SALLE DE RÉCEPTION ARMINA INC.

Address:
1003 C, Boul CurÉ-labelle, Laval, QC H7V 2V6

SALLE DE RÉCEPTION ARMINA INC. is a business entity registered at Corporations Canada, with entity identifier is 6212085. The registration start date is March 25, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6212085
Business Number 856791801
Corporation Name SALLE DE RÉCEPTION ARMINA INC.
ARMINA RECEPTION HALL INC.
Registered Office Address 1003 C, Boul CurÉ-labelle
Laval
QC H7V 2V6
Incorporation Date 2004-03-25
Dissolution Date 2012-10-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVORK AGOPIAN 11470, RUE DROUART, MONTRÉAL QC H3M 2S5, Canada
EDWARD AGOPIAN 311, RUE AUGER, LAVAL QC H7X 3Y2, Canada
ARAXIA AGOPIAN 11470, RUE DROUART, MONTRÉAL QC H3M 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-17 current 1003 C, Boul CurÉ-labelle, Laval, QC H7V 2V6
Address 2004-03-25 2007-01-17 5180, Rue De Salaberry, MontrÉal, QC H4J 1J3
Name 2004-03-25 current SALLE DE RÉCEPTION ARMINA INC.
Name 2004-03-25 current ARMINA RECEPTION HALL INC.
Status 2012-10-21 current Dissolved / Dissoute
Status 2004-03-25 2012-10-21 Active / Actif

Activities

Date Activity Details
2012-10-21 Dissolution Section: 210(3)
2007-10-12 Amendment / Modification
2004-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1003 C, BOUL CURÉ-LABELLE
City LAVAL
Province QC
Postal Code H7V 2V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tora Laval (207) LimitÉe 1001 Boulevard CurÉ-labelle, Laval, QC H7V 2V6 2014-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
KEVORK AGOPIAN 11470, RUE DROUART, MONTRÉAL QC H3M 2S5, Canada
EDWARD AGOPIAN 311, RUE AUGER, LAVAL QC H7X 3Y2, Canada
ARAXIA AGOPIAN 11470, RUE DROUART, MONTRÉAL QC H3M 2S5, Canada

Entities with the same directors

Name Director Name Director Address
SWEEDT PHARMACEUTICALS INC. Edward Agopian 3135 Ernest Hemingway, Suite 402, Montreal QC H4R 0A1, Canada
PROGROUP UNICORN INC. Edward Agopian 2535 Modugno Street, Apt # 805, Montréal QC H4G 3G6, Canada
Agopian Capital Inc. Edward Agopian 5180 Salaberry, Montréal QC H4J 1J3, Canada
SALON FUNERAIRE KOMITAS INC. KEVORK AGOPIAN 3865 HENRI BOURASSA WEST, ST-LAURENT QC H4L 1A1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7V 2V6

Similar businesses

Corporation Name Office Address Incorporation
Salle De Reception Dionysia Inc. 640 Jarry Street West, Montreal, QC H3N 1G2 1990-02-27
La Maison Du Crabe St-hubert Restaurant & Salle De Reception Inc. 5556 Grande Allee Boul., St-hubert, QC J3Y 1A8 1981-04-09
Salle De Reception Dore Inc. 9225 St-michel, Montreal, QC 1981-04-09
Salle De Reception Hertel Inc. 1100 Rue Des Chevaliers, Beloeil, QC J3G 2C9 1981-03-30
Salle De Reception "le Rizz" Inc. 6600 Est Rue Jarry, St-leonard, QC H1P 1W3 1984-10-22
Salle De RÉception "le Rizz" Inc. 6630 Jarry East, St-leonard, QC H1P 1W3 1988-11-01
Salle De RÉception Costa Del Mare Inc. 6020 Rue Jean-talon Est, Suite 860, St-leonard, QC H1G 2Y3 1983-05-17
Restaurant & Reception Mille Fleurs Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1981-03-23
Alberta Hockey Hall of Fame Vip Reception 422a Grotto Road, Canmore, AB T1W 1J2 2019-12-10
Le Loft De RÉception Canvas MontrÉal Inc. 870 Rue Notre-dame, Montréal, QC H8S 2B7 2015-02-25

Improve Information

Please provide details on SALLE DE RÉCEPTION ARMINA 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