LECOMPTE DRAPERIES & DECOR OF CANADA LTD.

Address:
1010 St. Catherine Street West, Suite 1200, Montreal, QC

LECOMPTE DRAPERIES & DECOR OF CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 276910. The registration start date is February 15, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 276910
Corporation Name LECOMPTE DRAPERIES & DECOR OF CANADA LTD.
Registered Office Address 1010 St. Catherine Street West
Suite 1200
Montreal
QC
Incorporation Date 1978-02-15
Dissolution Date 1982-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HARRY EICHLER 16 LESAGE STREET, DOLLARD ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-14 1978-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-02-15 current 1010 St. Catherine Street West, Suite 1200, Montreal, QC
Name 1978-02-15 current LECOMPTE DRAPERIES & DECOR OF CANADA LTD.
Status 1982-01-22 current Dissolved / Dissoute
Status 1978-02-15 1982-01-22 Active / Actif

Activities

Date Activity Details
1982-01-22 Dissolution
1978-02-15 Incorporation / Constitution en société

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ampac International Import Export Inc. 1010 St. Catherine Street West, Suite 1026, Montreal, QC 1979-09-19
N.r.n. Realties Inc. 1010 St. Catherine Street West, Suite 410, Montreal, QC 1979-09-26
Les Holdings Sigg Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Systemes Tolbey Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Holdings Jelmoli Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
94426 Canada Inc. 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 1979-09-27
La Compagnie Barouh Eaton (canada) Ltee 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 1979-11-15
Location D'equipement Sandemo Inc. 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1979-12-12
Les Tissus Multi Knit Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1976-09-29
Les Immeubles Josephson Incorporee 1010 St. Catherine Street West, Suite 640, Montreal, QC H3B 1G7 1977-01-19
Find all corporations in the same location

Corporation Directors

Name Address
HARRY EICHLER 16 LESAGE STREET, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Decor M.s. Draperies Inc. 9166 Boul. St-laurent, Montreal, QC H2N 1M9 1983-09-14
Blue Ray Draperies Inc. 6612 Rue St-hubert, Montreal, QC H2S 2M3 1980-01-23
Draperies Zig Zag Ltee 1073 Bank Street, Ottawa, ON K1S 3W9 1976-03-22
J.m.c. Draperies Manufacturers Inc. 9697 Boul. St Laurent, Suite 304, Montreal, QC H3L 2N1 1984-07-16
Futurist Draperies Inc. 6713 Jean Talon East, St-leonard, QC H1S 1N2 1980-01-23
Quebec Seaplane Belisle & Lecompte Inc. 838 Route 315, Montpellier, QC J0V 1M0 1993-05-04
Les Draperies Et Soies Exco Ltee 1435 St. Alexander St, Suite 1125, Montreal, QC 1970-05-12
Les Stores Verticaux & Draperies Harrison Nationale Inc. 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 1988-05-11
Draperies Valtex Ltee 55 Mount Royal West, Montreal, QC H2T 2S6 1962-02-23
Encore Draperies Inc. 1625 Chabanel West, Suite 1070, Montreal, QC H4N 2S7 1999-08-03

Improve Information

Please provide details on LECOMPTE DRAPERIES & DECOR OF CANADA LTD. 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