PETER-JAY FASHIONS INC.
LES MODES PETER-JAY INC.

Address: 9615 Papineau, Room 290, Montreal, QC H2B 1Z6

PETER-JAY FASHIONS INC. (Corporation# 1354477) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 1982.

Corporation Overview

Corporation ID 1354477
Corporation Name PETER-JAY FASHIONS INC.
LES MODES PETER-JAY INC.
Registered Office Address 9615 Papineau
Room 290
Montreal
QC H2B 1Z6
Incorporation Date 1982-09-01
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
P. BATAH 9267 TOLHURST, MONTREAL QC H2N 1X1, Canada
J. BATAH 1964 DUNKIRK RD., MOUNT ROYAL QC H3R 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-08-31 1982-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-09-01 current 9615 Papineau, Room 290, Montreal, QC H2B 1Z6
Name 1982-09-01 current PETER-JAY FASHIONS INC.
Name 1982-09-01 current LES MODES PETER-JAY INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-12-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-09-01 1985-12-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-09-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 9615 PAPINEAU
City MONTREAL
Province QC
Postal Code H2B 1Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2907101 Canada Inc. 9615 Papineau, Montreal, QC H2B 1Z6 1993-03-22
Violette Gagnon Beach Fashions Inc. 9615 Papineau, Suite 185, Montreal, QC H2C 2A4 1979-02-21
Couture Levan Inc. 9615 Papineau, Suite 390, Montreal, QC H2B 1Z6 1995-07-11
Les Textiles J.j. Ltee. 9615 Papineau, Room 200, Montreal, QC H2B 1Z6 1982-09-08
Placements Lifragi Inc. 9615 Papineau, Montreal, QC H2B 1Z6 1984-11-20
Creation Inizia Inc. 9615 Papineau, Suite 475, Montreal, QC H2B 1Z6 1987-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equipements De Bronzage Distribution Soleil (e.b.d.s.) Inc. 9615 Rue Papineau, Suite 385, Montreal, QC H2B 1Z6 1983-11-17
144794 Canada Inc. 9675 Papineau, Suite 420, Montreal, QC H2B 1Z6 1985-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
(iaa) Industrial Architecture Alliance Inc. 372 Sainte Catherine Ouest, Montreal, QC H2B 1A2 2011-04-28
(st. Laurent Surety Company Inc.) 1954 Sauve Est, Montreal, QC H2B 1A4 1994-06-09
170632 Canada Inc. 1990 Sauve Est, Montreal, QC H2B 1A4 1989-11-01
9502343 Canada Inc. 2105 Rue Sauve Est, Montreal, QC H2B 1B1 2015-11-06
Eric G. Gauthier Courtier Hypotheca Ac Inc. 2335 SauvГ© Est, MontrГ©al, QC H2B 1B5 2010-09-09
Vmc Blue Dragon Corporation 2455 Sauve Est, Montreal, QC H2B 1B8 2007-01-24
Dragon Bay Global Enterprise Inc. 2455 Sauve E, Montreal, QC H2B 1B8 2006-02-16
Anv Clothing Company Inc. 155 Beaubien Street West, Montreal, QC H2B 1C5 2002-07-03
Patronato S.i.a.s./m.c.l. Canada 2835, Rue SauvГ© Est, MontrГ©al, QC H2B 1C6 2012-03-07
For All A Beautiful Earth 2055 Sauriol Est, Montreal, QC H2B 1E6 2018-12-31
Find all corporations in postal code H2B

Corporation Directors

Name Address
P. BATAH 9267 TOLHURST, MONTREAL QC H2N 1X1, Canada
J. BATAH 1964 DUNKIRK RD., MOUNT ROYAL QC H3R 3K7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2B1Z6
Category fashion
Category + City fashion + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Peter Mattsson Consulting Inc. Care Of: Peter Mattsson, 2758 Rue De La Grande-allГ©e, Saint Lazare, QC J7T 3M3 2015-12-23
Peter Scott & Company (canada) Limited 111 Peter St, Suite 511, Toronto, ON M5V 2H1 1951-03-16
La Compagnie De Commerce Peter-uco Inc. 18 Rue Cherry-lane, Kirkland, QC H9H 4K2 1978-04-21
Peter Scott & Company (canada) Limited 111 Peter Street, Suite 702, Toronto, ON M5V 2H1
Importation Et Exportation Peter Gun Ltee 2107 Lapierre, Ville Lasalle, QC H8N 1B4 1976-03-29
Les Conseillers En Informatique Peter Woo Inc. 201 Corot Rive, Suite 1001 Nun's Island, Verdun, QC H3A 1C4 1980-05-13
St Peter Properties Inc. 777 - St Peter Avenue, Bathurst, NB E2A 2Y9 2016-04-06
St. Peter's Board of Trade P.o.box 249, St. Peter's, NS B0E 3B0 1929-06-17
Peter Baumgartner Photography Inc. 1 Place Alexis Nihon, Suite 3400, Montreal, QC H3Z 3E8 1976-12-15
Peter Shea Holdings Limited 7325 Fielding Avenue, Montreal, QC H4B 1R7 1980-12-18

Improve Information

Please comment or provide details below to improve the information on PETER-JAY FASHIONS 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.