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 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 |
Director Name | Director Address |
---|---|
E. ZOUBOULAKIS | 1919 LAPLANTE, CHOMEDEY/LAVAL QC H7S 1E6, Canada |
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 |
Date | Activity | Details |
---|---|---|
2011-06-22 | Dissolution | Section: 212 |
1992-06-18 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
E. ZOUBOULAKIS | 1919 LAPLANTE, CHOMEDEY/LAVAL QC H7S 1E6, Canada |
Name | Director Name | Director Address |
---|---|---|
TERRINDAN COMPUTER SYSTEMS CONSULTANTS INC. | E. ZOUBOULAKIS | 1919 LAPLANTE, CHOMEDEY, LAVAL QC H7S 1E6, Canada |
City | LAVAL |
Post Code | H7T 2T6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |