FLOOR COVERING CONTRACTORS CORPORATION OF CANADA (Corporation# 2308851) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 11, 1988.
Corporation ID | 2308851 |
Business Number | 874134869 |
Corporation Name |
FLOOR COVERING CONTRACTORS CORPORATION OF CANADA CORPORATION DES ENTREPRENEURS EN REVETEMENT DE SOL DU CANADA |
Registered Office Address |
800 Square Victoria Cp 303 Montreal QC H4Z 1H1 |
Incorporation Date | 1988-03-11 |
Dissolution Date | 2015-04-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
MARCEL MELANCON | 1228 DU DOMAINE, STE-ADELE QC J0R 1L0, Canada |
ANDRE ROY | 2700 MACHABEE, ST-LAURENT QC H4K 1K1, Canada |
RONALD TANGUAY | 401 CLAUDE BOURGEOIS, BOUCHERVILLE QC J4B 6C3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-03-11 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1988-03-10 | 1988-03-11 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1988-03-11 | current | 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 |
Name | 1988-03-11 | current | FLOOR COVERING CONTRACTORS CORPORATION OF CANADA |
Name | 1988-03-11 | current | CORPORATION DES ENTREPRENEURS EN REVETEMENT DE SOL DU CANADA |
Status | 2015-04-17 | current | Dissolved / Dissoute |
Status | 2014-11-18 | 2015-04-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-11-18 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1988-03-11 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-17 | Dissolution | Section: 222 |
1988-03-11 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Foundation for Cancer Screening | 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 | 1977-09-29 |
Cinégramme I Inc. | 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 | 1988-11-04 |
2693739 Canada Inc. | 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 | 1991-02-26 |
2713136 Canada Inc. | 800 Square Victoria, 44th Floor, Montreal, QC H4Z 1H6 | 1991-05-06 |
2736004 Canada Inc. | 800 Square Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4Z 1E9 | 1991-07-17 |
163280 Canada Inc. | 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1988-08-05 |
163278 Canada Inc. | 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1988-08-05 |
2766621 Canada Inc. | 800 Square Victoria, Suite 4300 P.o. 303, Montreal, QC H4Z 1H1 | 1991-11-01 |
174391 Canada Inc. | 800 Square Victoria, Suite 4300 Po Box 303, Montreal, QC H4Z 1H1 | |
L. Tardif Consultants En Construction Inc. | 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 | 1992-03-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3370593 Canada Inc. | 800 Square Victoria, Bur. 4300 C.p. 303, Montreal, QC H4Z 1H1 | 1997-05-02 |
Produits Atro Limitee | 800 Victoria Square, Suite 2104, Montreal, QC H4Z 1H1 | 1973-08-13 |
Fontivry Construction Inc. | 800 Square Victoria, Suite 2104 C.p. 303, Montreal, QC H4Z 1H1 | 1980-06-27 |
Sainrapt & Brice Canada Inc. | 800 Square Victoria, Bur. 2104, Montreal, QC H4Z 1H1 | 1978-12-22 |
Les Technologies Hyder Limitee | 800 Victoria Square, Suite 2104 C.p. 303, Montreal, QC H4Z 1H1 | 1972-10-10 |
Barrow Hepburn & Gale (canada) Ltd. | 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 | 1959-12-04 |
Bertin Research and Development Ltd. | 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 | 1968-09-27 |
Brocom Limited | 800 Victoria Square, Suite 2104, Montreal 115, QC H4Z 1H1 | 1970-06-29 |
Les Entreprises Perroquet Inc. | 800 Victoria Square, Suite 2104, Montreal, QC H4Z 1H1 | 1980-03-06 |
Sit-set Canada Ltd. | 800 Victoria Square, Suite 2104 P.o Box 303, Montreal, QC H4Z 1H1 | 1975-10-20 |
Find all corporations in postal code H4Z1H1 |
Name | Address |
---|---|
MARCEL MELANCON | 1228 DU DOMAINE, STE-ADELE QC J0R 1L0, Canada |
ANDRE ROY | 2700 MACHABEE, ST-LAURENT QC H4K 1K1, Canada |
RONALD TANGUAY | 401 CLAUDE BOURGEOIS, BOUCHERVILLE QC J4B 6C3, Canada |
Name | Director Name | Director Address |
---|---|---|
LES AGENCES D'ASSURANCES JEAN-CLAUDE ROY LTEE | ANDRE ROY | 118 CH. DU LAC, LAC STE-MARIE QC J0X 1Z0, Canada |
GESTION PHILIBERT BEDARD LTEE | ANDRE ROY | 85 CHARLOTTE DENYS, BOUCHERVILLE QC J4B 7A6, Canada |
Technologies VARA Import Export Inc. | ANDRE ROY | 3716 DESTORE, APT 203, STE-FOY QC G1X 4J8, Canada |
129863 CANADA INC. | ANDRE ROY | 257 ST-GERARD, BEAUPRE QC G0A 1E0, Canada |
Centre d'archives et d'histoire mémoire de la Vallée de la Gatineau | ANDRE ROY | 132 CHEMIN THOM-KNIGHT, LAC STE-MARIE QC J0X 1Z0, Canada |
3393143 CANADA INC. | ANDRE ROY | 85 CHARLOTTE-DENYS, BOUCHERVILLE QC J4B 7A6, Canada |
174507 CANADA INC. | ANDRE ROY | 1622 ST-ANDRE, MONTREAL QC H2L 3T5, Canada |
VISUALERTE INC. | ANDRE ROY | 2 A RUE CHARLES EDOUARD, LEVIS QC G6V 5H2, Canada |
MATERIAUX LAC SAINTE MARIE INC. | ANDRE ROY | NoAddressLine, LAC SAINTE MARIE QC J0X 1Z0, Canada |
LE GROUPE PROMO-TER INC. | ANDRE ROY | 70, chemin Laprise, Weedon QC J0B 3H0, Canada |
City | MONTREAL |
Post Code | H4Z1H1 |
Category | contractor |
Category + City | contractor + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Entrepreneurial Community Corporation of Canada | 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 | 1986-11-03 |
Sellcon (canada) General Contractors - Entrepreneurs Generaux Inc. | 5895 Thierry St, St-leonard, QC H1P 1K7 | 1974-05-22 |
Les Entrepreneurs De L'electricite P.n.g. Canada Ltee | 460 19th Avenue, Lachine, Montreal, QC | 1978-03-21 |
C.i.c.i. Entrepreneurs Generaux Du Canada Ltee | 12 Bridgewood Court, Kirkland, QC H9J 2T8 | 1980-06-27 |
Entrepreneurs En Electricite W.h.c. Ltee | Foxley River, Portage, PE | 1977-06-16 |
Restoration Contractors Organization of Canada (rcoc) | 2360 Bristol Circle, Suite 400, Oakville, ON L6H 6M5 | 2010-10-28 |
Entrepreneurs En Peinture Odysee Inc. | 8020 Papineau, Montreal, QC H2E 2H6 | 1982-06-10 |
L'association Des Entrepreneurs Miniers Du Canada | 120 Railroad Street, Brampton, ON L6X 1G8 | 1991-04-30 |
Les Entrepreneurs Industriels Crestcanlimitee | 1220 Crestlawn Dr., Mississauga, ON L4W 1A6 | 1982-09-15 |
Ali's Floor Covering Inc. | 47 Martindale Rd, Scarbough, ON M1M 2B9 | 2009-12-07 |
Please comment or provide details below to improve the information on FLOOR COVERING CONTRACTORS CORPORATION OF CANADA.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.