EMPRESS DECOR INC.

Address:
6363 Trans Canada Highway, Suite 207, St. Laurent, QC H4T 1Z9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2004-12-29 Dissolution Section: 210
2000-07-10 Incorporation / Constitution en société

Office Location

Address 6363 TRANS CANADA HIGHWAY
City ST. LAURENT
Province QC
Postal Code H4T 1Z9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
MahoTeak Furniture Incorporated JALALEDDINE KAZAK 5135 BOUL. LALANDE, PIERREFONDS QC H8Y 1W3, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4T 1Z9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches