SQUEEZE JEANS LTD. (Corporation# 1085042) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 1981.
Corporation ID | 1085042 |
Corporation Name | SQUEEZE JEANS LTD. |
Registered Office Address |
27 Queen Street East Suite 1002 Toronto ON M5C 2P8 |
Incorporation Date | 1981-02-24 |
Dissolution Date | 1986-03-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
RICHARD NEMIS | 133 BABCOMBE DRIVE, THORNHILL ON , Canada |
ALLEN MILNE | 80 MARTIN STREET, MILTON ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-02-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-02-23 | 1981-02-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-02-24 | current | 27 Queen Street East, Suite 1002, Toronto, ON M5C 2P8 |
Name | 1981-02-24 | current | SQUEEZE JEANS LTD. |
Status | 1986-03-10 | current | Dissolved / Dissoute |
Status | 1984-06-02 | 1986-03-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-02-24 | 1984-06-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-03-10 | Dissolution | |
1981-02-24 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Arms Collectors Association | 27 Queen Street East, Suite 1100, Toronto, ON M5C 2M6 | 1976-10-27 |
Les Promotions Siafu Limitee | 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 | 1976-11-05 |
Britalia Inc. | 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 | 1977-01-24 |
The Yellow Box Limited | 27 Queen Street East, Toronto, ON | 1977-09-21 |
86116 Canada Inc. | 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 | 1978-02-27 |
Boutique Moustache Internationale Inc. | 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 | 1976-12-29 |
82288 Canada Ltd. | 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 | 1977-08-08 |
Enrol Investments Limited | 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 | 1971-04-22 |
Les Produits O.g. Ltee | 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 | 1964-02-13 |
Les Agences Luengo Limitee | 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 | 1979-04-09 |
Find all corporations in the same location |
Name | Address |
---|---|
RICHARD NEMIS | 133 BABCOMBE DRIVE, THORNHILL ON , Canada |
ALLEN MILNE | 80 MARTIN STREET, MILTON ON , Canada |
City | TORONTO |
Post Code | M5C2P8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Example Jeans Ltd. | 5445 Rue De Gaspe, Suite 506, Montreal, QC H2T 2B2 | 1981-02-11 |
Les Jeans Predateurs Inc. | 9292 Meilleur St, Suite 402, Montreal, QC H2N 2A5 | 1997-07-31 |
Les Jeans Victoire Inc. | 99 Chabanel Street West, Montreal, QC | 1977-10-27 |
Petrol Jeans Inc. | 1850 Ste-catherine W, Montreal, QC H3H 1M1 | 1992-09-29 |
Boutique De Jeans A & B Ltee | 385 St. Catherine Street West, Montreal, QC H3B 1A4 | 1976-09-27 |
Vetements Et Jeans California Best Clothing and Jeans Inc. | 1400 Jules Poitras, St-laurent, QC H4N 1X7 | 1992-06-03 |
New Wave Jeans Inc. | 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 | 1980-01-16 |
The N.b. House of Jeans Ltd. | 3195 Boul. St-martin Ouest, Que, Laval, QC H7T 1A3 | 1981-06-30 |
J.d. Jeans Inc. | 1477 Mont-royal Est, Montreal, QC H2J 1Z1 | 1983-01-24 |
Jeans S.a. Inc. | 9600 Meilleur, Suite 610, Montreal, QC H2N 2E3 | 1993-10-25 |
Please comment or provide details below to improve the information on SQUEEZE JEANS LTD..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 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.