DÉCORATION DESKTOP DECOR INC.

Address:
3-411 Carpenter Way, Ottawa, ON K1K 4C9

DÉCORATION DESKTOP DECOR INC. is a business entity registered at Corporations Canada, with entity identifier is 3554414. The registration start date is November 16, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3554414
Business Number 871515136
Corporation Name DÉCORATION DESKTOP DECOR INC.
Registered Office Address 3-411 Carpenter Way
Ottawa
ON K1K 4C9
Incorporation Date 1998-11-16
Dissolution Date 2003-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
DESNEIGES BRUNETTE 810 CANTERBURY AVENUE, APT. 105, OTTAWA ON K1G 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-15 1998-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-01 current 3-411 Carpenter Way, Ottawa, ON K1K 4C9
Address 2002-07-04 2002-12-01 92-450 Daly Avenue, Ottawa, ON K1N 6H5
Address 2000-12-31 2002-07-04 3080 Rollin Road, St-pascal-baylon, ON K0A 3N0
Address 1998-11-16 2000-12-31 810 Canterbury Avenue, Apt. 105, Ottawa, ON K1G 3A8
Name 1998-11-16 current DÉCORATION DESKTOP DECOR INC.
Status 2003-02-17 current Dissolved / Dissoute
Status 1998-11-16 2003-02-17 Active / Actif

Activities

Date Activity Details
2003-02-17 Dissolution Section: 210
1998-11-16 Incorporation / Constitution en société

Office Location

Address 3-411 CARPENTER WAY
City OTTAWA
Province ON
Postal Code K1K 4C9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
DESNEIGES BRUNETTE 810 CANTERBURY AVENUE, APT. 105, OTTAWA ON K1G 3A8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 4C9

Similar businesses

Corporation Name Office Address Incorporation
Mauve Ameublement & Decoration Inc. 82 Rue Front, Hull, QC J8Y 3M5 1985-07-04
Billion Decoration Limited 8860 Othello, Brossard, QC J4Y 3A7 1992-09-10
R & G Window Decor (2000) Inc. 1650 - 50e Eavenue, Lachine, QC H8T 2V5 1998-11-18
Peinture & DÉcoration Albec Inc. 8745 Waverly Street, Suite 1, Montreal, QC H2N 1T7 1995-10-31
La Cie De Construction, Decoration Et Commerce Sun Wah Ltee 3964 Notre Dame St. West, Montreal, QC H4C 1R1 1978-12-11
The Interior Decoration Fair Association 300 Leo Pariseau, Suite 1800 C.p. 959, Montreal, QC H2W 2P9 1980-03-18
Bechamel Interior Decoration Ltd. 1755 Rue De L'eglise, St-laurent, QC H4L 2J6 1984-10-24
Ardec Decoration Limited 1355 Rue Marie-victorin, La Prairie, QC J5R 1C8 1977-05-06
Societe Upsilon De Commerce International Decor (suci Decor) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Meublex Upholstery (and Decoration) Inc. 352 Dubois, Beloeil, QC J3G 2K3 1998-12-10

Improve Information

Please provide details on DÉCORATION DESKTOP DECOR 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