FLORALIUM DESIGN LTEE

Address:
4500 Promenade Paton, Suite 409, Laval, QC H7W 4Y6

FLORALIUM DESIGN LTEE is a business entity registered at Corporations Canada, with entity identifier is 939684. The registration start date is October 21, 1975. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 939684
Business Number 101825875
Corporation Name FLORALIUM DESIGN LTEE
FLORALIUM DESIGN LTD. -
Registered Office Address 4500 Promenade Paton
Suite 409
Laval
QC H7W 4Y6
Incorporation Date 1975-10-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Directors

Director Name Director Address
DANIELLE BEAULIEU 4500 PROMENADE PATON, SUITE 409, LAVAL QC H7W 4Y6, Canada
MICHEL BEAULIEU 4500 PROMENADE PATON, SUITE 409, LAVAL QC H7W 4Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-12 1978-12-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-10-21 1978-12-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2003-11-17 current 4500 Promenade Paton, Suite 409, Laval, QC H7W 4Y6
Address 1975-10-21 2003-11-17 100 Blvd Des Prairies, Apt. 801, Laval, QC H7N 2T5
Name 1975-10-21 current FLORALIUM DESIGN LTEE
Name 1975-10-21 current FLORALIUM DESIGN LTD. -
Status 2006-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-12-13 2006-08-01 Active / Actif

Activities

Date Activity Details
1978-12-13 Continuance (Act) / Prorogation (Loi)
1975-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4500 PROMENADE PATON
City LAVAL
Province QC
Postal Code H7W 4Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Xcep Corp. 4500 Promenade Paton, App. 409, Laval, QC H7W 4Y6 1991-09-12
Gestion Iamvic Inc. 4500 Promenade Paton, #1209, Laval, QC H7W 4Y6 1999-11-23
Gestion Pierre Tremblay Inc. 4500 Promenade Paton, Bureau 209, Laval, QC H7W 4Y6 1980-05-01
Les Entreprises Miroguy Inc. 4500 Promenade Paton, Appartement 1107, Laval, QC H7W 4Y6 1979-06-27
Les Entreprises De Guynne Ltee 4500 Promenade Paton, Suite 501, Laval, QC J7W 4Y6 1975-10-08
Xcep Corp. 4500 Promenade Paton, Apt 409, Laval, QC H7W 4Y6
6701566 Canada Inc. 4500 Promenade Paton, Suite 307, Laval, QC H7W 4Y6 2007-01-12
La Societe Professionnelle Maurice Larocque Inc. 4500 Promenade Paton, App 807, Laval, QC H7W 4Y6 1980-12-23
148440 Canada Inc. 4500 Promenade Paton, Suite 909, Laval, QC H7W 4Y6 1985-12-23
152258 Canada Inc. 4500 Promenade Paton, #305, Laval, QC H7W 4Y6 1986-11-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8702837 Canada Inc. 4500, Promenade Paton Suite 502, Laval, QC H7W 4Y6 2013-11-20
Les Consultants Gescotec Inc. 4500, Promenade Paton, Unité 203, Laval, QC H7W 4Y6 2010-02-04
6446507 Canada Inc. 1205-4500 Prom. Paton, Laval, QC H7W 4Y6 2005-09-12
3116620 Canada Inc. 609 - 4500 Promenade Paton, Laval, QC H7W 4Y6 1995-02-09
Lueur Astrale Distributions Ltd. 4500, Promenade Paton, Bureau 1103, Laval, QC H7W 4Y6 1983-04-28
112296 Canada Inc. 1201-4500 Promenade Paton, Laval, QC H7W 4Y6 1981-11-18
108784 Canada Inc. 4500 Promenade Paton, Bureau 202, Laval, QC H7W 4Y6 1981-07-09
95723 Canada Ltee 4500, Pr. Paton, App. 302, Laval, QC H7W 4Y6 1979-12-11
Pro-ger Inc. 4500 Promenade Paton, Apt. 408, Laval, QC H7W 4Y6 1978-02-28
Gestions Chomedey J.g.d. Inc. 4500 Promenade Paton Chomedey, Suite 307, Laval, QC H7W 4Y6
Find all corporations in postal code H7W 4Y6

Corporation Directors

Name Address
DANIELLE BEAULIEU 4500 PROMENADE PATON, SUITE 409, LAVAL QC H7W 4Y6, Canada
MICHEL BEAULIEU 4500 PROMENADE PATON, SUITE 409, LAVAL QC H7W 4Y6, Canada

Entities with the same directors

Name Director Name Director Address
XCEP CORP. DANIELLE BEAULIEU 4500 PROMENADE PATON, APT 409, LAVAL QC H7W 4Y6, Canada
LES LIGNES AÉRIENNES ARICANA INC. DANIELLE BEAULIEU 17245 GOUIN O APP 7, PIERREFONDS QC H9B 1A3, Canada
XCEPTION INTERNATIONAL INC. DANIELLE BEAULIEU 4500 PROM. PATON, APPT 409, LAVAL QC H7W 4Y6, Canada
ECURIE DAMAGI INC. DANIELLE BEAULIEU 15542 RUE VIMY, PIERREFONDS QC H9H 1G9, Canada
Mianda Industries Corporation DANIELLE BEAULIEU 100 BOUL DES PRAIRIES SUITE 801A, LAVAL QC H7N 2T5, Canada
147463 CANADA INC. DANIELLE BEAULIEU 4012 DES ERABLES, MONTREAL QC H2K 3V8, Canada
8786887 Canada Inc. Michel Beaulieu 13, chemin de la Source, Lac Beauport QC G3B 1N1, Canada
VITRERIE ROXBORO INC. MICHEL BEAULIEU 61 RUE ST-FRANCOIS, RIGAUD QC J0P 1P0, Canada
XCEP CORP. MICHEL BEAULIEU 4500 PROMENADE PATON, APT 409, LAVAL QC H7W 4Y6, Canada
XCEPTION INTERNATIONAL INC. MICHEL BEAULIEU 4500 PROM. PATON, APP 409, LAVAL QC H7W 4Y6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7W 4Y6
Category design
Category + City design + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Design G.g. Design Ltee 1950 Boul. De La Concorde, Suite 205, Duvernay, Laval, QC H7G 4P5 1981-12-02
Nuo Design De L'environnement Ltee 2303 Cote Ste-catherine Road, Montreal, QC H3T 1A8 1989-02-03
Nuo Design Ltee 3016 Rue St-jacques Ouest, Montreal, QC 1974-02-06
Ddi Design Hk Ltd. 3425 Douglas B. Floreani, St. Laurent, QC H4S 1Y6 2003-08-11
L.g.m. Design and Graphics Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
Les Entreprises De Design & Photographi Kalapati Ltee 88 Meridian Blvd, Kirkland, QC H9H 4E2 1980-12-17
7ieme Sens Design Mode Canada Ltee. 2660 Beaubien Est, Montreal, QC H2W 1Z4 1984-06-29
Evolution Experts - Conseils En Design Ltee. 45 O'connor Street, Suite 450, Ottawa, ON K1P 1A4 1991-06-26
Meta Design Ltee 1 Place Ville Marie, Suite 700, Montreal 113, QC 1971-03-30
Design Arpad H. Ltee 110 Rue De La Barre, Suite 1111, Longueuil, QC G4K 1A3 1988-05-12

Improve Information

Please provide details on FLORALIUM DESIGN 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