QUEBEC SUNROOMS INC.

Address:
81 Hymus, Pointe Claire, QC H9R 1E2

QUEBEC SUNROOMS INC. is a business entity registered at Corporations Canada, with entity identifier is 6780512. The registration start date is May 29, 2007. The current status is Active.

Corporation Overview

Corporation ID 6780512
Business Number 845835784
Corporation Name QUEBEC SUNROOMS INC.
Registered Office Address 81 Hymus
Pointe Claire
QC H9R 1E2
Incorporation Date 2007-05-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
THEODORE FRANK 81 HYMUS, POINTE CLAIRE QC H9R 1E2, Canada
GORDON FRANK 38 STEPHENSON, DOLLARD-DES-ORMEAUX QC H9A 2B9, Canada
SHAWN FRANK 81 HYMUS, POINTE CLAIRE QC H9R 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-28 current 81 Hymus, Pointe Claire, QC H9R 1E2
Address 2007-05-29 2008-10-28 4200 Steinberg Street, St. Laurent, QC H4R 2G7
Name 2014-01-27 current QUEBEC SUNROOMS INC.
Name 2007-05-29 2014-01-27 MOBIVISUAL INC.
Status 2007-05-29 current Active / Actif

Activities

Date Activity Details
2014-01-27 Amendment / Modification Name Changed.
Section: 178
2007-05-29 Incorporation / Constitution en société

Office Location

Address 81 HYMUS
City POINTE CLAIRE
Province QC
Postal Code H9R 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3559955 Canada Inc. 81 Hymus, Pointe-claire, QC H9R 1E2 1999-02-26
Shacor Powertoys Inc. 81 Hymus, Pointe Claire, QC H9R 1E2 2004-01-29
6557929 Canada Inc. 81 Hymus, Pointe-claire, QC H9R 1E2 2006-04-24
Rfid Control Systems Inc. 81 Hymus, Pointe Claire, QC H9R 1E2 2003-11-12
Baushape Design Inc. 81 Hymus, Pointe-claire, QC H9R 1E2 2005-11-24
9429271 Canada Inc. 81 Hymus, Pointe Claire, QC H9R 1E2 2015-09-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Gestionnaires Professionals Gms Professional Managers Inc. 97 Hymus Blvd., Pointe-claire, QC H9R 1E2 2013-04-11
Sj Outdoor Creative Decor Inc. 81 Hymus Blvd, Pointe-claire, QC H9R 1E2 2010-12-02
Prx Cap Inc. 65 Boul Hymus, Pointe-claire, QC H9R 1E2 2009-03-20
7133405 Canada Inc. 81 Hymus Blvd., Pointe-claire, QC H9R 1E2 2009-03-03
Logistiques Conova Inc. 97 Boul. Hymus, Pointe-claire, QC H9R 1E2 2002-11-04
3954323 Canada Inc. 91 Hymus Blvd., Pointe-claire, QC H9R 1E2 2001-10-03
3903435 Canada Inc. 61 Hymus Boul., Pointe-claire, QC H9R 1E2 2001-07-17
3799221 Canada Inc. 59 Hymus, Pointe-claire, QC H9R 1E2 2000-09-01
3651517 Canada Inc. 91 Hymus Boulevard, Pointe-claire, QC H9R 1E2 1999-09-09
J-fibres Inc. 61 Ouest Boulevars Hymus, Ponte-claire, QC H9R 1E2 1995-06-12
Find all corporations in postal code H9R 1E2

Corporation Directors

Name Address
THEODORE FRANK 81 HYMUS, POINTE CLAIRE QC H9R 1E2, Canada
GORDON FRANK 38 STEPHENSON, DOLLARD-DES-ORMEAUX QC H9A 2B9, Canada
SHAWN FRANK 81 HYMUS, POINTE CLAIRE QC H9R 1E2, Canada

Entities with the same directors

Name Director Name Director Address
4163788 CANADA INC. Gordon Frank 81 Hymus Blvd., Pointe Claire QC H9R 1E2, Canada
MAJOR LEAGUE MEDIA INC. Gordon Frank 81 Hymus Blvd., Pointe Claire QC H9R 1E2, Canada
SPAR-KEY MEDIA INC. GORDON FRANK 81 Hymus Blvd., Pointe Claire QC H9R 1E2, Canada
SHACOR POWERTOYS INC. GORDON FRANK 38 STEPHENSON, DOLLARD DES ORMEAUX QC H9A 2B9, Canada
6557929 CANADA INC. GORDON FRANK 38 STEPHENSON, DOLLARD-DES-ORMEAUX QC H9A 2B9, Canada
3157407 CANADA INC. GORDON FRANK 725 PLACE FORTIER,# 503, ST. LAURENT QC H4L 5B9, Canada
MAJOR LEAGUE MEDIA INC. Gordon Frank 81 Boulevard Hymus, Pointe-Claire QC H9R 1E2, Canada
9456139 CANADA INC. Shawn Frank 368 Cezanne, Dollard-des-Ormeaux QC H9A 3J2, Canada
9429271 Canada Inc. SHAWN FRANK 81 Hymus, Pointe Claire QC H9R 1E2, Canada
BAUSHAPE DESIGN INC. SHAWN FRANK 81 Hymus, Pointe Claire QC H9R 1E2, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R 1E2

Similar businesses

Corporation Name Office Address Incorporation
Muskoka Sunrooms Inc. 660 Maple Ave, Lasalle, ON N9J 1P7 2010-10-01
Starview Sunrooms and Windows Ltd. 4 Medalist Rd., North York, ON M2P 1Y4 2015-01-14
Blue Sky Sunrooms Inc. 5851 Lakwshore Road, Stouffville, Ontario, ON L4A 7X3 2007-10-11
Sierra Sunrooms Inc. 2450 Lancaster Road, Suite 31, Ottawa, ON K1B 5N3
Sierra Sunrooms Inc. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1987-09-25
Receptive Tours of Quebec Inc. 1225 Place Montcalm, Quebec, QC G1R 4W6 1983-04-12
Voice of English-speaking Québec (v. E. Q.) 1270 Chemin Sainte-foy, Suite 2141, Quebec, QC G1S 2M4 1982-01-21
Société Du Parc Industriel Du Nord Du Québec Inc. 961 Champlain Blvd, Quebec, QC G1K 4J9 2011-12-02
Compagnie D'arrimage De Quebec Ltee 961, Boul. Champlain, Québec, QC G1K 4J9
Quebec's Muslim Community 814-2323, Avenue Chapdelaine, Québec, QC G1V 5B9 2019-10-07

Improve Information

Please provide details on QUEBEC SUNROOMS 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