TAPIS ESSGO INC.

Address:
6900 Decarie Blvd, Store 113, Montreal, QC H3X 2T8

TAPIS ESSGO INC. is a business entity registered at Corporations Canada, with entity identifier is 662747. The registration start date is June 20, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 662747
Business Number 869110189
Corporation Name TAPIS ESSGO INC.
ESSGO CARPETS INC.
Registered Office Address 6900 Decarie Blvd
Store 113
Montreal
QC H3X 2T8
Incorporation Date 1980-06-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
ELIAHOU MOULAVI 6807 KORCZAK CRESCENT, COTE-ST-LUC QC H4W 2V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-19 1980-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-06-20 current 6900 Decarie Blvd, Store 113, Montreal, QC H3X 2T8
Name 1982-02-04 current TAPIS ESSGO INC.
Name 1982-02-04 current ESSGO CARPETS INC.
Name 1980-06-20 1982-02-04 ENCANTEURS SELECT INC.
Name 1980-06-20 1982-02-04 SELECT AUCTIONEERS INC.
Status 1999-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-06-20 1999-08-01 Active / Actif

Activities

Date Activity Details
1980-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6900 DECARIE BLVD
City MONTREAL
Province QC
Postal Code H3X 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Compagnie De Consultation Provalt Inc. 6900 Decarie Blvd, Suite 151, Montreal, QC H3X 2T8 1991-05-03
Services Telemation Inc. 6900 Decarie Blvd, Suite 320a, Montreal, QC H3T 2T8 1991-10-23
172003 Canada Inc. 6900 Decarie Blvd, Suite 390a, Montreal, QC H3X 2T8 1992-01-16
2922002 Canada Inc. 6900 Decarie Blvd, Montreal, QC H3X 2T8 1993-05-17
3304302 Canada Inc. 6900 Decarie Blvd, Suite 108a, Cote St-luc, QC H3X 2T8 1996-10-11
Echange Des Collectibles Global G.c.e. Inc. 6900 Decarie Blvd, Suite 3570, Montreal, QC H3X 2T8 1997-02-26
RÉpertoire DÉcarie Inc. 6900 Decarie Blvd, Suite 203, Cote St-luc, QC H3X 2T8 1998-03-10
Originaux Hrh Inc. 6900 DÉcarie Blvd, Suite 3700, Montreal, QC H3X 2T8 1998-04-29
Entreprises Kantrust Inc. 6900 Decarie Blvd, Suite 3450, Cote St-luc, QC H3X 2T8 1973-09-07
Les Entreprises Carl Storfer Inc. 6900 Decarie Blvd, Suite 303, Montreal, QC H3X 2T8 1979-04-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Internet Shop Inc. 6900 Decarie Square, Suite 3125, Cote St-luc, QC H3X 2T8 1995-09-22
Bear Tek Computing Technologies Kgs Inc. 6900 Decarie Boul, Suite 348a, Montreal, QC H3X 2T8 1995-01-19
Face To Face International Couple Agency Inc. 6900 Boul Decarie, Bur 3400, Montreal, QC H3X 2T8 1992-09-28
2832275 Canada Inc. 6900 Decarie Blvd., Montreal, QC H3X 2T8 1992-06-26
2804085 Canada Inc. 6900 Decarie, Montreal, QC H3X 2T8 1992-03-12
Gadco Import Inc. 6900 Boulevard Decarie, Suite 343a, Montreal, QC H3X 2T8 1991-07-19
2723743 Canada Inc. 6900 Decarie Boulevard, Suite 315, Montreal, QC H3X 2T8 1991-07-04
153132 Canada Inc. 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 1986-12-05
Modes L.a.j. (1986) Inc. 6900 Decarie Boul., Suite 370, Montreal, QC H3X 2T8 1979-10-29
Les Bagages Dymi Ltee 6855 Clanranald Avenue, Store 213, Cote St. Lcu, QC H3X 2T8 1977-08-02
Find all corporations in postal code H3X2T8

Corporation Directors

Name Address
ELIAHOU MOULAVI 6807 KORCZAK CRESCENT, COTE-ST-LUC QC H4W 2V3, Canada

Entities with the same directors

Name Director Name Director Address
Tapis Essgo Carpets Inc. Eliahou Moulavi 5845 Marc Chagall, PH1, Cote St. Luc QC H4W 3K4, Canada
6157238 CANADA INC. ELIAHOU MOULAVI 210 EDGEHILL, WESTMOUNT QC H3Y 1E9, Canada
3319903 CANADA INC. ELIAHOU MOULAVI 210 EDGEHILL ROAD, WESTMOUNT QC H2B 1A9, Canada
Essgo Carpets Inc.- ELIAHOU MOULAVI 210 EDGEHILL, WESTMOUNT QC H3X 1E9, Canada
3681360 CANADA INC. ELIAHOU MOULAVI 210 EDGEHILL ST., WESTMOUNT QC H3Y 1E9, Canada
QUAMSA MANAGEMENT INC.- ELIAHOU MOULAVI 210 EDGE HILL ROAD, WESTMOUNT QC H3Y 1E9, Canada
E. MOULAVI HOLDINGS INC. ELIAHOU MOULAVI 6807 KORCZAK CRESCENT, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2T8

Similar businesses

Corporation Name Office Address Incorporation
Essgo Carpets Inc.- 6900 Decarie Blvd., Suite 143, Montreal, QC H3X 2T8
Tapis Essgo Carpettes Inc. 6900 Decarie Blvd., Montreal, QC H3X 2T8 2012-08-01
H & M Carpets Inc. 705 Townley Street, Coquitlam, BC V3J 4N2 2007-01-08
Tapis Dixie Carpets Inc. 45 45th Avenue, Lachine, QC 1976-08-23
Tapis Alpan Carpets Inc. 124 Clydesdale Drive, Toronto, ON M2J 4S3 1990-03-01
Tapis Waves Carpets Inc. 3820 F. Isabelle, Brossard, QC J4Y 2R3 2001-04-10
Tapis Chiasson Carpets Inc. 1199 Boul. St.joseph, Hull, QC J8Z 1W8 1982-09-15
Tapis O.c.i. Limitee 90 Eglinton Avenue West, Suite 211, Toronto, ON M4R 2E4 1966-06-28
Maison De Tapis Et Tuiles Ltee 15 Bernard East, Montreal, QC H2T 1A2 1968-12-11
Les Tapis Koby Inc. 194 Murray Street, Greenfield Park, QC J4V 1N4 1980-12-22

Improve Information

Please provide details on TAPIS ESSGO 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