LES ARMOIRES ISX INC.

Address:
1220 Rue Labadie, Longueuil, QC J4N 1C7

LES ARMOIRES ISX INC. is a business entity registered at Corporations Canada, with entity identifier is 7030011. The registration start date is August 20, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7030011
Business Number 845181429
Corporation Name LES ARMOIRES ISX INC.
ISX CABINETRY INC.
Registered Office Address 1220 Rue Labadie
Longueuil
QC J4N 1C7
Incorporation Date 2008-08-20
Dissolution Date 2012-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JACK MICHAEL ZENGA 8586 BONNIVET, MONTREAL QC H1P 2H4, Canada
EMILIO MÉO 8550 NOTAIRE-GIRARD, MONTREAL QC H1P 2R2, Canada
MILTON KERASIAS 7711 LOUIS-QUILICO, MONTREAL QC H1S 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-20 current 1220 Rue Labadie, Longueuil, QC J4N 1C7
Name 2008-08-20 current LES ARMOIRES ISX INC.
Name 2008-08-20 current ISX CABINETRY INC.
Status 2012-06-18 current Dissolved / Dissoute
Status 2012-01-20 2012-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-20 2012-01-20 Active / Actif

Activities

Date Activity Details
2012-06-18 Dissolution Section: 212
2008-08-20 Incorporation / Constitution en société

Office Location

Address 1220 rue Labadie
City Longueuil
Province QC
Postal Code J4N 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9385746 Canada Inc. 1240 Rue Labadie, Longueuil, QC J4N 1C7 2015-07-29
Nuctest Inc. 1260, Labadie, QC J4N 1C7 2013-02-21
Excavation Mcbec Ltée 1212 Labadie, Longueuil, QC J4N 1C7 2010-09-28
A1 Reservoir A-9, Incorporée 1320 Rue Labadie, Longueuil, QC J4N 1C7 2006-03-28
6346430 Canada Inc. 1320, Rue Labadie, Local 106-107, Longueuil, QC J4N 1C7 2005-02-07
Atelier Fabrication R.y. Inc. 1254 Rue Labadie, Longueuil, QC J4N 1C7 1984-01-10
Paysagiste Rive-sud Ltee 1200 Rue Labadie, Longueuil, QC J4N 1C7 1980-04-08
Desmarais Chemicals Inc. 1370 Labadie, Suite 1, Longueuil, QC J4N 1C7 1979-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alimentation Roco Inc. 1955 Adoncour # 309, Longueuil, QC J4N 0A1 1979-01-25
Newweed Inc. 1236 Du Jardin, Longueuil, QC J4N 0A2 2018-11-29
Inmartrade, Inc. 1212, Du Jardin, Longueuil, QC J4N 0A2 2010-08-10
7127405 Canada Inc. 1227 Du Haut Bois, Longueuil, QC J4N 0A2 2009-02-20
Expérience Fly Inc. 1203 Du Haut-bois, Longueuil, QC J4N 0A2 2008-04-24
Groupe Jean Xxiii - Canada 1367, Rue Du Jardin, Longueuil, QC J4N 0A2 2008-03-13
Marc Sehrbrock Consultant Inc. 1966 Des Prunelliers, Longueuil, QC J4N 0A6 2004-11-03
Lhp Consultants Ltd. 202-1900 Rue Des Prunelliers, Longueuil, QC J4N 0A7 1981-04-13
Innova Plus Inc. 2120 Louis-jobin, App 4, Longueuil, QC J4N 0B1 2012-10-29
Gestion Robert Hamelin Inc. 2120, Rue Louis-jobin, Bureau 2, Longueuil, QC J4N 0B1 1991-09-30
Find all corporations in postal code J4N

Corporation Directors

Name Address
JACK MICHAEL ZENGA 8586 BONNIVET, MONTREAL QC H1P 2H4, Canada
EMILIO MÉO 8550 NOTAIRE-GIRARD, MONTREAL QC H1P 2R2, Canada
MILTON KERASIAS 7711 LOUIS-QUILICO, MONTREAL QC H1S 0A9, Canada

Entities with the same directors

Name Director Name Director Address
CHATEAU KITCHEN CABINET MANUFACTURERS INC. MILTON KERASIAS 5900 PARK AVENUE, MONTREAL QC H2V 4H3, Canada
CONSTRUCTION DYNAMICON INC. MILTON KERASIAS 445 RUE DE CALLAS, LAVAL QC H7W 4V2, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4N 1C7

Similar businesses

Corporation Name Office Address Incorporation
Phoenix Cabinetry Inc. 279 Alice-carriere, Beaconsfield, QC H9W 6E6 2004-07-21
Danny M Cabinetry Inc. 5-45 Bowes Rd, Concord, ON L4K 1H4 2020-09-12
Kodiak Cabinetry Inc. 200 - 911 Yates Street, Victoria, BC V8V 4X3 2018-01-08
Grace Cabinetry Inc. 42 Henfield Avenue, Ottawa, ON K2J 1J8 2012-02-10
Dh3 Cabinetry Incorporated 156 Woodvale Road, Lansdowne, ON K0E 1L0 2015-06-11
Focus Cabinetry Inc. 2 Father Mcginn Rd, Markham, ON L6C 0A6 2015-07-01
Spartan Granite and Cabinetry Inc. G44-110 Activa Ave., Kitchener, ON N2E 4K4 2010-05-19
Premiercraft Cabinetry Inc. 15-8481 Keele St, Concord, ON L4K 1Z6 2014-08-12
A.d. Custom Cabinetry Inc. 8 Birdhill Avenue, Ottawa, ON K2J 1Y8 2018-03-19
Wolfe Custom Cabinetry Ltd. 59 Howden Rd., Unit F, Scarborough, ON M1R 3C7 2014-03-25

Improve Information

Please provide details on LES ARMOIRES ISX 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