IMPACT RUG WESTERN INC.

Address:
9770 Trans-canada Highway, St.laurent, QC H4S 1V9

IMPACT RUG WESTERN INC. is a business entity registered at Corporations Canada, with entity identifier is 2713870. The registration start date is May 9, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2713870
Business Number 875606394
Corporation Name IMPACT RUG WESTERN INC.
Registered Office Address 9770 Trans-canada Highway
St.laurent
QC H4S 1V9
Incorporation Date 1991-05-09
Dissolution Date 1995-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT WILLIAMS 5 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-08 1991-05-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-09 current 9770 Trans-canada Highway, St.laurent, QC H4S 1V9
Name 1991-05-09 current IMPACT RUG WESTERN INC.
Status 1995-11-06 current Dissolved / Dissoute
Status 1994-09-01 1995-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-05-09 1994-09-01 Active / Actif

Activities

Date Activity Details
1995-11-06 Dissolution
1991-05-09 Incorporation / Constitution en société

Office Location

Address 9770 TRANS-CANADA HIGHWAY
City ST.LAURENT
Province QC
Postal Code H4S 1V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2938235 Canada Inc. 9700 Transcanadienne, St.laurent, QC H4S 1V9 1993-07-16
Stewart Fine Arts Ltd. 9770 Route Trans-canadienne, St-laurent, QC H4S 1V9 1989-11-15
R.n.f. Concepts De Lumiere International Inc. 9740 Trans-canada Highway, St-laurent, QC H4S 1V9 1988-02-11
Pierre A. Lanctot International Marketing Inc. 9650 Route Trans Canadienne, Montreal, QC H4S 1V9 1985-07-25
D & D Fournisseurs De Bureau Ltee 9692 Trans Canada Highway, St-laurent, QC H4S 1V9 1981-08-13
Coiffure Mode Inc. 9704 Trans Canada, St-laurent, QC H4S 1V9 1979-07-30
Colcom Communications Inc. 9600 Rte Trans Canadienne, St-laurent, QC H4S 1V9 1978-12-19
Les Boutiques Andre Jacquaz Inc. 9704 Trans Canada Highway, St-laurent, QC H4S 1V9 1976-07-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
ROBERT WILLIAMS 5 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada

Entities with the same directors

Name Director Name Director Address
R.M. Williams Holdings Ltd. ROBERT WILLIAMS 270-4975 SOUTHAMPTON DRIVE, MISSISSAUGA ON L5M 8E3, Canada
Redline Communications Inc. Robert Williams 216 Old Orchard Road, Carrying Place ON K0K 1L0, Canada
Redline Communications Group Inc. Robert Williams 216 Old Orchard Road, Carrying Place ON K0K 1L0, Canada
CONSOLIDATED PROPERTIES LTD. ROBERT WILLIAMS 52 DEER LODGE PLACE, WINNIPEG MB R3J 2B6, Canada
PURR SOUND STUDIOS LTD. ROBERT WILLIAMS 2636 TEMPLETON DRIVE, VANCOUVER BC V5N 4W3, Canada
Millenia Hope Pharmaceuticals Inc. ROBERT WILLIAMS 500 CARTIER BOULEVARD, 4TH FLOOR, LAVAL QC H7V 5B7, Canada
GEORGIAN NATIVE & OUTREACH MINISTRIES Robert Williams 146 Rankin Lake Road, Parry Sound ON P2A 0B2, Canada
7310692 CANADA INC. ROBERT WILLIAMS 1850 RATHBURN ROAD EAST, APT.#611, MISSISSAUGA ON L4W 2X9, Canada
KMO SYNERGIE INC. ROBERT WILLIAMS 1755 ST-PATRICK STREET, SUITE 104, MONTREAL QC H3K 3C6, Canada
IMPACT RUG (CANADA) INC. ROBERT WILLIAMS 5 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada

Competitor

Search similar business entities

City ST.LAURENT
Post Code H4S1V9

Similar businesses

Corporation Name Office Address Incorporation
The International Association for Impact Assessment - Western and Northern Canada Affiliate (iaia Western and Northern Canada) 400, 444 - 7 Avenue Sw, Calgary, AB T2P 0X8 2001-12-04
Impact Construction Ltd. 117 R Principale, Chateauguay Centre, QC J6K 1G2 1972-11-16
Impact Ressources Humaines Inc. 1-88 Eugene Lamontagne, Quebec, QC G1L 2B6 2015-08-10
Economiques Apl Impact Inc. 3525 Vendome Avenue, Montreal, QC H4A 3M6 1982-12-08
Partenaires Impact It Inc. 2200 Sunset, Mont Royal, QC H3R 2Y6 1997-04-04
Impact De Vente Inc. 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 2002-07-30
Donnees Impact Inc. 5370 Renty Street, St-leonard, QC H1R 1N7 1985-01-02
Impact-system (i.s.) Inc. 600 O., Rue De La Gauchetiere, Bur. 2400, Montreal, QC H3B 4L8 1983-06-03
Securite Impact Routier Inc. 803 Rang 4 Est, Comte De Lotbiniere, QC G0S 3H0 1986-07-21
Women of Impact Ministry 1115-1455 Heatherington Rd, Ottawa, ON K1V 8Z3 2015-03-09

Improve Information

Please provide details on IMPACT RUG WESTERN 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