ESCADA CANADA DÉTAIL INC.
ESCADA CANADA RETAIL INC.

Address: 555 Richmond Street West, Suite 400, Toronto, ON M5V 3B1

ESCADA CANADA DÉTAIL INC. (Corporation# 2016184) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 1986.

Corporation Overview

Corporation ID 2016184
Business Number 884230954
Corporation Name ESCADA CANADA DÉTAIL INC.
ESCADA CANADA RETAIL INC.
Registered Office Address 555 Richmond Street West
Suite 400
Toronto
ON M5V 3B1
Incorporation Date 1986-01-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
PETER LANIAK 200 DE GASPE, NUN'S ISLAND QC H3E 1E6, Canada
RUSSELL LANIAK 37 BALSAM AVENUE, TORONTO ON M4E 3B5, Canada
WOLFGANG LEY RABENKOPFSTRASSE 9A, MUNICH, WEST GERMANY , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-01-13 1986-01-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-01-23 current 555 Richmond Street West, Suite 400, Toronto, ON M5V 3B1
Name 1989-01-23 current ESCADA CANADA DÉTAIL INC.
Name 1989-01-23 current ESCADA CANADA RETAIL INC.
Name 1986-01-14 1989-01-23 148339 CANADA INC.
Status 1989-10-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-09-22 1989-10-31 Active / Actif
Status 1988-09-01 1988-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1986-01-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-01-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1987-01-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-01-19 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 555 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5V 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Datacom Imaging Systems Inc. 555 Richmond Street West, 8th Floor, Toronto, ON M5V 3B1
Datacom Holdings Inc. 555 Richmond Street West, 8th Floor, Toronto, ON M5V 3B1 1998-04-16
Impressions Lemir Limitee 555 Richmond Street West, Toronto, ON M5V 1Y7 1978-01-05
Escada Canada Inc. 555 Richmond Street West, Suite 400, Toronto, ON M5V 3B1
Contact Jeunesse Canada Inc. 555 Richmond Street West, 7th Floor, Toronto, ON M5V 3B1 1986-01-13
Carsilo (toronto) Inc. 555 Richmond Street West, Toronto, ON M5V 1Y7 1981-04-14
3086411 Canada Inc. 555 Richmond Street West, Suite 101, Toronto, ON M5V 3B1 1994-11-14
3152871 Canada Inc. 555 Richmond Street West, Suite 101, Toronto, ON M5V 3B1 1995-06-02
3181685 Canada Inc. 555 Richmond Street West, Suite 101, Toronto, ON M5V 3B1 1995-09-08
Datacom Conversion Services (canada) Inc. 555 Richmond Street West, 8th Floor, Toronto, ON M5V 3B1 1995-10-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Taishan Holdings Canada Inc. 555 Richmond St.west, Suite 210, Toronto, ON M5V 3B1 1997-07-15
3384691 Canada Inc. 555 Richmond Street W., 101, Toronto, ON M5V 3B1 1997-06-16
Uc'nwin Systems Ltd. 555 Richmond St W, Suite 905, Toronto, ON M5V 3B1
Datacom Imaging Systems Inc. 555 Richmond St West, 8th Floor, Toronto, ON M5V 3B1
Carsilco (otc) Inc. 555 Richmond St. West, Toronto, ON M5V 3B1 1982-01-06
2993376 Canada Limited 555 Richmond St. West, Suite 1003, Toronto, ON M5V 3B1 1994-01-13
3086429 Canada Inc. 555 Richmond St W, Suite 101, Toronto, ON M5V 3B1 1994-11-14
3153240 Canada Inc. 555 Richmond St W, Suite 101, Toronto, ON M5V 3B1 1995-06-05
Creation Stummer Canada Limited 555 Richmond St W, Suite 219 P O Box 1208, Toronto, ON M5V 3B1 1987-10-29

Corporation Directors

Name Address
PETER LANIAK 200 DE GASPE, NUN'S ISLAND QC H3E 1E6, Canada
RUSSELL LANIAK 37 BALSAM AVENUE, TORONTO ON M4E 3B5, Canada
WOLFGANG LEY RABENKOPFSTRASSE 9A, MUNICH, WEST GERMANY , United States

Competitor

Search similar business entities

City TORONTO
Post Code M5V3B1

Similar businesses

Corporation Name Office Address Incorporation
8801142 Canada Inc. 3229 Escada Dr, Mississauga, ON L5M 7V6 2014-02-25
6291058 Canada Ltd. 3417 Escada Dr, Mississauga, ON L5M 7Y1 2004-09-29
7669828 Canada Inc. 3252 Escada Drive, Mississauga, ON L5M 7V5 2010-10-07
7043651 Canada Inc. 3252 Escada Drive, Mississauga, ON L5M 7V5 2008-09-12
Media Market Canada Inc. 3256 Escada Dr, Mississauga, ON L5M 7V5 2017-08-31
7057652 Canada Limited 3421 Escada Drive, Mississauga, ON L5M 7Y1 2008-10-07
Canada One Broadcasting Network Inc. 3256 Escada Drive, Mississauga, ON L5M 7V5 2017-10-16
6966811 Canada Corporation 3229 Escada Drive, Mississauga, ON L5M 7V6 2008-04-29
9305203 Canada Limited 3272 Escada Drive, Mississauga, ON L5M 7V5 2015-05-23
Escada Canada Inc. 555 Richmond Street West, Suite 400, Toronto, ON M5V 3B1

Improve Information

Please comment or provide details below to improve the information on ESCADA CANADA DÉTAIL 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.