CENTRE DE DECOR RICHARD INC.

Address:
3419 Dagenais, Fabreville, QC H7P 4V9

CENTRE DE DECOR RICHARD INC. is a business entity registered at Corporations Canada, with entity identifier is 876909. The registration start date is June 19, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 876909
Corporation Name CENTRE DE DECOR RICHARD INC.
Registered Office Address 3419 Dagenais
Fabreville
QC H7P 4V9
Incorporation Date 1979-06-19
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
DANIEL PAUZE 3300 BROADWAY, BROSSARD QC H4Z 2P6, Canada
JEAN GUILBAULT 2390 PLACE DES FLAMANTS, STE-ROSE QC , Canada
MARC POIRIER 829-1ERE AVENUE, FABREVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-18 1979-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-06-19 current 3419 Dagenais, Fabreville, QC H7P 4V9
Name 1979-06-19 current CENTRE DE DECOR RICHARD INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1983-10-01 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-06-19 1983-10-01 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1979-06-19 Incorporation / Constitution en société

Office Location

Address 3419 DAGENAIS
City FABREVILLE
Province QC
Postal Code H7P 4V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
169126 Canada Inc. 3445 Boul Dagenais Ouest, Fabreville, Laval, QC H7P 4V9 1989-09-07
Les Aliments Gourmexcel Inc. 3419 Boulevard Dagenais Ouest, Fabreville, QC H7P 4V9 1987-09-15
Gestion Multi-disciplinaires K.r.t.h. Inc. 3419 Boul. Dagenais, Fabreville, Laval, QC H7P 4V9 1983-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6389660 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 2005-05-09
158579 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 1987-10-21
Karsten's Natural Food Inc. 3934, Joachim Du Bellay, Laval, QC H7P 0A2 2020-06-19
Linko Concepts Inc. 3928, Rue Joachim Du Bellay, Laval, QC H7P 0A2 2013-05-14
Cambest Inc. 2990 Rue Chateaubriand, Laval, QC H7P 0A4 2020-01-14
8120030 Canada Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-02-29
Goldrep Inc. 3925, Boris-vian, Laval, QC H7P 0A4 2011-08-24
7137770 Canada Inc. 3075 Rue Châteaubriand, Laval, QC H7P 0A4 2009-03-11
Canfravie Consultant Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-06-27
Green Orange House of Sports Inc. 3805 Boul Curé-labelle, Laval, QC H7P 0A5 2019-04-17
Find all corporations in postal code H7P

Corporation Directors

Name Address
DANIEL PAUZE 3300 BROADWAY, BROSSARD QC H4Z 2P6, Canada
JEAN GUILBAULT 2390 PLACE DES FLAMANTS, STE-ROSE QC , Canada
MARC POIRIER 829-1ERE AVENUE, FABREVILLE QC , Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION INFORMATIQUE APPUI INC. DANIEL PAUZE 12515A 55E AVE, RIVIERE DES PRAIRIES QC H1E 2E8, Canada
CECIL BERTRAND DECOR INDUSTRIE LTD. DANIEL PAUZE 3300 BROADWAY, BROSSARD QC H4Z 2P6, Canada
Groupe Héralution inc. Jean GUILBAULT 815, rue de Bourg-Louis, Terrebonne QC J6X 1L1, Canada
ROLLS-ROYCE GAS TURBINE ENGINES (CANADA) INC. JEAN GUILBAULT 4185 OXFORD STREET, MONTREAL QC H4A 2Y5, Canada
GUILBAULT EXCAVATION INC. JEAN GUILBAULT 6280, Vincent-Massey, Rawdon QC J0K 1S0, Canada
LES IMMEUBLES JEAN GUILBAULT INC. JEAN GUILBAULT 1700 RANG ST-DENIS, RR 2, ANCIENNE-LORETTE QC G2E 3L9, Canada
BASESTATS Inc. JEAN GUILBAULT 9231 RUE LAJEUNESSE, MONTREAL QC H2M 1S3, Canada
CANADIAN TRANSPORT CLEARINGS HOUSE INC. JEAN GUILBAULT 400 RUE ST-DENIS, DONNACONNA QC G0A 1T0, Canada
6565051 CANADA INC. JEAN GUILBAULT 2814 DE LA COMMUNE, DRUMMONDVILLE QC J2B 0K1, Canada
CULINAR FOODS INC. JEAN GUILBAULT 400 RUE ST-DENIS, DONNACONA QC G0A 1T0, Canada

Competitor

Search similar business entities

City FABREVILLE
Post Code H7P4V9

Similar businesses

Corporation Name Office Address Incorporation
Table & DÉcor Richard LÉger Inc. 47 Colbert, Montreal, QC H5A 1G2 1989-02-13
Decor Richard Perron Inc. 1769 Boul. St-martin Ouest, Chomedey, Laval, QC 1980-07-16
Richard Liquidation Center Ltd. 349 Rue Villeneuve, St-eustache, QC J7P 2G3 1983-04-06
Societe Upsilon De Commerce International Decor (suci Decor) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Shale Resource Centre Canada 300-5 Richard Way Sw, Calgary, AB T3E 7M8 2012-11-08
Le Chic Decor Inc. 401 Rue Barkoff, Centre 755, Cap-de-la-madeleine, QC G8T 2A5 1981-05-27
Centre Decor Conseil A.g. Inc. 4798 Boul. Des Laurentides, Auteuil, QC H7K 2J5 1983-05-30
Centre De Liquidation Et Décor Inc. 1095 Ave De La Chaudiere Ouest, St0-georges, QC G5Y 3T1
Les Cuisines Decor Pro Inc. 7687 Centrale, Ville Lasalle, QC H8P 1L7 1987-02-03
Intimate Decor Inc. 1270 Montee De Liesse, St-laurent, QC H4S 1J4 1992-03-02

Improve Information

Please provide details on CENTRE DE DECOR RICHARD 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