CERAMIQUES IRIS INC.

Address:
175 Montee De Liesse, Ville St. Laurent, QC

CERAMIQUES IRIS INC. is a business entity registered at Corporations Canada, with entity identifier is 87581. The registration start date is November 29, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 87581
Corporation Name CERAMIQUES IRIS INC.
IRIS CERAMICS INC.
Registered Office Address 175 Montee De Liesse
Ville St. Laurent
QC
Incorporation Date 1979-11-29
Dissolution Date 1982-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT VILLEMAIRE 688 RUE ROBERGE, SHERBROOKE QC , Canada
PAULINE CYR NoAddressLine, ST LAURENT QC , Canada
ANDRE BELLEMARE 494 BOUL LACHAPELLE, ST ANTOINE QC , Canada
ISAAC ABRAMOVICI NoAddressLine, ST LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-28 1979-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-29 current 175 Montee De Liesse, Ville St. Laurent, QC
Name 1979-11-29 current CERAMIQUES IRIS INC.
Name 1979-11-29 current IRIS CERAMICS INC.
Status 1982-11-08 current Dissolved / Dissoute
Status 1979-11-29 1982-11-08 Active / Actif

Activities

Date Activity Details
1982-11-08 Dissolution
1979-11-29 Incorporation / Constitution en société

Office Location

Address 175 MONTEE DE LIESSE
City VILLE ST. LAURENT
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Can-am Highway Sleepers Ltd. 175 Montee De Liesse, St-laurent, QC H4T 1T9 1981-05-26

Corporations in the same city

Corporation Name Office Address Incorporation
11552813 Canada Inc. 2435 Guenette Street, Ville St. Laurent, QC H4R 2E9 2019-08-05
Canadian Prosperity Pipelines Corporation 13301 Cavandish Blvd, Suite 103, Ville St. Laurent, QC H4R 3N7 2019-04-30
10990108 Canada Ltd. 2200 Thimens, Apt 407, Ville St. Laurent, QC H4R 0J7 2018-09-12
10893722 Canada Inc. 2860 Sabourin St., Ville St. Laurent, QC H4S 1M2 2018-07-19
Klam Family Holdings Inc. 104 Barr St., Ville St. Laurent, QC H4T 1Y4 2016-08-23
Export Recy Inc. 5637, Chemin St. Francois, Ville St. Laurent, QC H4S 1W6 2015-06-25
8793379 Canada Inc. 1447, Rue Begin, Ville St. Laurent, QC H4R 1V8 2014-02-18
P3 Group Canada Inc. 7150 Frederick-banting, Suite 101, Ville St. Laurent, QC H4S 2A1 2013-09-06
Optimal Auto Glass Corp. 3095 Halpern, Ville St. Laurent, QC H4S 1P5 2013-05-12
8261598 Canada Inc. 300, Boulevard Marcel-laurin, Bureau 203, Ville St. Laurent, QC H4M 2L4 2012-07-27
Find all corporations in VILLE ST. LAURENT

Corporation Directors

Name Address
ROBERT VILLEMAIRE 688 RUE ROBERGE, SHERBROOKE QC , Canada
PAULINE CYR NoAddressLine, ST LAURENT QC , Canada
ANDRE BELLEMARE 494 BOUL LACHAPELLE, ST ANTOINE QC , Canada
ISAAC ABRAMOVICI NoAddressLine, ST LAURENT QC , Canada

Entities with the same directors

Name Director Name Director Address
ANDRE BELLEMARE RADIO T.V. INC. ANDRE BELLEMARE 445 CHEMIN LAROCQUE, VALLEYFIELD QC , Canada
AMI ANIMATION MARKETING INTERNATIONAL INC. ANDRE BELLEMARE 3600 PARK AVE, APT 906, MONTREAL QC H2X 3R2, Canada
131187 CANADA INC. ANDRE BELLEMARE 811 BL GIROUX, BERTHIERVILLE QC J0K 1A0, Canada
LEVERT & ASSOC. CONTRACTING INC. ANDRE BELLEMARE 123 QUEEN STREET, PORCUPINE ON P0N 1C0, Canada
PLACEMENTS TAURIN LTEE ANDRE BELLEMARE 6195 35E AVENUE, MONTREAL QC H1T 3A2, Canada
POINT OF SALE (1978) INC. ANDRE BELLEMARE 1330, RUE SERIGNY, DUVERNAY, VILLE DE LAVAL QC H7E 3V4, Canada
3901921 CANADA INC. ANDRE Bellemare 471 RUE DE LA CATHEDRALE, RIMOUSKI QC G5L 5M9, Canada
91694 CANADA LIMITEE ROBERT VILLEMAIRE 688 ROBERGE, ROCK FOREST QC J0B 2J0, Canada
VILMER ACRYLIC PRODUCTS INC. ROBERT VILLEMAIRE 6075 RUE RODRIQUE, ROCK FOREST QC J1N 3A7, Canada
GO-WEST IMPORT INC. ROBERT VILLEMAIRE 6075 RUE RODRIQUE, ROCK FOREST QC J1N 3A7, Canada

Competitor

Search similar business entities

City VILLE ST. LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Inscription Iris Inc. 7181 Woodbine Avenue, Ste 111, Markham, ON L3R 1A3 1980-05-05
Produits De Beaute Iris Inc. 69, Brunswick, Dollard-des-ormeaux, QC H3Z 2A5 1988-03-30
Iris Hosiery Inc. 6767 Leger, Montreal Nord, QC H1G 1L6 1982-11-10
Professor Iris IIi Inc. 777 De La Commune Ouest, Montreal, QC H3L 1Y1 1993-07-30
Phoenix' Iris Trade Ltd. 460, Place Nelson-morin, Gatineau, QC J9H 6N1 2012-02-17
Iris Heights Construction Inc. Rr 4, Murray River, Iris, PE C0A 1W0 1983-07-22
Iris Holdings Inc. 2720 Iris Street, Ottawa, ON K2C 1E6 2003-06-02
Institutes for Research and Development On Inclusion and Society (iris) 20-850 King Street West, Oshawa, ON L1J 8N5 2009-04-09
Internationale Restructuration Industrielle Surveillance Iris Inc. 91 Rue Angell, Beaconsfield, QC H9W 4V6 1984-03-09
Investissements David & Iris Inc. 9320 Boul St-laurent, Suite 520, Montreal, QC H2N 1N4 1982-03-22

Improve Information

Please provide details on CERAMIQUES IRIS 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