AROUCH EXPRESS INC.

Address:
3467, Boul St-martin Ouest, Laval, QC H7T 1A2

AROUCH EXPRESS INC. is a business entity registered at Corporations Canada, with entity identifier is 6994733. The registration start date is June 15, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6994733
Business Number 858966096
Corporation Name AROUCH EXPRESS INC.
Registered Office Address 3467, Boul St-martin Ouest
Laval
QC H7T 1A2
Incorporation Date 2008-06-15
Dissolution Date 2018-02-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Armine Goukasian 316 Rue Des Roseaux, Laval QC H7X 4H3, Canada
GRANT DEDEYAN 316 Rue Des Roseaux, LAVAL QC H7X 4H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-28 current 3467, Boul St-martin Ouest, Laval, QC H7T 1A2
Address 2008-06-15 2011-11-28 6617, Boul Thimens, Saint-laurent, QC H4S 1W2
Name 2008-06-15 current AROUCH EXPRESS INC.
Status 2018-02-03 current Dissolved / Dissoute
Status 2008-06-15 2018-02-03 Active / Actif

Activities

Date Activity Details
2018-02-03 Dissolution Section: 210(2)
2008-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3467, BOUL ST-MARTIN OUEST
City LAVAL
Province QC
Postal Code H7T 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
N2 Furniture Inc. 3505 Boulevard Saint-martin Ouest, Office 205, Laval, QC H7T 1A2 2020-11-04
6853862 Canada Inc. 3505 Boul St-martin Ouest, Suite 203, Laval, QC H7T 1A2 2007-10-10
6853919 Canada Inc. 3505 Boul. St-martin Ouest, Suite#203, Laval, QC H7T 1A2 2007-10-10
6186289 Canada Inc. 3505 Boul. St-martin Ouest, Suite 102, Laval, QC H7T 1A2 2004-01-26
3927326 Canada Inc. 3507 Boul. St-martin Ouest, Laval, QC H7T 1A2 2001-07-27
Consultants En Microcontrôle Codatech Inc. 441 Rang St-regis Sud, St-constant, QC H7T 1A2 1983-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
Armine Goukasian 316 Rue Des Roseaux, Laval QC H7X 4H3, Canada
GRANT DEDEYAN 316 Rue Des Roseaux, LAVAL QC H7X 4H3, Canada

Entities with the same directors

Name Director Name Director Address
9250301 CANADA INC. Grant Dedeyan 316 rue Des Roseaux, Laval QC H7X 4H3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 1A2

Similar businesses

Corporation Name Office Address Incorporation
Fiswim Express: Faekedeth International Securities, Wealth and Investment Management Express Inc. 53-7360 Bramalea Road, Mississauga, ON L5S 1W9 2008-12-17
Express Your Taste Inc. 6167 Duford Drive, Mississauga, ON L5V 1A6 2000-04-13
D. & R. Express Ltd. 69 Rue Ontario, C P 430, Notre-dame-du-nord, QC J0Z 3W0
Ate Air Tiger Express Inc. 725 Montee-de-liesse, Saint-laurent, QC H4T 1P5 1989-02-07
Meridian Express Inc. 200 Rue Montcalm, Suite 400, Hull, QC J8Y 3B5 1989-11-23
Vetements T.f.c. Express Inc. 2 Lake Street, Dollard-des-ormeaux, QC H9B 3H9 1992-07-10
Big R Express Ltd. 7142 Lisieux, St Leonard, QC H1S 2G2 1982-03-25
D. & R. Express Ltd. Notre Dame Du Nord, Termiscamingue, QC J0Z 3B0 1982-01-04
Soleil Express Ltee 170 University Avenue, Suite 502, Toronto, ON 1977-08-23
Express Mufflers Inc. 175 Boul. Ste-elisabeth, Laprairie, QC J5R 1S9 1977-02-28

Improve Information

Please provide details on AROUCH EXPRESS 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