Industries Comfort Design Inc.

Address:
9220 Boul Langelier, St-leonard, QC H1P 2E1

Industries Comfort Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 3256057. The registration start date is May 1, 1996. The current status is Active.

Corporation Overview

Corporation ID 3256057
Business Number 141405480
Corporation Name Industries Comfort Design Inc.
Registered Office Address 9220 Boul Langelier
St-leonard
QC H1P 2E1
Incorporation Date 1996-05-01
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
GIUSEPPE ALTOMARE 10745 PARIS, MONTREAL QC H1H 4K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-30 1996-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-05-01 current 9220 Boul Langelier, St-leonard, QC H1P 2E1
Name 1996-05-01 current Industries Comfort Design Inc.
Status 2017-10-03 current Active / Actif
Status 2017-09-29 2017-10-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-06 2017-09-29 Active / Actif
Status 2008-05-21 2008-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-01 2008-05-21 Active / Actif

Activities

Date Activity Details
2007-10-02 Amendment / Modification
1996-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2012-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9220 BOUL LANGELIER
City ST-LEONARD
Province QC
Postal Code H1P 2E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
152837 Canada Inc. 9200 Langelier, St-leonard, QC H1P 2E1 1986-11-12
Saputo Cheese Limited 9450 Boulevard Langelier, St-leonard, QC H1P 2E1 1984-09-19
Sol Expert Inc. 9170 Boul. Langelier, St-leonard, QC H1P 2E1 1977-10-24
Les Aliments Sapco Limitee. 9450 Boul. Langelier, St Leonard, QC H1P 2E1 1976-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
GIUSEPPE ALTOMARE 10745 PARIS, MONTREAL QC H1H 4K7, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P2E1
Category design
Category + City design + ST-LEONARD

Similar businesses

Corporation Name Office Address Incorporation
Benetex Interior Design Industries Inc. 2725 Boul Napoleon, Brossard, QC J4Y 1Y5 1987-12-31
Produits Comfort Swim Ltee 7379 Rue St-hubert, Montreal, QC 1978-02-14
Ontario Home Comfort Inc. 20 Floral Parkway, Concord, ON L4K 4R1
True Comfort Floor Heating Canada Inc. 2400, Rue De La Province, Longueuil, QC J4G 1G1 2005-10-27
Montreal Thermo-comfort Insulation Inc. 7400 Rue Verite, St-laurent, QC H4S 1C5 1977-06-23
Comfort International N.c.p. Canada Inc. 5639 Ferrier Street, Montreal, QC H4P 1N1 1987-09-16
Nationwide Home Comfort Inc. 240 Riviera Drive, Suite 2, Markham, ON L3R 5M1
3d Flocking & Design Industries Ltd. 8352 Marseille, Montreal, QC H1L 1P7 1997-02-26
Harbour Authority of Comfort Cove 11 Cove Road, Comfort Cove, NL A0G 3K0 2000-12-18
Point Comfort Explorations Inc. 393 Rue Racine Est, Suite 200, Chicoutimi, QC G7H 1T2 1986-10-14

Improve Information

Please provide details on Industries Comfort Design 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