LES MODES SAGA INC.
SAGA FASHIONS INC.

Address: 1177 Ste-catherine Street W., Montreal, QC H3B 1K4

LES MODES SAGA INC. (Corporation# 1265725) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 1982.

Corporation Overview

Corporation ID 1265725
Business Number 880674387
Corporation Name LES MODES SAGA INC.
SAGA FASHIONS INC.
Registered Office Address 1177 Ste-catherine Street W.
Montreal
QC H3B 1K4
Incorporation Date 1982-01-21
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
WAGIH ALLAM 1177 ST CATHERINE WEST, MONTREAL QC H3B 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-01-20 1982-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-05-13 current 1177 Ste-catherine Street W., Montreal, QC H3B 1K4
Name 1982-01-21 current LES MODES SAGA INC.
Name 1982-01-21 current SAGA FASHIONS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-05-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-05-13 1993-05-01 Active / Actif
Status 1989-08-31 1991-05-13 Dissolved / Dissoute

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-05-13 Revival / Reconstitution
1982-01-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1983-05-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1177 STE-CATHERINE STREET W.
City MONTREAL
Province QC
Postal Code H3B 1K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Decagone Modes Inc. 1181 St-catherine St. West, Montreal, QC H3B 1K4 1985-11-05
Les Amusements Ste.catherine Inc. 1197 St Catherine St W, Montreal, QC H3B 1K4 1985-05-15
Salatore Ciricillo Holding Inc. 1179 Ste Catherine Ouest, Motnreal, QC H3B 1K4 1983-02-23
Placements Golf & Green Concept Paris Inc. 1177 Ste-catherine Street West, Montreal, QC H3B 1K4 1979-08-30
W. Allam Investissements Ltee 1177 Ste-catherine Ouest, Montreal, QC H3B 1K4 1974-12-19
Magasins Golf & Green Concept Paris Inc. 1177 Ste-catherine Street West, Montreal, QC H3B 1K4 1980-07-15
Boutique 21 Ans Inc. 1177 Ste-catherine Ouest, Montreal, QC H3B 1K4 1980-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La GauchetiГЁre Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La GauchetiГЁre West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La GauchГЁtiere West, Suite 2500, MontrГ©al, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La GauchetiГЁre West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La GauchetiГЁre Ouest, 24e Г©tage, MontrГ©al, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La GauchetiГЁre Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
WAGIH ALLAM 1177 ST CATHERINE WEST, MONTREAL QC H3B 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K4

Similar businesses

Corporation Name Office Address Incorporation
Saga Industrie Inc. / Saga Industry Inc. 5908 Rue Des Cardineaux, Laval, QC H7L 5J5 2003-01-14
Publishing Alba Saga Inc. 2662 Avenue Charlemagne, MontrГ©al, QC H1W 4A1 2007-03-02
Saga Sealing Corp. 34 Beaumont Drive, Ajax, ON L1T 1P8 2018-06-19
Saga Foundation 1277 Fairmeadow Trail, Oakville, ON L6M 2M3 2019-05-18
Saga Security Products Inc. 100 Toryork Drive, Toronto, ON M9L 1X6 1978-09-27
Info-saga Consulting Inc. 201-509 Beecroft Rd, North York, ON M2N 0A3 2006-02-14
Saga Escapes Inc. Unit 4, 6033 Shawson Drive, Mississauga, ON L5T 1H8 2015-06-08
Saga Sciences International Inc. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Saga Expro Canada Inc. 1851 Glendale Drive, Pickering, ON L1V 1V6 2019-04-09
Saga Sciences International Inc. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 2013-11-03

Improve Information

Please comment or provide details below to improve the information on LES MODES SAGA INC..

Dataset Information

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.