LES DOCUMENTS AMERIFORM INC. is a business entity registered at Corporations Canada, with entity identifier is 4195914. The registration start date is October 8, 2003. The current status is Dissolved.
Corporation ID | 4195914 |
Business Number | 874458706 |
Corporation Name |
LES DOCUMENTS AMERIFORM INC. AMERIFORM DOCUMENTS INC. |
Registered Office Address |
2171 Sunset Road Town of Mt.royal QC H3R 2Y5 |
Incorporation Date | 2003-10-08 |
Dissolution Date | 2009-07-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
DENISE ARCHAMBAULT | 2171 SUNSET ROAD, TOWN OF MOUNT ROYAL QC H3R 2Y5, Canada |
ELIAS NATHANIEL | 2171 SUNSET ROAD, TOWN OF MT. ROYAL QC H3R 2Y5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-10-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-10-08 | current | 2171 Sunset Road, Town of Mt.royal, QC H3R 2Y5 |
Name | 2003-10-08 | current | LES DOCUMENTS AMERIFORM INC. |
Name | 2003-10-08 | current | AMERIFORM DOCUMENTS INC. |
Status | 2009-07-17 | current | Dissolved / Dissoute |
Status | 2006-09-12 | 2009-07-17 | Active / Actif |
Status | 2006-07-06 | 2006-09-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-10-08 | 2006-07-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-07-17 | Dissolution | Section: 210 |
2003-10-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-08-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2007-08-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-09-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2171 SUNSET ROAD |
City | TOWN OF MT.ROYAL |
Province | QC |
Postal Code | H3R 2Y5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
9327029 Canada Inc. | 2171 Ch. Sunset, Mont-royal, QC H3R 2Y5 | 2015-06-09 |
Ashvini Gursahaney Medical Services Inc. | 2265 Sunset Drive, Mont-royal, QC H3R 2Y5 | 2013-09-27 |
Hygisan Inc. | 2125 Sunset Road, Montreal, QC H3R 2Y5 | 2010-02-15 |
Mark Saykaly Group International Inc. | 2125 Sunset St., Montreal, QC H3R 2Y5 | 2002-10-15 |
Gestion Linda Barakett Inc. | 2141 Sunset, Mont-royal, QC H3R 2Y5 | 1999-03-01 |
Coco Doro Collections Inc. | 2225 Sunset, Mont-royal, QC H3R 2Y5 | 1994-05-13 |
8656371 Canada Inc. | 2265 Sunset Drive, Mont-royal, QC H3R 2Y5 | 2013-10-07 |
Vandema Investments Inc. | 2171 Sunset Road, Mount Royal, QC H3R 2Y5 | 1987-09-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
CÉdrine Inc. | 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 | 2020-06-27 |
Le Bar À Parfums Inc. | 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 | 2018-01-31 |
4051262 Canada Inc. | 603-75 Glengarry, Mount-royal, QC H3R 1A2 | 2002-04-19 |
3744191 Canada Inc. | 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 | 2000-04-03 |
3600203 Canada Inc. | 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 | 1999-03-22 |
Sino-glory International Shipping Limited | 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 | 2018-10-23 |
Prairie Rose Management Ltd. | 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 | 2006-03-04 |
6146678 Canada Inc. | 119, Glengarry, MontrÉal, QC H3R 1A3 | 2003-10-04 |
Mister Machinery 2000 Inc. | 355 Norman St., Lachine, QC H3R 1A3 | 1991-02-21 |
Groupe Immobilier International Inc. | 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 | 2014-04-02 |
Find all corporations in postal code H3R |
Name | Address |
---|---|
DENISE ARCHAMBAULT | 2171 SUNSET ROAD, TOWN OF MOUNT ROYAL QC H3R 2Y5, Canada |
ELIAS NATHANIEL | 2171 SUNSET ROAD, TOWN OF MT. ROYAL QC H3R 2Y5, Canada |
Name | Director Name | Director Address |
---|---|---|
TÉLÉCOM SPÉCIALITÉ MASKA LTÉE TELECOM SPECIALTY MASKA LTD. | DENISE ARCHAMBAULT | 2665 RUE CREVIER, SAINT-HYACINTHE QC J2T 1T2, Canada |
CORPORATION DU DEVELOPPEMENT DURABLE DU NUNAVIK INC. | DENISE ARCHAMBAULT | 2551 BEAUBIEN EST, MONTREAL QC H1Y 1G4, Canada |
3350 LE CORBUSIER HOLDINGS INC. - | ELIAS NATHANIEL | 2171 SUNSET ROAD, MONT-ROYAL QC H3R 2Y5, Canada |
9327029 CANADA INC. | ELIAS NATHANIEL | 2171 CH. SUNSET, MONT-ROYAL QC H3R 2Y5, Canada |
4486439 CANADA INC. | ELIAS NATHANIEL | 2171 SUNSET ROAD, TOWN OF MONT ROYAL QC H3R 2Y5, Canada |
LES PLACEMENTS VANDEMA INC. | ELIAS NATHANIEL | 2171 SUNSET RD., MOUNT ROYAL QC H3R 2Y5, Canada |
25 BOVIS INVESTMENTS INC. | ELIAS NATHANIEL | 2171 SUNSET ROAD, MOUNT ROYAL QC H3R 2Y5, Canada |
146366 CANADA INC. | ELIAS NATHANIEL | 2171 SUNSET ROAD, MONT ROYAL QC H3R 2Y5, Canada |
City | TOWN OF MT.ROYAL |
Post Code | H3R 2Y5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Documents Majemta Inc. | 15, Rue Eddy, Gatineau, QC J8X 4B3 | 2006-03-14 |
Laniscar Documents Inc. | 45 Peary Way, Kanata, ON K2L 1Z9 | 1996-11-22 |
Documents Direct Inc. | 80 Birmingham Street, Toronto, ON M8V 3W6 | 2020-08-24 |
Digital Documents (canada) Inc. | 4608-141 St., Edmonton, AB T5H 3Z8 | 2002-11-04 |
Integral Divorce Documents Inc. | 336 Cameron Ave., New Glasgow, NS B2H 5K4 | 2009-07-27 |
Cgm Documents Canada Inc. | 11120 Horseshoe Way, Suite 350, Richmond, BC V7A 5H7 | 2001-03-13 |
International Documents Canada Incorporated | 226 Argyle Ave., Ottawa, ON K2P 1B9 | 2011-01-17 |
Crystalus Strategic Documents Inc. | 10 Burntwood Avenue, Ottawa, ON K2J 4P4 | 2002-02-12 |
D4 Dynamic Data Driven Documents Ltd. | 6551 Almon St., Halifax, NS B3L 1V9 | 2015-06-03 |
Business Documents & Systems Association of Canada | 151 Slater St, Suite 1110, Ottawa, ON K1P 5H3 | 1995-07-17 |
Please provide details on LES DOCUMENTS AMERIFORM 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 |