HOUSE-A-TOUT RENO-SERVICES INC.

Address:
5879 Rue David Lewis, Cote St-luc, QC H3X 4A1

HOUSE-A-TOUT RENO-SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3176100. The registration start date is August 22, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3176100
Business Number 894639863
Corporation Name HOUSE-A-TOUT RENO-SERVICES INC.
Registered Office Address 5879 Rue David Lewis
Cote St-luc
QC H3X 4A1
Incorporation Date 1995-08-22
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES-A. BOUCHARD 5879 RUE DAVID LEWIS, COTE ST-LUC QC H3X 4A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-21 1995-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-08-22 current 5879 Rue David Lewis, Cote St-luc, QC H3X 4A1
Name 1995-08-22 current HOUSE-A-TOUT RENO-SERVICES INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-08-22 1997-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-08-22 Incorporation / Constitution en société

Office Location

Address 5879 RUE DAVID LEWIS
City COTE ST-LUC
Province QC
Postal Code H3X 4A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2779617 Canada Inc. 5925 David Lewis, Cote St-luc, QC H3X 4A1 1991-12-16
173027 Canada Inc. 5878 David Lewis, Montreal, QC H3X 4A1 1990-04-06
Printec Promotion Industrielle Et Technique Inc. 5909 David-lewis, Montreal, QC H3X 4A1 1983-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
GILLES-A. BOUCHARD 5879 RUE DAVID LEWIS, COTE ST-LUC QC H3X 4A1, Canada

Entities with the same directors

Name Director Name Director Address
PARTACOM BUILDINGS CORPORATION GILLES-A. BOUCHARD 137 ST-PIERRE, SUITE 317, MONTREAL QC H2Y 3T5, Canada
162613 CANADA INC. GILLES-A. BOUCHARD 1636 PLACE VICTOR HUGO, MONTREAL QC H3C 4K5, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H3X4A1

Similar businesses

Corporation Name Office Address Incorporation
House Doctor Home Services and Reno's Inc. 527-1500, Bank Street, Ottawa, ON K1H 7Z2 2015-11-16
Ezgo House Reno Inc. 59 New Forest Sq., Toronto, ON M1V 2Z6 2009-07-22
Club House Residential Services Inc. 785 Cure-cloutier, Duvernay, Laval, QC H7E 4E3 1991-05-30
La Boite A Tout Imports Inc. 4996 Rene Coty St, Chomedey, Laval, QC H7W 2J4 1987-06-12
Tout.it Corp. Care of / Aux Soins De: Tout.it Corp., 1004-340 Mill Road, Toronto, ON M9C 1Y8 2012-02-03
Stg Services Tout Genre H.l. Inc. 2672 Sandmere, St-lazare, QC J7T 2B1 2000-04-03
Emballages At / Attache-tout Inc. 17825, Rue Lapointe, Mirabel, QC J7J 0W7 1988-04-25
Éditions Tout Autrement Inc. 5, Rue Des Pins, Mille-isles, QC J0R 1A0 2004-01-15
Tr Le Tigre De La Reno Inc. 9913 Avenue De Cobourg, Montréal, QC H1H 4W5 2009-03-27
Mr. Reno-lux Inc. 7700 Ave. Bois De Coulogne, Anjou, QC H1K 4A3 2015-07-10

Improve Information

Please provide details on HOUSE-A-TOUT RENO-SERVICES 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