CENTRE DE LIQUIDATION TAPIS DU MANUFACTURIER M.P.B. INC.

Address:
333 Marien, Montreal Est, QC H1B 5R8

CENTRE DE LIQUIDATION TAPIS DU MANUFACTURIER M.P.B. INC. is a business entity registered at Corporations Canada, with entity identifier is 2797453. The registration start date is February 20, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2797453
Business Number 874234792
Corporation Name CENTRE DE LIQUIDATION TAPIS DU MANUFACTURIER M.P.B. INC.
Registered Office Address 333 Marien
Montreal Est
QC H1B 5R8
Incorporation Date 1992-02-20
Dissolution Date 1997-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD BEAUCHAMP 49 LEVIS, GRANBY QC J2G 8C9, Canada
RENE PAILLE 1445 CHAMONIX, ST-HUBERT QC J3Y 6B5, Canada
RICHARD MAJOR 1656 TAILLEFER, STE-ROSE, LAVAL QC H7L 1V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-19 1992-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-20 current 333 Marien, Montreal Est, QC H1B 5R8
Name 1992-02-20 current CENTRE DE LIQUIDATION TAPIS DU MANUFACTURIER M.P.B. INC.
Status 1997-05-02 current Dissolved / Dissoute
Status 1996-06-01 1997-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-02-20 1996-06-01 Active / Actif

Activities

Date Activity Details
1997-05-02 Dissolution
1992-02-20 Incorporation / Constitution en société

Office Location

Address 333 MARIEN
City MONTREAL EST
Province QC
Postal Code H1B 5R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Fine Pointe Du Meuble B.c.d. Inc. 399 Rue Marien, Montreal-est, QC H1B 5R8 1992-05-25
128142 Canada Inc. 299 Rue Marien, Suite 102, Montreal-est, QC H1B 5R8 1983-12-02
132819 Canada Inc. 299 Rue Marien, Montreal Est, QC H1B 5R8 1984-05-16
132974 Canada Inc. 299 Rue Marien, Suitre 200, Montreal-est, QC H1B 5R8 1984-06-15
Gestion & Administration D.y.a. Inc. 299 Marien, Montreal, QC H1B 5R8 1984-07-19
Senomire Inc. 11480 De Montigny, Montreal East, QC H1B 5R8 1987-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
RICHARD BEAUCHAMP 49 LEVIS, GRANBY QC J2G 8C9, Canada
RENE PAILLE 1445 CHAMONIX, ST-HUBERT QC J3Y 6B5, Canada
RICHARD MAJOR 1656 TAILLEFER, STE-ROSE, LAVAL QC H7L 1V1, Canada

Entities with the same directors

Name Director Name Director Address
CIMAGEQ INC. RENE PAILLE 3175 RUE PATEUR, ST-HUERT QC , Canada
LABORATOIRE QUÉVAC INC. RENE PAILLE 1445 RUE CHAMONIX, AR. ST-HUBERT, LONGUEUIL QC J3Y 6B5, Canada
PRODUITS MÉDICAUX HÉMORHEX INC. RENE PAILLE 1445 CHAMONIX, ST-HUBERT QC J3Y 6B5, Canada
BIO3D APPLICATIONS AMERICA INC. RENE PAILLE 1445 RUE CHAMONIX, ARRONDISSEMENT ST-HUBERT, LONGUEUIL QC J3Y 6B5, Canada
2883929 CANADA INC. RENE PAILLE 1445 CHAMONIX, ST-HUBERT QC J3Y 6B5, Canada
3278107 CANADA INC. RENE PAILLE 1445 CHAMONIX STREET, ST-HUBERT QC J3Y 6B5, Canada
DGB PRODUCTS & SERVICES INTERNATIONAL INC. RENE PAILLE 1445 RUE CHAMONIX, ST-HUBERT QC J3Y 6B5, Canada
3022544 CANADA INC. RENE PAILLE 1445 RUE CHAMONIX, ST-HUBERT QC J3Y 6B5, Canada
WILFRID POIRIER LTÉE RICHARD BEAUCHAMP 27 rue du Musée, Gatineau QC J8V 0B2, Canada
LES SOLUTIONS D'ENCRES CENTURY INC. RICHARD BEAUCHAMP 611, 100E AVENUE, MONTRÉAL QC H1A 2C7, Canada

Competitor

Search similar business entities

City MONTREAL EST
Post Code H1B5R8

Similar businesses

Corporation Name Office Address Incorporation
Centre De Liquidation De Tapis Shawinigan Inc. 962 Rue Frigon, Shawinigan, QC G9N 3Y7 1981-10-20
C.l.c. Consumer Liquidation Centre Limited 4999 Ste. Catherine Ouest, Room #245, Westmount, QC H3Z 1T3 1980-05-23
Centre De Liquidation 10 Etoiles Inc. 83 Maywood, Pointe-claire, QC H9R 3L3 1996-07-09
Centre De Liquidation Sava Ltee 27 Boul Levesque, Chomedey, Laval, QC 1980-07-24
Liquidation DÉpÔt Centre Ldc Inc. 9975 Rue Lausanne, Montreal-nord, QC H1H 5A6 1999-10-26
Richard Liquidation Center Ltd. 349 Rue Villeneuve, St-eustache, QC J7P 2G3 1983-04-06
G.m.l. Discount Centre Ltd. 10 Rue Papineau, Hull, QC 1977-11-17
Centre De Liquidation S.c. Canadienne Inc. 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1994-06-27
Liquidation Couronne Inc. 429 Mayor Street, Montreal, QC H3A 1N9 1989-12-18
Four Aces Liquidation Inc. 2055 Bennett, Montreal, QC H1V 2T2 1984-05-10

Improve Information

Please provide details on CENTRE DE LIQUIDATION TAPIS DU MANUFACTURIER M.P.B. 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