MAXI-FURNITURE LIMITED

Address:
35 Rue Du Parc, Scotstown, QC

MAXI-FURNITURE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 282812. The registration start date is March 3, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 282812
Corporation Name MAXI-FURNITURE LIMITED
MAXI-MEUBLES LIMITEE
Registered Office Address 35 Rue Du Parc
Scotstown
QC
Incorporation Date 1978-03-03
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
JEAN RODRIGQUE 64, ARGYLE, SCOTSTOWN QC J0B 3B0, Canada
CYRIAC RODRIQUE 64, ARGYLE, SCOTSTOWN QC J0B 3B0, Canada
RICHARD RODRIQUE 102, COURT #6, SHERBROOKE QC G1H 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-02 1978-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-03-03 current 35 Rue Du Parc, Scotstown, QC
Name 1978-03-03 current MAXI-FURNITURE LIMITED
Name 1978-03-03 current MAXI-MEUBLES LIMITEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-03-03 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1978-03-03 Incorporation / Constitution en société

Office Location

Address 35 RUE DU PARC
City SCOTSTOWN
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
8162271 Canada Inc. 420 Route 257 Sud, Scotstown, QC J0B 3B0 2012-04-10
3859274 Canada Inc. 125 Coleman Street, Scotstown, QC J0B 3B0 2001-01-25
3620590 Canada Inc. 89 Rue Osborne, Scotstown, QC J0B 3B0 1999-05-26
Les Plastiques Jeandeau Inc. 35 Rue Parc, Scotstown, QC J0B 3B0 1988-01-19
Maintenance M.l. Inc. 15 Ch. Le Franceville, R.r. 1, Scotstown, QC J0B 3B0 1985-09-16
108409 Canada Inc. 755 Chemin Ditton, Scotstown, QC J0B 3B0 1981-07-08
Biomass Resources Canada Inc. Scotstown, Scotstown, QC J0B 3B0 1981-02-03
Les Affiches Du Mont Megantic Inc. 19 Rue Ditton, Scotstown, QC 1980-03-03
Conseillers Du Transport En Commun M.t.c. Inc. 200 Victoria Road West, Scotstown, QC J0B 3B0 1980-02-20
Sherman Residence Inc. 66 Osborne Street, Scotstown, QC J0B 3B0 1979-01-18
Find all corporations in SCOTSTOWN

Corporation Directors

Name Address
JEAN RODRIGQUE 64, ARGYLE, SCOTSTOWN QC J0B 3B0, Canada
CYRIAC RODRIQUE 64, ARGYLE, SCOTSTOWN QC J0B 3B0, Canada
RICHARD RODRIQUE 102, COURT #6, SHERBROOKE QC G1H 1J4, Canada

Competitor

Search similar business entities

City SCOTSTOWN

Similar businesses

Corporation Name Office Address Incorporation
Maxi Packaging Inc. 2807 Boul. Le Corbusier, Chomedey, Laval, QC H7L 4J5 1989-09-28
Agence De Recouvrement Professionnelle Maxi-plus Inc. 251 Chemin Du Fleuve, Les Cedres, QC J7T 1A8 1993-06-10
Maxi Cartage & Moving Inc. 8685 Pascal Gagnon, St-leonard, QC H1P 1Y5 1978-02-27
Maxi Publishers Mart Inc. 1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4 1996-07-16
Maxi-technologies Groupe (mtg) Inc. 1751 Richardson, Bureau 5503, MontrÉal, QC H3K 1G6 2009-07-23
Les Entreprises Maxi-air Inc. 318 Boul. Des Prairies, Suite 103, Laval-des-rapides, Laval, QC H7N 2V3 1982-11-05
Location Maxi Micro Inc. 389 Mcarthur Avenue, Vanier, ON K1L 6N5 1984-08-21
Maxi-sale Lapointe Inc. 250 Chemin Du Lac Du Missionnaire, Lac-aux-sables, QC G0X 1M0 1988-09-21
Maxi-sports Ltd. 3518 R Heloise, Laval, QC 1972-10-06
Maxi-broue Brewing Centre Inc. 11720 4e Ave, Montreal, QC H1E 5Y2 1996-08-08

Improve Information

Please provide details on MAXI-FURNITURE LIMITED 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