LES POSEURS DE TAPIS PARK AVENUE LTEE

Address:
1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5

LES POSEURS DE TAPIS PARK AVENUE LTEE is a business entity registered at Corporations Canada, with entity identifier is 74047. The registration start date is November 7, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 74047
Business Number 882461692
Corporation Name LES POSEURS DE TAPIS PARK AVENUE LTEE
PARK AVENUE CARPET LAYERS LTD.
Registered Office Address 1253 Mcgill College Ave.
Suite 1010
Montreal
QC H3B 2Y5
Incorporation Date 1979-11-07
Dissolution Date 1992-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
KIRKOR DIKRANIAN C/O 1253 MCGILL COLLEGE AVE, #965, MONTREAL QC , Canada
KEVORK KEORHADJIAN C/O 1253 MCGILL COLLEGE AVE, #965, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-06 1979-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-07 current 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5
Name 1979-11-07 current LES POSEURS DE TAPIS PARK AVENUE LTEE
Name 1979-11-07 current PARK AVENUE CARPET LAYERS LTD.
Status 1992-10-07 current Dissolved / Dissoute
Status 1986-03-01 1992-10-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-11-07 1986-03-01 Active / Actif

Activities

Date Activity Details
1992-10-07 Dissolution
1979-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1253 MCGILL COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adminisport Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-10-30
Les Entreprises Jones-konihowski Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-13
95192 Canada Ltd. 1253 Mcgill College Ave., Montreal, QC 1979-11-21
Onichem Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-12-31
86097 Canada Ltd/ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1978-02-24
Productions Slingshot Taxman Inc. 1253 Mcgill College Ave., Suite 452, Montreal, QC H3B 2Y5 1997-11-06
Fishex Corporation 1253 Mcgill College Ave., Suite 448, Montreal, QC H3B 2Y5 1998-09-24
W.t. Consultants Ltd. 1253 Mcgill College Ave., Suite 377, Montreal, QC H3B 2Y5 1977-04-04
Lab Vilico-superlite Ltee 1253 Mcgill College Ave., Suite 965, Montreal, QC H3B 2Y5 1978-02-09
Les Immeubles Residentiel Lorbec Ltee 1253 Mcgill College Ave., Montreal, QC H3B 2Y5 1980-02-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com.mutation Inc. 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 1996-02-28
Tammy Tam Texbeauties Distribution Canada Inc. 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 1995-11-03
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 1989-04-04
Telepublic (1990) Inc. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-11-10
Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 1987-02-19
Louis F. Colizza Consultants Inc. 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 1986-05-01
Anray Computek Corporation 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 1980-05-15
94967 Canada Inc. 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1979-11-08
Vetements & A.t. Inc. 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-10
Les Investissements Trimi Ltee 1253 Avenue Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-02
Find all corporations in postal code H3B2Y5

Corporation Directors

Name Address
KIRKOR DIKRANIAN C/O 1253 MCGILL COLLEGE AVE, #965, MONTREAL QC , Canada
KEVORK KEORHADJIAN C/O 1253 MCGILL COLLEGE AVE, #965, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
156053 CANADA INC. KEVORK KEORHADJIAN 65 BRITTANY AVENUE, MONTREAL QC H3P 1A1, Canada
83817 CANADA LTEE KEVORK KEORHADJIAN C/O 1253 MCGILL COLLEGE AVENUE, MONTREAL QC , Canada
83817 CANADA LTEE KIRKOR DIKRANIAN C/O 1253 MCGILL COLLEGE AVENUE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Similar businesses

Corporation Name Office Address Incorporation
Tapis Olympus Inc. 5347 Park Avenue, Montreal, QC 1980-12-22
Les Tapis Maxime Ltee 314 4e Avenue, Iberville, QC J2X 1W9 1975-04-04
Park Avenue Childcare Centre Inc. 6091 Park Avenue, Montreal, QC H2V 4H4 2016-05-04
Nettoyage De Tapis Li-al Inc. 730 38th Avenue, Lachine, QC H8T 2C1 1982-02-12
Les Produits Interieurs Park Avenue Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1982-12-07
SystÈmes Alimentaires Tapis Rouge Inc. 8300 19e Avenue, Montreal, QC H1Z 4J8 1994-07-05
Red Carpet Food Systems Inc. 8300 19Ème Avenue, Montreal, QC H1Z 4J8
Park Avenue Chevrolet (1968) Ltee 5000 Jean-talon St East, St. Leonard, QC 1968-10-21
Park Laign Leaseholds Ltd. 5925 Avenue De Monkland, Bureau 104, Montréal, QC H4A 1G5 1978-09-28
Park Avenue Group Inc. 8840, Boul. Taschereau, Brossard, QC J4X 1C2 1972-09-07

Improve Information

Please provide details on LES POSEURS DE TAPIS PARK AVENUE LTEE 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