CONFORT CRAFTMATIC INC.

Address:
5 Place Ville Marie, Suite 1203 Ibm Building, Montreal, QC H3B 2H1

CONFORT CRAFTMATIC INC. is a business entity registered at Corporations Canada, with entity identifier is 51446. The registration start date is October 1, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 51446
Corporation Name CONFORT CRAFTMATIC INC.
CRAFTMATIC COMFORT INC. -
Registered Office Address 5 Place Ville Marie
Suite 1203 Ibm Building
Montreal
QC H3B 2H1
Incorporation Date 1979-10-01
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHELE BRISEBOIS 19 CARMEL COURT, POINTE CLAIRE QC H9R 4Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-30 1979-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-01 current 5 Place Ville Marie, Suite 1203 Ibm Building, Montreal, QC H3B 2H1
Name 1979-10-01 current CONFORT CRAFTMATIC INC.
Name 1979-10-01 current CRAFTMATIC COMFORT INC. -
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-01-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-01 1984-01-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-10-01 Incorporation / Constitution en société

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rock Trading Limited 1203 Ibm Building 5 Pl Ville Marie, Montreal, QC H3B 2H1 1975-07-08
Les Agences George L. Luck Ltee 5 Pl Ville Marie, 1203 Ibm Bldg, Montreal, QC H3B 2H1 1975-05-22
Surgel Quebec Limited 5 Place Ville Marie,edifice Ibm, Suite 1203, Montreal 113, QC H3B 2H1 1973-08-07
K.k.o. Management Ltd. 5 Place Ville- Marie, Ste 1203, Montreal, QC H3B 2H1 1972-04-25
Both Ways Music Ltd. 5 Place Ville Marie, Ibm Bldg., Suite 1203, Montreal, QC H3B 2H1 1972-04-25
Association Decision Canada of Montreal 5 Place Ville-marie, 13e Etage, Montreal, QC H3B 2H1 1977-10-28
La Fondation Mackay Specialites 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1977-11-24
Les Restaurants Atlific Limitee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1970-11-25
Chastom Limited 5 Place Ville Marie, Suite 1203, Montreal 113, QC H3B 2H1 1969-01-27
Agence De Publicite Eak Du Canada Inc. 5 Place Ville Marie, Suite 1203 Ibm Bldg, Montreal, QC H3B 2H1 1980-02-15
Find all corporations in postal code H3B2H1

Corporation Directors

Name Address
MICHELE BRISEBOIS 19 CARMEL COURT, POINTE CLAIRE QC H9R 4Y3, Canada

Entities with the same directors

Name Director Name Director Address
EAK ADVERTISING OF CANADA INC. MICHELE BRISEBOIS 19 CARMEL COURT, POINTE CLAIRE QC H9R 4Y3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2H1

Similar businesses

Corporation Name Office Address Incorporation
Lits Craftmatic Inc. 745 Meloche, Dorval, QC H9P 2S4 1982-04-19
Mc Mobility Comfort 3325 Rue Emile, Terrebonne, QC J6Y 1B6 2005-09-06
Hydronics Comfort Inc. 350 Maisonneuve Ouest #205, Montreal, Qc, QC H3A 0B4 2015-03-12
Acm Home Comfort Inc. 444 Avenue Hardy, Ottawa, ON K1K 2B1 2010-10-29
Top Confort Copeaux De Bois Inc. 1229 Rue Poirier, Chambly, QC J3L 5N6 2003-05-20
Orthotique Soin & Confort C.c.o. Inc. 359 Principale, Suite 08, Cowansville, QC J2K 1J4
Confort Monarch Inc. 2328 Cohen Street, St-laurent, QC H4R 9Z7 1994-12-28
Solutions De Confort SpÉcialisÉes Scs Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1997-11-26
Comfort Line Zone Inc. 3400 Riverspray Crescent Unit 608, Mississauga, ON L4Y 3M5 2014-02-05
Medi Confort Inc. 407 Lazard, Mount Royal, QC H3R 1P4 1989-03-21

Improve Information

Please provide details on CONFORT CRAFTMATIC 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