TAPIS CORONET INC.

Address:
1144 Magenta Blvd., P.o.box 148, Farnham, QC J2N 2R4

TAPIS CORONET INC. is a business entity registered at Corporations Canada, with entity identifier is 806463. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 806463
Business Number 875603854
Corporation Name TAPIS CORONET INC.
CORONET CARPETS INC.
Registered Office Address 1144 Magenta Blvd.
P.o.box 148
Farnham
QC J2N 2R4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
S.R. PESZAT 3 BALFOUR COURT, SIGNAL MOUNTAIN 37377, United States
P.A. GERVAIS 427 MOUNT STEPHEN, WESTMOUNT QC H3Y 2Y8, Canada
D. DOHENY 41 BARAT ROAD, WESTMOUNT QC H3Y 2H3, Canada
T.G. GRIVAKES 500 ROSLYN, MONTREAL QC H3Y 2T5, Canada
H.D. MCGEE 11 BLAIR ATHOL CRESCENT, ISLINGTON ON M9A 1X6, Canada
M.G. SERETEAN 19700 OAK BROOK CIRCLE, BOKA, RATON 33434, United States
G.D. CLARK 8 ASHLEY PARK ROAD, ISLINGTON ON M9A 4E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-09 1979-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-31 1979-05-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-01-31 current 1144 Magenta Blvd., P.o.box 148, Farnham, QC J2N 2R4
Name 1979-01-31 current TAPIS CORONET INC.
Name 1979-01-31 current CORONET CARPETS INC.
Status 1986-12-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-05-10 1986-12-02 Active / Actif

Activities

Date Activity Details
1979-05-10 Continuance (import) / Prorogation (importation)
1979-01-31 Amalgamation / Fusion Amalgamating Corporation: 352128.
1979-01-31 Amalgamation / Fusion Amalgamating Corporation: 364711.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Tapis Coronet Inc. 1144 Magenta Blvd East, Farnham, QC J2N 2R4

Office Location

Address 1144 MAGENTA BLVD.
City FARNHAM
Province QC
Postal Code J2N 2R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gilles R. Lague Transport Ltee 152 Chemin Rive-sud, Box 41, Farnham, QC J2N 2R4 1984-03-20
163257 Canada Inc. 1485 Jacques Cartier Sud, Farnham, QC J2N 2R4 1982-03-01
Bonbons Sucraft Ltee 1135 Magenta Boulevard Est, Farnham, QC J2N 2R4 1975-11-25
Coronet Carpets Limited 1144 Magenta Blvd East, Farnham, QC J2N 2R4 1966-02-03
Tapis Coronet Inc. 1144 Magenta Blvd East, Farnham, QC J2N 2R4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Luxury Motors Transport Gauthier Inc. 339 Rue Dynes, Farnham, QC J2N 0G5 2020-10-02
Cabinet & Consultant Inc. 853, Boul. Magenta Est, Farnham, QC J2N 1B7 2018-12-17
Flexpipe Industries Tor Inc. 1355, Rue Magenta Est, Farnham, QC J2N 1C4 2013-04-02
Les Industries Flexpipe Inc. 1355 Rue Magenta Est, Farnham, QC J2N 1C4 2011-03-09
Les Entreprises De Coaching Snickers Doonan Inc. 668, Rue De L'hÔpital, Farnham, QC J2N 1G2 2002-11-25
3560236 Canada Inc. 1001 Yamaska Est, Farnham, QC J2N 1J7 1999-03-15
3072410 Canada Inc. 1001 Yamaska Street East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East St., Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska Est, Franham, QC J2N 1J7
Find all corporations in postal code J2N

Corporation Directors

Name Address
S.R. PESZAT 3 BALFOUR COURT, SIGNAL MOUNTAIN 37377, United States
P.A. GERVAIS 427 MOUNT STEPHEN, WESTMOUNT QC H3Y 2Y8, Canada
D. DOHENY 41 BARAT ROAD, WESTMOUNT QC H3Y 2H3, Canada
T.G. GRIVAKES 500 ROSLYN, MONTREAL QC H3Y 2T5, Canada
H.D. MCGEE 11 BLAIR ATHOL CRESCENT, ISLINGTON ON M9A 1X6, Canada
M.G. SERETEAN 19700 OAK BROOK CIRCLE, BOKA, RATON 33434, United States
G.D. CLARK 8 ASHLEY PARK ROAD, ISLINGTON ON M9A 4E1, Canada

Entities with the same directors

Name Director Name Director Address
92877 CANADA INC. P.A. GERVAIS 427 MUNT STEPHEN AVE, WESTMOUNT QC H3Y 2X8, Canada
UNITED CANADA INSURANCE COMPANY T.G. GRIVAKES 500 ROSLYN, WESTMOUNT QC , Canada
STYLE-TEX INC. T.G. GRIVAKES 500 ROSLYN AVENUE, MONTREAL QC H3Y 2T5, Canada

Competitor

Search similar business entities

City FARNHAM
Post Code J2N2R4

Similar businesses

Corporation Name Office Address Incorporation
Les Distributeurs De Tapis Coronet Inc. 4000 Nashua Drive, Malton, ON L4V 1P8 1984-10-01
Les Entreprises Coronet Limitee 1120 Sun Life Bldg, Montreal, QC 1945-08-18
Coronet Carpets Limited 1144 Magenta Blvd East, Farnham, QC J2N 2R4 1966-02-03
Compagnie Trust Coronet 120 Bloor Street East, Salle 809, Toronto, ON R3B 2A9 1980-05-02
Coronet Electronique (1986) Inc. 781 William Street, Suite 103, Montreal, QC H3C 1N8 1986-06-09
Pretire Solutions, Inc. 451 Coronet Ave, Beaconsfield, QC H9W 2E8 2013-01-16
6731627 Canada Inc. 3-25 Coronet Rd, Etobicoke, ON M8Z 2L8 2007-03-06
7884320 Canada Inc. 49 Coronet Ave, Ottawa, ON K2G 6S3 2011-06-06
Quantumbits Technology Inc. 37 Coronet Ave, Ottawa, ON K2G 6R8 2014-11-07
Impotrapideweb Inc. 8407 Coronet Rd., Edmonton, AB T6E 4N7 2000-01-11

Improve Information

Please provide details on TAPIS CORONET 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