MARINE AVE., BELCARRA BC V3H 4P9, Canada
COTE & HOWSON INC. ISABELLE COTE 617 CLARKE AVENUE, WESTMOUNT QC H3Y 3E5, Canada
PLACEMENTS BERNARD G. COTE INC. ISABELLE COTE 3577 ATWATER, APT # 312, MONTREAL QC H3H 2R2, Canada
3164535 CANADA INC. ISABELLE COTE 326 BOUL SAMSON APP 2, LAVAL QC H7X 3C1, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y3E5
Category design
Category + City design + WESTMOUNT

Similar businesses

Corporation Name Office Address Incorporation
Isabelle Mausoleum Ltd. 211 Rue Marie-rose, Valleyfield, QC J6T 2M9 1992-05-29
Gestion Isabelle Mir Inc. 1755 Decelles St., St-laurent, QC H4L 2G2 1979-11-19
Isabelle Brasseur Enterprises Inc. 708 Messier, St-jean Sur Richelieu, QC J3B 7S2 1994-08-16
Isabelle Paris and Associates Inc. 2292 Lawn Avenue, Ottawa, ON K2B 7B4 2000-10-18
Gestion Isabelle Marcoux Inc. 26 Avenue Ainslie, Outremont, QC H2V 2Y3 2009-12-01
Isabelle Lamy Avocate Inc. 5602 Av De Canterbury, Montréal, QC H3T 1S9 2019-12-29
Services Médicaux Isabelle De Bie Inc. 30 Berlioz, App. 417, Verdun, QC H3E 1L3 2010-07-08
Les Renovations Pierre Isabelle Inc. 381 Daniel-johnson, Ile-bizard, QC H9C 2C7 1986-12-16
Robert Isabelle & Associates, Education Consultants Inc. 200 Berlioz, Suite 808, Ile Des Soeurs, QC H3E 1L7 1991-06-17
Euro Cuisines & Interieures Inc. 8851 Crescent 5, Anjou, QC H1J 1A3 1978-12-14

Improve Information

Please provide details on ISABELLE COTE DESIGNER D'INTERIEURES 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