CENTRE CANADIEN DE LA PIERRE PRECIEUSE ANDRE-ASSAF INC.
ANDRE-ASSAF CANADIAN GEM CENTER INC.

Address: 2015 Drummond, Suite 646, Montreal, QC H3G 1W7

CENTRE CANADIEN DE LA PIERRE PRECIEUSE ANDRE-ASSAF INC. (Corporation# 2014912) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 1986.

Corporation Overview

Corporation ID 2014912
Business Number 100876077
Corporation Name CENTRE CANADIEN DE LA PIERRE PRECIEUSE ANDRE-ASSAF INC.
ANDRE-ASSAF CANADIAN GEM CENTER INC.
Registered Office Address 2015 Drummond
Suite 646
Montreal
QC H3G 1W7
Incorporation Date 1986-02-13
Dissolution Date 1996-01-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE ASSARAF 8158 WAVELL, COTE ST LUC QC , Canada
MALKA ASSARAF 8158 WAVELL, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-02-12 1986-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-02-13 current 2015 Drummond, Suite 646, Montreal, QC H3G 1W7
Name 1986-02-13 current CENTRE CANADIEN DE LA PIERRE PRECIEUSE ANDRE-ASSAF INC.
Name 1986-02-13 current ANDRE-ASSAF CANADIAN GEM CENTER INC.
Status 1996-01-26 current Dissolved / Dissoute
Status 1988-06-04 1996-01-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-02-13 1988-06-04 Active / Actif

Activities

Date Activity Details
1996-01-26 Dissolution
1986-02-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2015 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Diffusion R.j.l. Creations Ltd./ltee 2015 Drummond, Montreal, QC 1977-07-07
Cojana Women's Wear Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Cojana Stores Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Cojana Fashions Eastern Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Cojana Fashions Newfoundland Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Beta Commerce & Distribution Ltee 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1980-03-19
Direct-a-lite Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1978-05-11
Cojana Fashions of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-03-06
Cojana Stores of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-10-25
Les Modes Josi Ltee 2015 Drummond, Suite 1010, Montreal, QC 1974-07-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
ANDRE ASSARAF 8158 WAVELL, COTE ST LUC QC , Canada
MALKA ASSARAF 8158 WAVELL, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

Corporation Name Office Address Incorporation
St-andre Parachute Center Inc. Rr 3, St-andre Avellin, QC 1978-12-11
Les Fils De Milad Assaf Canada Inc. 8575 Grouard, St-leonard, QC H1P 2M6 1990-10-11
Photography By Assaf Friedman Ltd. 1510-1070 Sheppard Ave West, North York, ON M3J 0G8 2011-08-29
Djibouti Canadian Center 4236 Carver Place, Siitiland Canadian Centre, Ottawa, ON K1J 1B5 2002-05-07
Canadian Scientific Geospatial Center Inc. 75 Wellington Nord, Bur 401, Sherbrooke, QC J1H 5B5 2007-12-27
Canadian Corporation Creation Center 410 Bank St., Suite 133, Ottawa, ON K2P 1Y8 2000-02-23
Le Centre Canadien De Recherche Sur Le Toucher 2-8178, Rue Saint-hubert, MontrГ©al, QC H2P 1Z2 2001-05-10
Centre Canadien De Sensibilisation À L'amÉlanisme 1644 Rue Saint-hubert, MontrÉal, QC H2L 3Z3 2019-05-15
Canadian Center On Racism and Prejudices 5646 Pie Ix, Suite 3, Montreal, QC H1X 2B9 1989-03-15
Centre Canadien D'oecumГ©nisme 2715 Chemin De La CГґte-sainte-catherine, MontrГ©al, QC H3T 1B5 1976-08-31

Improve Information

Please comment or provide details below to improve the information on CENTRE CANADIEN DE LA PIERRE PRECIEUSE ANDRE-ASSAF 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.