LES VETEMENTS DE SPORTS CUDDLES INC.
CUDDLES SPORTSWEAR INC.

Address: 4150 St-catherine Street West, Suite 350, Montreal, QC H3Z 2Y5

LES VETEMENTS DE SPORTS CUDDLES INC. (Corporation# 1499921) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 1983.

Corporation Overview

Corporation ID 1499921
Corporation Name LES VETEMENTS DE SPORTS CUDDLES INC.
CUDDLES SPORTSWEAR INC.
Registered Office Address 4150 St-catherine Street West
Suite 350
Montreal
QC H3Z 2Y5
Incorporation Date 1983-05-10
Dissolution Date 1986-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
S. LUTERMAN 4150 ST-CATHERINE STREET WEST, MONTREAL QC H3Z 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-05-09 1983-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-05-10 current 4150 St-catherine Street West, Suite 350, Montreal, QC H3Z 2Y5
Name 1983-10-13 current LES VETEMENTS DE SPORTS CUDDLES INC.
Name 1983-10-13 current CUDDLES SPORTSWEAR INC.
Name 1983-06-17 1983-10-13 HIGHLAND LASSIE CREATIONS INC.
Name 1983-06-17 1983-10-13 CREATIONS HIGHLAND LASSIE INC.
Name 1983-05-10 1983-06-17 123618 CANADA INC.
Status 1986-12-12 current Dissolved / Dissoute
Status 1983-05-10 1986-12-12 Active / Actif

Activities

Date Activity Details
1986-12-12 Dissolution
1983-05-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-02-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-02-15 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 4150 ST-CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises C.j.o.m. Ltee. 4150 St-catherine Street West, Suite 660, Montreal, QC H3Z 2Y5 1971-05-25
128098 Canada Inc. 4150 St-catherine Street West, Suite 350, Montreal, QC H3Z 2Y5 1983-11-14
Adatif International Ltee 4150 St-catherine Street West, Suite 375, Westmount, QC H3Z 2Y5 1981-01-30
Sylvio Sewing Contractors Ltd. 4150 St-catherine Street West, Suite 350, Montreal, QC H3Z 2Y5 1983-09-01
135301 Canada Inc. 4150 St-catherine Street West, Suite 365, Montreal, QC H3Z 2Y5 1984-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Can-tech Separation De L'atmosphere Inc. 4150 Ste-catherine St W, Suite 375, Montreal, QC H3Z 2Y5 1988-11-07
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
S. LUTERMAN 4150 ST-CATHERINE STREET WEST, MONTREAL QC H3Z 2Y5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Y5
Category sports
Category + City sports + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Prowings Air Services Ltd. 6 Cuddles Crt, Bolton, ON L7E 4K8 2020-07-08
Homey Cuddles Ltd. 1-826 Pinecrest Rd, Ottawa, ON K2B 6A9 2020-02-09
True Cuddles Incorporated 301 Princess Street, New Westminster, BC V3L 1V6 2006-07-17
Cakes By Cuddles Inc. 4337 Senecal Drive, Regina, SK S4W 0R1 2018-04-20
Fi-fo-fun Sportswear Inc. 646 Rue Claudia, St Joseph Du Lac, QC J0N 1M0 1993-05-13
Vetements Sports Alinda Sportswear Inc. 2050 Bleury, Montreal, QC 1979-01-23
Vetements Sports Singer Sportswear Inc. 265 6th Avenue, Suite 255, Lachine, QC H8S 2X9 1986-12-31
Les Vetements De Sports J.a. Inc. 99 Chabanel Ouest, Suite 409, Montreal, QC H2C 2N1 1979-01-17
Associes De Vetements Sports Uno Inc. 8280 Cote De Liesse, St. Laurent, QC H4T 1G7 1983-02-22
Vetements Sports G.i.o.c.o. Ltee 2125 Est, Jean-talon, Suite 206, Montreal, QC H2E 1V4 1979-03-22

Improve Information

Please comment or provide details below to improve the information on LES VETEMENTS DE SPORTS CUDDLES 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.