L'EMPORIUM OMNI-DIRECT INC.

Address:
4620 Beauchesne, Laval, QC H7T 2T6

L'EMPORIUM OMNI-DIRECT INC. is a business entity registered at Corporations Canada, with entity identifier is 2831490. The registration start date is June 18, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2831490
Business Number 133131102
Corporation Name L'EMPORIUM OMNI-DIRECT INC.
OMNI-DIRECT EMPORIUM INC.
Registered Office Address 4620 Beauchesne
Laval
QC H7T 2T6
Incorporation Date 1992-06-18
Dissolution Date 2011-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
E. ZOUBOULAKIS 1919 LAPLANTE, CHOMEDEY/LAVAL QC H7S 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-17 1992-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-22 current 4620 Beauchesne, Laval, QC H7T 2T6
Address 2003-09-16 2003-09-22 4620 Beauchesne, St-laurent, QC H7T 2T6
Address 1992-06-18 2003-09-16 8110 Trans-canada Highway, St-laurent, QC H4S 1M5
Name 1992-06-18 current L'EMPORIUM OMNI-DIRECT INC.
Name 1992-06-18 current OMNI-DIRECT EMPORIUM INC.
Status 2011-06-22 current Dissolved / Dissoute
Status 2009-11-17 2011-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-05 2009-11-17 Active / Actif
Status 2005-09-19 2005-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-22 2005-09-19 Active / Actif
Status 2003-08-29 2003-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-18 2003-08-29 Active / Actif

Activities

Date Activity Details
2011-06-22 Dissolution Section: 212
1992-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4620 BEAUCHESNE
City LAVAL
Province QC
Postal Code H7T 2T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11346008 Canada Inc. 4620 Rue Beauchesne, Laval, QC H7T 2T6 2019-07-03
3379817 Canada Inc. 4615 Beauchesne, Laval, QC H7T 2T6 1997-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
E. ZOUBOULAKIS 1919 LAPLANTE, CHOMEDEY/LAVAL QC H7S 1E6, Canada

Entities with the same directors

Name Director Name Director Address
TERRINDAN COMPUTER SYSTEMS CONSULTANTS INC. E. ZOUBOULAKIS 1919 LAPLANTE, CHOMEDEY, LAVAL QC H7S 1E6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2T6

Similar businesses

Corporation Name Office Address Incorporation
Cigare Emporium Inc. 3525 Boul St-laurent, Montreal, QC H2X 2T6 1996-11-07
Emporium Chien Chaud K.c. Americain Inc. 1467 Crescent Street, Montreal, QC 1984-03-02
Capricorn Emporium Inc. 72 Westminster Nord, Montreal Ouest/west, QC H4X 1Z2 1981-01-08
Urn Emporium Inc. 4000 Wilson Avenue, Montreal, QC H4A 2T9 1999-10-21
Beauty Emporium Inc. 727 Rue Du Caven Circle, Montreal, QC H4M 2C3 2012-10-01
Emporium Saree Ltee 6272 Cote Des Neiges, Montreal, QC H3S 2A3 1977-02-28
Hudson Emporium Ltd. 1700 Blueberry Forest, St-lazare, QC J0P 1V0 1995-05-12
Biotechnologie Omni Ltee 745 Ste-rose, Laprairie, QC J5R 1Z2 1980-09-04
Omni Steel Inc. 131 Astoria, Pointe-claire, QC H9S 5B1 1980-02-28
Les Joalliers Omni Inc. 3220 Ridgewood, Apt. 121, Montreal, QC H3B 1B9 1985-04-09

Improve Information

Please provide details on L'EMPORIUM OMNI-DIRECT 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