AIR MONTRÉAL DESIGN INC.

Address:
1092 Des Erables, St-eustache, QC J7R 0C1

AIR MONTRÉAL DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 6789617. The registration start date is June 13, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6789617
Business Number 859757619
Corporation Name AIR MONTRÉAL DESIGN INC.
Registered Office Address 1092 Des Erables
St-eustache
QC J7R 0C1
Incorporation Date 2007-06-13
Dissolution Date 2017-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN LEROUX 570 ALFRED-DESROCHERS, BOISBRIAND QC J7G 3H8, Canada
SYLVIA CHANTELOIS 570 ALFRED-DESROCHERS, BOISBRIAND QC J7G 3H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-29 current 1092 Des Erables, St-eustache, QC J7R 0C1
Address 2010-03-11 2014-12-29 150 Marcel De La Sablonniere, Appartement 402, St-therese, QC J7E 0A3
Address 2010-03-09 2010-03-11 150 Marcel De La Sablonniere, St-therese, QC J7E 0A3
Address 2007-06-13 2010-03-09 570 Alfred-desrochers, Boisbriand, QC J7G 3H8
Name 2007-06-13 current AIR MONTRÉAL DESIGN INC.
Status 2017-04-16 current Dissolved / Dissoute
Status 2016-11-17 2017-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-12-29 2016-11-17 Active / Actif
Status 2014-11-20 2014-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-30 2014-11-20 Active / Actif
Status 2012-11-14 2013-01-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-06-13 2012-11-14 Active / Actif

Activities

Date Activity Details
2017-04-16 Dissolution Section: 212
2007-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1092 Des Erables
City St-Eustache
Province QC
Postal Code J7R 0C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pret-a-porter Stil Sko Inc. 1152 Rue Des érables, Saint-eustache, QC J7R 0C1 2014-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
ALAIN LEROUX 570 ALFRED-DESROCHERS, BOISBRIAND QC J7G 3H8, Canada
SYLVIA CHANTELOIS 570 ALFRED-DESROCHERS, BOISBRIAND QC J7G 3H8, Canada

Entities with the same directors

Name Director Name Director Address
3822044 CANADA INC. ALAIN LEROUX 1863 KING STREET, LIMOGES ON K0A 2M0, Canada
9956280 Canada Inc. Alain Leroux 20370 Egg Rd, Alesandria ON K0C 1A0, Canada
LES ENTREPRISES AL-ROU LTEE ALAIN LEROUX 12,002 LONGTIN, MONTREAL QC , Canada
DECO TRANSIT INC. ALAIN LEROUX 2274 DES NYMPHES, LAVAL QC H7K 2B2, Canada
GESTION CONDO ACTION INC. Alain Leroux 152-1610, rue Notre-Dame Ouest, Montréal QC H3J 1M1, Canada
FRANCHISES CONDO ACTION INC. Alain Leroux 152-1610, rue Notre-Dame Ouest, Montréal QC H3J 1M1, Canada
PRODUCTIONS ALAIN LEROUX INC. ALAIN LEROUX 2548 POMMEL DRIVE B.P. 490 R.R. #1, HUDSON QC J0P 1H0, Canada

Competitor

Search similar business entities

City St-Eustache
Post Code J7R 0C1
Category design
Category + City design + St-Eustache

Similar businesses

Corporation Name Office Address Incorporation
Maison De Design Moderne De MontrÉal Inc. 6343 Chambord Street, Montreal, QC H2G 3B8 2007-01-22
Sts Associes En Design Organisationnel (montreal) Inc. 64 Somerville Avenue, Westmount, QC H3Z 1J5 1991-12-18
Taxi, L'agence De PublicitÉ Et De Design (montrÉal) Inc. 350 Le Moyne Street, 4th Floor, Montreal, QC H2Y 1Y3 1996-06-28
Institute of Design Montréal 390 St-paul Est, 3e Niveau, Montreal, QC H2Y 1H2 1989-09-07
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Mode Design D D I Inc. 5155 Iberville, Montreal, QC H2G 2A9 1986-12-17
Onyva Design! Inc. 8253, Boul. MÉtropolitain Est, Montreal, QC H1J 1X6 2000-05-03
Design Health Inc. 3555 De La Côte-des-neiges, Unit 1105, Montréal, QC H3H 1V2 2018-03-19

Improve Information

Please provide details on AIR MONTRÉAL DESIGN 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