Business in 48243

Ambassador Bridge, Inc.

Address: 400 Renaissance Center Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 24th October 1977

Le Petit Prince, Inc.

Address: 400 Renaissance Center - 35 Flr. Detroit Mi 48243
Status: Dissolved
Creation Date: 30th May 1979

Robert Leasing Company

Address: 35Th Flr 4Oo Renaissance Ctr. Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 24th January 1978

Ren Cen, Ltd.

Address: 100 Renaissance Center, Ste 2010 Detroit Mi 48243
Status: Dissolved
Creation Date: 27th February 1979

John H. Nason Associates, Inc.

Address: 400 Renaissance Ctr, Ste. 1900 Detroit Mi 48243
Status: Dissolved
Creation Date: 8th October 1975

City Communications, Inc.

Address: 400 Renaissance Ctr., Ste. 1100 Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 21st April 1981

Tracy Motor Sales, Inc.

Address: 35Th Fl. 400 Renaissance Center Detroit Mi 48243
Status: Dissolved
Creation Date: 22nd December 1947

Ad Sears Ltd., Inc.

Address: 400 Renaissance Ctr, Ste. 1800 Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 15th March 1979

Gallery Classics, Inc.

Address: 200 Renaissance Ctr., Ste. 2930 Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 6th June 1983

Lightway Products, Inc.

Address: 100 Renaissance Center, Ste.2730 Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 31st August 1977

Club Extraordinaire, Inc.

Address: 400 Renaissance Ctr., Ste. 500 Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 10th June 1976

Ralson Equipment, Inc.

Address: 400 Renaissance Center Ste. 2250 Detroit Mi 48243
Status: Dissolved
Creation Date: 8th April 1948

Cgk Corporation

Address: 400 Renaissance Center Suite 1900Detroit Mi 48243
Status: Dissolved
Creation Date: 8th January 1964

Donald M. Aubrey, P.C.

Address: Suite 1818 100 Renaissance Centerdetroit Mi 48243
Status: Automatic Dissolution
Creation Date: 10th April 1990

Wcisel & Wcisel, Inc.

Address: 100 Renaissance Ctr 34Th Floor Detroit Mi 48243
Status: Merger
Creation Date: 28th February 1995

Faith George Consultants Unlimited, Inc.

Address: Tower 400 Renaissance Center Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 4th September 1981

Wilson Merger Corporation

Address: 35Th Floor 400 Renaissance Centerdetroit Mi 48243
Status: Merger
Creation Date: 26th June 1985

Detroit Graphix Incorporated

Address: 400 Renaissance Ctr Ste 500 Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 23rd May 1995

Sweet Alternatives, Inc.

Address: 100 Renaissance Ctr Ste 131 Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 26th July 1995

Lakeland Ventures, Inc.

Address: 400 Renaissance Center Suite 2370Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 8th July 1987

Blaine, Inc.

Address: 100 Renaissance Center Suite 1855Detroit Mi 48243
Status: Dissolved
Creation Date: 2nd September 1987

Vetrepharm, Inc.

Address: 400 Renaissance Ctr., 35Th Floordetroit Mi 48243
Status: Automatic Dissolution
Creation Date: 5th September 1984

Apex Array, Inc.

Address: 100 Renaissance Center Suite 1575Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 29th December 1988

Dynavit Of America, Inc.

Address: 400 Renaissance Ctr., 35Th Floor Detroit Mi 48243
Status: Term Expired
Creation Date: 4th June 1987

Easy Car Rental Services, Inc.

Address: 400 Renaissance Ctr. #500 Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 17th January 1991

Gotham International, Inc.

Address: 600 Renaissance Center Suite 1400Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 16th May 1991

George Wimpey, Inc.

Address: 35Th Floor, 400 Renaissance Ctr. Detroit Mi 48243
Status: Automatic Withdrawal
Creation Date: 15th March 1982

The Hanson-Whitney Company

Address: 400 Renaissance Center Detrooit Mi 48243
Status: Automatic Withdrawal
Creation Date: 27th October 1995

Hacienda Franchising Group, Inc.

Address: 400 Renaissance Center 35Th Flr Detroit Mi 48243
Status: Automatic Withdrawal
Creation Date: 10th December 1990

American School Reform Town Meetings, Inc.

Address: 100 Renaissance Center Ste 1760 Detroit Mi 48243
Status: Automatic Dissolution
Creation Date: 16th July 1996

Michigan Coalition Of Investment Bankers

Address: 35Th Flr 400 Renaissance Centerdetroit Mi 482431668
Status: Automatic Dissolution
Creation Date: 26th February 2002

Greenfield Hospitality, L.L.C.

Address: 400 Renaissance Center Suite 2555 Detroit Mi 482431602
Status: Dissolved By Consent Of Members
Creation Date: 22nd February 1996

Lamb It Solutions, Llc

Address: Suite 2600 400 Renaissance Center Detroit Mi 48243
Status: Active
Creation Date: 11th June 2004

Libra Trading, L.L.C.

Address: 400 Renaissance Ctr Ste 2555 Detroit Mi 48234
Status: Active, But Not In Good Standing As Of 5-1-2003
Creation Date: 18th August 1997

Luckynorth, Llc

Address: 400 Renaissance Center Ste 3400 Detroit Mi 482431675
Status: Active, But Not In Good Standing As Of 2-15-2008
Creation Date: 4th August 2000

Alloy Services, Llc

Address: 400 Renaissance Center Ste 3400 Detroit Mi 48243
Status: Active, But Not In Good Standing As Of 2-15-2011
Creation Date: 30th March 2007

Patterson Acquisition Group Llc

Address: 100 Renaissance Ctr Ste 3100 Detroit Mi 48243
Status: Active, But Not In Good Standing As Of 2-24-2014
Creation Date: 21st December 2010

Virginia Casting Industries, Llc

Address: 400 Renaissance Ctr Ste 3400 Detroit Mi 482431818
Status: Active
Creation Date: 14th November 2011

8 Mile Bdg I, Llc

Address: 400 Renaissance Ctr Ste 3400 Detroit Mi 48243
Status: Active
Creation Date: 14th August 2012

Lafayette Allen Park, Llc

Address: 400 Renaissance Center Ste 3400 Detroit Mi 48243
Status: Active
Creation Date: 18th April 2013