EMPRESS DECOR INC. is a business entity registered at Corporations Canada, with entity identifier is 3784517. The registration start date is July 10, 2000. The current status is Dissolved.
Corporation ID | 3784517 |
Business Number | 864758495 |
Corporation Name | EMPRESS DECOR INC. |
Registered Office Address |
6363 Trans Canada Highway Suite 207 St. Laurent QC H4T 1Z9 |
Incorporation Date | 2000-07-10 |
Dissolution Date | 2004-12-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JALAL ALI-HINNAWI | 104 FRANK ENDEAN ROAD, RICHMOND HILL ON L4S 1W7, Canada |
JALALEDDINE KAZAK | 10403 BELMONT ST., PIERREFONDS QC H8Y 2J1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-07-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2000-07-10 | current | 6363 Trans Canada Highway, Suite 207, St. Laurent, QC H4T 1Z9 |
Name | 2000-07-10 | current | EMPRESS DECOR INC. |
Status | 2004-12-29 | current | Dissolved / Dissoute |
Status | 2004-11-03 | 2004-12-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-07-10 | 2004-11-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-12-29 | Dissolution | Section: 210 |
2000-07-10 | Incorporation / Constitution en société |
Address | 6363 TRANS CANADA HIGHWAY |
City | ST. LAURENT |
Province | QC |
Postal Code | H4T 1Z9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Fur Designers Jiji Creations Inc. | 6363 Trans Canada Highway, Suite 207, St. Laurent, QC H4T 1Z9 | 1992-01-15 |
3649164 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-08-12 |
3649172 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St Laurent, QC H4T 1Z9 | 1999-08-12 |
3654630 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-08-23 |
3660818 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St. Laurent, QC H4T 1Z9 | 1999-09-14 |
3660826 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-09-14 |
3667138 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-10-01 |
3667154 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-10-01 |
3674223 Canada Inc. | 6363 Trans Canada Highway, # 207, St-laurent, QC H4T 1Z9 | 1999-10-26 |
3674231 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-10-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
7606800 Canada Inc. | 221-6363 Transcanadienne, St-laurent, QC H4T 1Z9 | 2010-11-01 |
Imagerie Physimed Imaging Inc. | 6363 Trans-canada Highway, Suite 121, Saint-laurent, QC H4T 1Z9 | 2008-06-03 |
Dft Microsystems Canada Inc. | 6363 Rte Transcanadienne, Suite 104, Saint-laurent, QC H4T 1Z9 | 2002-10-03 |
Fondation Terralogix | 6363 Route Transcanadienne, Bureau 102, St-laurent, QC H4T 1Z9 | 1999-05-07 |
Expertage Inc. | 6363, Route Transcanadienne, Bureau 102, Saint-laurent, QC H4T 1Z9 | 1994-07-04 |
Qualiteam Inc. | 6363 Transcanadienne, Montréal (saint-laurent), QC H4T 1Z9 | 1992-12-10 |
3674240 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-10-26 |
Brennan Productions Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1985-12-20 |
3139441 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1995-04-20 |
Les Radiologues De Westmount Inc. | 6363 Route Transcanadienne, Suite 121, Saint-laurent, QC H4T 1Z9 | 2009-02-06 |
Find all corporations in postal code H4T 1Z9 |
Name | Address |
---|---|
JALAL ALI-HINNAWI | 104 FRANK ENDEAN ROAD, RICHMOND HILL ON L4S 1W7, Canada |
JALALEDDINE KAZAK | 10403 BELMONT ST., PIERREFONDS QC H8Y 2J1, Canada |
Name | Director Name | Director Address |
---|---|---|
MahoTeak Furniture Incorporated | JALALEDDINE KAZAK | 5135 BOUL. LALANDE, PIERREFONDS QC H8Y 1W3, Canada |
City | ST. LAURENT |
Post Code | H4T 1Z9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Empress Technology Investment Inc. | 35 Empress Ave, 2105, North York, ON M2N 6T3 | 2015-12-09 |
Disques Empress Inc. | 14 Guyanne, Rigaud, QC J0P 1P0 | 1999-08-31 |
Empress Blue Lys Inc. | 88 Empress Avenue, Toronto, ON M2N 3T4 | 2006-01-18 |
Societe Upsilon De Commerce International Decor (suci Decor) Inc. | 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 | 1997-11-19 |
Empress of Ireland Historical Society | 2809 Terrasse Beaucours, Longueuil, QC J4M 1L2 | 1983-04-13 |
Bijouterie Empress (canada) Inc. | 7050 Victoria Avenue, Suite 218, Montreal, QC H4P 2N5 | 1980-06-26 |
Chaussures Empress Canada Ltee | 2360 De Lasalle, Montreal, QC H1V 2L1 | 1974-08-12 |
Placements Empress Court Inc. | 8320 St. Laurent, Montreal, QC H2P 2M3 | 1989-03-31 |
Intimate Decor Inc. | 1270 Montee De Liesse, St-laurent, QC H4S 1J4 | 1992-03-02 |
Les Cuisines Decor Pro Inc. | 7687 Centrale, Ville Lasalle, QC H8P 1L7 | 1987-02-03 |
Please provide details on EMPRESS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |