LES DOCUMENTS AMERIFORM INC.

Address:
2171 Sunset Road, Town of Mt.royal, QC H3R 2Y5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2009-07-17 Dissolution Section: 210
2003-10-08 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 2171 SUNSET ROAD
City TOWN OF MT.ROYAL
Province QC
Postal Code H3R 2Y5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TOWN OF MT.ROYAL
Post Code H3R 2Y5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches