G.E.D. PRET-A-PORTER INC.

Address: 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2

G.E.D. PRET-A-PORTER INC. (Corporation# 1400401) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 20, 1982.

Corporation Overview

Corporation ID 1400401
Business Number 876853797
Corporation Name G.E.D. PRET-A-PORTER INC.
Registered Office Address 4200 Boul. St-laurent
Suite 1100
Montreal
QC H2W 2R2
Incorporation Date 1982-12-20
Dissolution Date 1988-04-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
S. BENATAR 52 HOLTHAM PLACE, HAMPSTEAD QC , Canada
E. JOUSSE 11615 BELLEVOIS, MONTREAL QC , Canada
B. PADOVANI 2278 ROCKALND RD., MONT-ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-12-19 1982-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-12-20 current 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2
Name 1984-03-28 current G.E.D. PRET-A-PORTER INC.
Name 1982-12-20 1984-03-28 118791 CANADA LTEE
Status 1988-05-05 1988-04-22 Active / Actif
Status 1988-04-22 current Dissolved / Dissoute
Status 1987-04-03 1988-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1988-04-22 Dissolution
1982-12-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4200 BOUL. ST-LAURENT
City MONTREAL
Province QC
Postal Code H2W 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Devexco Construction Ltee 4200 Boul. St-laurent, Suite 904, Montreal, QC H2W 2R2 1988-07-07
Tamm Agence D'acteurs & De Mannequins Inc. 4200 Boul. St-laurent, Suite 404, Montreal, QC H2W 2R2 1997-10-17
Dif-mode Ltee 4200 Boul. St-laurent, Bur 1100, Montreal, QC H2W 2R2 1972-10-13
David Taub & Fils Limitee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2R2 1949-08-09
Les Entreprises Bob Abitbol Inc. 4200 Boul. St-laurent, 2e Etage, Montreal, QC H2W 2R2 1976-03-31
C.r. (un) Plaza Inc. 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 1981-07-09
C.r. (trois) Laval Inc. 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 1981-09-10
Les Industries De Mode Bravo (canada) Ltee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2H2 1981-09-23
Importations Artess Inc. 4200 Boul. St-laurent, Suite 508, Montreal, QC 1982-11-26
119268 Canada Inc. 4200 Boul. St-laurent, 2e Etage, Montreal, QC H2W 2R2 1982-12-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modes Nicola Guarna Inc. 4200 St. Laurent Blvd., Suite 801, Montreal, QC H2W 2R2 1999-01-14
Design Fashion-sociÉtÉ Inc. 4200 St-lawrence Blvd, Suite 1000, Montreal, QC H2W 2R2 1994-12-08
Opto-electronics Research Center (c.r.o.) Inc. 4200 Bd. St. Laurent, Bur. 1100, Montreal, QC H2W 2R2 1994-01-31
Aaron Solomon Investments Inc. 4200 St Lawrence Boulevard, Ground Fl., Montreal, QC H2W 2R2 1991-11-22
2763427 Canada Inc. 4200 St Lawrence Blvd, Montreal, QC H2W 2R2 1991-10-31
Modes Unies Canada U.f.c.l. Limitee 4200 Blvd. St-laurent, Suite 1000, Montreal, QC H2W 2R2 1991-06-17
Look Bleu Inc. 4220 Boul. St-laurent, Montreal, QC H2W 2R2 1990-01-22
Les Modes Brozano Inc. 4190 St-laurent Blvd, Montreal, QC H2W 2R2 1989-10-02
Importations Sergio Emelio Inc. 4220 Boul St-laurent, Montreal, QC H2W 2R2 1988-08-01
Detlef Mandel Importations (canada) Ltee 4200 St-lawrence Boulevard, Suite 1000, Montreal, QC H2W 2R2 1987-01-13
Find all corporations in postal code H2W2R2

Corporation Directors

Name Address
S. BENATAR 52 HOLTHAM PLACE, HAMPSTEAD QC , Canada
E. JOUSSE 11615 BELLEVOIS, MONTREAL QC , Canada
B. PADOVANI 2278 ROCKALND RD., MONT-ROYAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2R2

Similar businesses

Corporation Name Office Address Incorporation
Agence Marelle Pret-a-porter Ltee 57 Rue Abitibi, Pl Bonaventure, Mart A, Montreal, QC 1979-06-29
Breeches Pret A Porter Inc. 104 Chabanel, Montreal, QC 1984-07-03
Nessi Pret A Porter Inc. 2055 De La Montagne, Montreal, QC 1981-06-03
Specifique Pret A Porter Inc. 2070 Drummond St, Montreal, QC H3G 1W9 1984-12-04
Pret-a-porter Revi-tal Inc. 4200 Bouchette, Apt. 32, Montreal, QC 1981-03-12
Hasmig Pret A Porter Inc. 70 Cumberland St, Toronto, ON M5R 3K9 1978-11-27
Boutique De Pret A Porter Cannelle Inc. 2073 Rue De La Montagne, Montreal, QC 1980-03-31
Hang Ten Pret A Porter Inc. 9500 Meilleur Street, Montreal, QC 1978-11-08
First Run Pret-a-porter Inc. 9500 Meilleur Street, Montreal, QC H2N 2B7 1977-09-19
Sanone Pret-a-porter Inc. 2070 Rue Drummond, Montreal, QC H3G 1W9 1984-05-23

Improve Information

Please comment or provide details below to improve the information on G.E.D. PRET-A-PORTER 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.