DÉCORATIONS HOMESTORY INC.

Address:
5311 Sherbrooke Ouest, #102, Montreal, QC H4A 1V3

DÉCORATIONS HOMESTORY INC. is a business entity registered at Corporations Canada, with entity identifier is 3975932. The registration start date is November 29, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3975932
Business Number 865468334
Corporation Name DÉCORATIONS HOMESTORY INC.
HOMESTORY DECORATIONS INC.
Registered Office Address 5311 Sherbrooke Ouest
#102
Montreal
QC H4A 1V3
Incorporation Date 2001-11-29
Dissolution Date 2007-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GABRIELLE JACOBSON ST-ALBANS AKEINWEB, BASEL, SUISSE , Switzerland
JEAN-MARC JACOBSON 3608 HOTEL DE VILLE, APT 2, MONTREAL QC H2X 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-23 current 5311 Sherbrooke Ouest, #102, Montreal, QC H4A 1V3
Address 2006-11-02 2007-07-23 1501 Mcgill College, #521, Montreal, QC H3A 3M8
Address 2001-11-29 2006-11-02 1800 Rue Mcgill College, Bureau 2480, Montreal, QC H3A 3J6
Name 2001-11-29 current DÉCORATIONS HOMESTORY INC.
Name 2001-11-29 current HOMESTORY DECORATIONS INC.
Status 2007-08-13 current Dissolved / Dissoute
Status 2001-11-29 2007-08-13 Active / Actif

Activities

Date Activity Details
2007-08-13 Dissolution Section: 210
2001-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5311 SHERBROOKE OUEST
City MONTREAL
Province QC
Postal Code H4A 1V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
North Way Paper Products Nwpp Inc. 5311 Sherbrooke Ouest, #102, Montreal, QC H4A 1V3 1977-07-14
True Loft Decoration Inc. 5311 Sherbrooke Ouest, #102, Montreal, QC H4A 1V3 1997-07-09
CrÉdit Foncier De MontrÉal Inc. 5311 Sherbrooke Ouest, #102, MontrÉal, QC H4A 1V3 2000-04-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Societe Les Merveilles De Carthage Inc. 5311 Rue Sherbrooke Ouest, Suite 701, Montreal, QC H4A 1V3 2014-10-27
Kut Foods Inc. 5311 Rue Sherbrook Ouest # 1301, Montreal, QC H4A 1V3 2014-08-26
4183631 Canada Inc. 911-5311 Sherbrook St. W., Montreal, QC H4A 1V3 2003-10-03
Young & Brissette International Consultants Ltd. 5311 Sherbrooke Street West, Apt. 206, Montreal, QC H4A 1V3 2002-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
GABRIELLE JACOBSON ST-ALBANS AKEINWEB, BASEL, SUISSE , Switzerland
JEAN-MARC JACOBSON 3608 HOTEL DE VILLE, APT 2, MONTREAL QC H2X 3B6, Canada

Entities with the same directors

Name Director Name Director Address
AUCTION CENTER ONLINE ACO INC. JEAN-MARC JACOBSON 3608 HOTEL DE VILLE, #2, MONTREAL QC H3B 1X9, Canada
ÉDITIONS QUARTETT INC. JEAN-MARC JACOBSON 2-3608 HOTEL DE VILLE, MONTRÉAL QC H2X 3B6, Canada
3634256 CANADA INC. JEAN-MARC JACOBSON 3485 ST. LAURENT, 30E ETAGE, MONTREAL QC H2X 2T6, Canada
CRÉDIT MUTUEL DE MONTRÉAL CMM INC. JEAN-MARC JACOBSON 2060 DE LA MONTAGNE, MONTREAL QC H3G 1Z7, Canada
DMB TRUSTEES LTD. JEAN-MARC JACOBSON 3485, ST-LAMBERT, #300, MONTREAL QC H2X 2T2, Canada
Fondation Bitcoin Canada Jean-Marc Jacobson 3485 boulevard St-Laurent, Montreal QC H2X 2T6, Canada
L'AMBASSADE BITCOIN Jean-Marc Jacobson 200-3485 St-Laurent Boulevard, Montreal QC H2X 2T6, Canada
CRÉDIT FONCIER DE MONTRÉAL INC. JEAN-MARC JACOBSON 3608 HOTEL DE VILLE, APT 2, MONTREAL QC H2X 3B6, Canada
L'AO STUDIO INC. JEAN-MARC JACOBSON 2060 DE LA MONTAGNE, MONTREAL QC H3G 1Z7, Canada
RADISSON ENTERTAINMENT INC. JEAN-MARC JACOBSON 2-3608 HOTEL DE VILLE, MONTRÉAL QC H2X 3B6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 1V3

Similar businesses

Corporation Name Office Address Incorporation
Stocker Peinture Et Decorations - Stocker Painting and Decorations Ltd/ltee 134 Rue Lausanne, Suite 102, Gatineau, QC J8T 6R4 1985-05-10
Paro Decorations S.a. Ltd. 687 De La Place Louvain, O., Montreal, QC H1N 1A1 1990-12-28
Poly-risa Decorations Ltd. 61 Rue Lebel, Mont-joli, QC 1980-04-30
Decorations Kramco Inc. 57 Boul. Perrot Nord, Ile Perrot, QC 1978-05-25
Melmax DÉcorations Inc. 31 Jodoin, Granby, QC J2J 1V8 1995-03-27
Decorations 5 Roses Inc. 4149, Rue Ste-catherine Est, MontrÉal, QC H1V 1X1 2003-06-17
Les Decorations Duka Inc. 10 Rue Miron, Grande-ile, QC J6S 4V3 1983-03-21
Decorations Thibault Ltee 340 Rue Lariviere, Rouyn, QC J9X 4H6 1980-03-11
Decorations De Patisseries M.f. Inc. 2075 Boulevard Industriel, Chambly, QC 1980-11-24
Canadian Christmas Decorations Limited Noaddressline, Nocity, ON 1967-04-14

Improve Information

Please provide details on DÉCORATIONS HOMESTORY 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