DEC DÉSHYDRATATION FARNHAM INC.

Address:
1100 Cremazie Est, Bur 803, Montreal, QC H2P 2X2

DEC DÉSHYDRATATION FARNHAM INC. is a business entity registered at Corporations Canada, with entity identifier is 3314103. The registration start date is November 14, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3314103
Business Number 890376288
Corporation Name DEC DÉSHYDRATATION FARNHAM INC.
Registered Office Address 1100 Cremazie Est
Bur 803
Montreal
QC H2P 2X2
Incorporation Date 1996-11-14
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE JUBINVILLE 23 RUE JOLICOEUR, REPENTIGNY QC J6A 7A9, Canada
GILLES CHARRON 198 IGNACE HEBERT, VARENNES QC J3X 1J4, Canada
GERALD CALIXTE 240 JEAN DE L'OURS, STE-ADELE QC J0R 1L0, Canada
PHILIPPE VARVAT 688 MARIE DEROME, ST-JEAN SUR RICHELIEU QC J3A 1T2, Canada
PIERRE JORE 660 MARIE DEROME, ST-JEAN SUR RICHELIEU QC J3A 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-13 1996-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-11-14 current 1100 Cremazie Est, Bur 803, Montreal, QC H2P 2X2
Name 1996-11-14 current DEC DÉSHYDRATATION FARNHAM 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 2000-03-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-14 2000-03-02 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-11-14 Incorporation / Constitution en société

Office Location

Address 1100 CREMAZIE EST
City MONTREAL
Province QC
Postal Code H2P 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Club De Racquet Ball De Laval Inc. 1100 Cremazie Est, Suite 707, Montreal, QC H2P 2X2 1979-10-01
Immeubles Aldee Gravel Ltee 1100 Cremazie Est, Suite 5052, Montreal, QC H2P 2X2 1977-12-12
Placements Cogito Inc. 1100 Cremazie Est, Bureau 805, Montreal, QC H2P 2X2 1992-09-14
Dec Canada DÉshydratation Inc. 1100 Cremazie Est, Bur 803, Montreal, QC H2P 2X2 1996-07-10
Dec DÉshydratation Inc. 1100 Cremazie Est, Bur 803, Montreal, QC H2P 2X2 1996-07-18
Logimaint Maintenance Consultants Inc. 1100 Cremazie Est, Suite 300, Montreal, QC H2P 2X2 1980-02-18
A.b.r. Textiles Inc. 1100 Cremazie Est, Bureau 805, Montreal, QC H2P 2X2 1989-08-28
Isolations Poirier Dontigny Meilleur Associes Inc. 1100 Cremazie Est, Suite 105, Montreal, QC 1980-03-13
Lachance, Bertrand, Benoit, Lavigne Ltd. 1100 Cremazie Est, Bureau 400, Montreal, QC H2P 2X2 1971-10-01
Les Constructions Amblaco Inc. 1100 Cremazie Est, Suite 707, Montreal, QC H2P 2X2 1979-07-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gutenberg Mcluhan Et @ssocies Inc. 1100 Cremazie E, Suite 413, Montreal, QC H2P 2X2 1995-11-08
Algonquin Blueberries Inc. 1100 Boulevard Cremazie, Bureau 608, Montreal, QC H2P 2X2 1993-08-04
StratÉgies Exit Inc. 1100 Boul Cremazie Est, Bur 805, Montreal, QC H2P 2X2 1991-03-22
Soi Conseil En Gestion Inc. 1100 Boul. Cremazie Est, Suite 805, Montreal, QC H2P 2X2 1988-08-03
Lacaille, Ouellette Services Immobiliers Inc. 100 Boul. Cremazie Est, Suite 710, Montreal, QC H2P 2X2 1987-01-21
Corporation De Developpement Indocan 1100 East Cremazie Boulevard, Suite 815, Montreal, QC H2P 2X2 1986-12-30
Brico Centre (canada) Inc. 159 Rue Jean-talon, Montreal, QC H2P 2X2 1985-01-09
121182 Canada Inc. 1100 Est Boul. Cremazie, Suite 5000, Montreal, QC H2P 2X2 1983-01-31
104227 Canada Inc. 1100 Est, Boulevard Cremazie, Suite 5000, Montreal, QC H2P 2X2 1981-02-27
101955 Canada Inc. 1100 Est Boulevard Cremazie, Suite 5072, Montreal, QC H2P 2X2 1981-01-26
Find all corporations in postal code H2P2X2

Corporation Directors

Name Address
PIERRE JUBINVILLE 23 RUE JOLICOEUR, REPENTIGNY QC J6A 7A9, Canada
GILLES CHARRON 198 IGNACE HEBERT, VARENNES QC J3X 1J4, Canada
GERALD CALIXTE 240 JEAN DE L'OURS, STE-ADELE QC J0R 1L0, Canada
PHILIPPE VARVAT 688 MARIE DEROME, ST-JEAN SUR RICHELIEU QC J3A 1T2, Canada
PIERRE JORE 660 MARIE DEROME, ST-JEAN SUR RICHELIEU QC J3A 1T2, Canada

Entities with the same directors

Name Director Name Director Address
Immobitek Inc. GERALD CALIXTE 660, CHEMIN ST-GERMAIN, STE-ADÈLE QC J8B 2E6, Canada
CABANA, SEGUIN TORONTO INC. GERALD CALIXTE 930 PLACE CONSTANT, STE THERESE QC J7E 4P3, Canada
2931311 CANADA INC. GERALD CALIXTE 935 LOUIS MARRON, STE-THERESE QC J7E 4Z5, Canada
157381 CANADA INC. GERALD CALIXTE 660, CHEMIN ST-GERMAIN, STE-ADÈLE QC J8B 2E6, Canada
GESTION IMMOBILIERE PIECALOU INC. GERALD CALIXTE 930 PLACE CONSTANT, STE-THERESE QC J7E 4P3, Canada
LEDESCO MECANIQUE INC. GERALD CALIXTE 888 GAUDETTE, STE-THERESE QC J7E 4W3, Canada
METACOR STEEL PRODUCTS LTD. GERALD CALIXTE 935 LOUIS MARON, STE-THERESE QC J7E 4Z5, Canada
COMPOTROIS INC. GERALD CALIXTE 930 PLACE CONSTANT, ST-THERESE QC , Canada
DEC DÉSHYDRATATION INC. GERALD CALIXTE 240 JEAN DE L'OURS, STE-ADELE QC J0R 1L0, Canada
DEC CANADA DÉSHYDRATATION INC. GERALD CALIXTE 240 JEAN DE L'OURS, STE-ADELE QC J0R 1L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2X2

Similar businesses

Corporation Name Office Address Incorporation
Dec DÉshydratation Inc. 1100 Cremazie Est, Bur 803, Montreal, QC H2P 2X2 1996-07-18
Transport Farnham (1989) Ltee 1144 St-paul Nord, Farnham, QC J2N 2L1 1989-09-12
Creations P.a.l. Farnham Ltee 683 Boulevard Normandie, Farnham, QC J2N 1W9 1979-12-05
Club De Hockey Senior Les Jets De Farnham 451 Rue St-andre, Farnham, QC J2N 2B8 2004-08-06
Chambre De Commerce De Farnham Et Région 477 Rue Hotel De Ville, Bur. 102, Farnham, QC J2N 2H3 1945-03-14
Dec Canada DÉshydratation Inc. 1100 Cremazie Est, Bur 803, Montreal, QC H2P 2X2 1996-07-10
Molded Fiberboard of Farnham Inc. 1035 Est Boul Magenta, Franham, QC J2N 1B9 1987-10-29
Debosselage Farnham Inc. 206 Jacques-cartier Sud, Farnham, QC J2N 1Y4 1985-02-21
Farnham Studios Inc. 51 Farnham Avenue, Toronto, ON M4V 1H6 2008-10-17
Bds Bio-dÉshydratation Solution Inc. 11070, Rue Mirabeau, Anjou, QC H1J 2S3 2004-03-01

Improve Information

Please provide details on DEC DÉSHYDRATATION FARNHAM 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