LA CORPORATION DOWN FILLING (Corporation# 225959) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 3, 1977.
Corporation ID | 225959 |
Business Number | 887859049 |
Corporation Name |
LA CORPORATION DOWN FILLING THE DOWN FILLING CORPORATION |
Registered Office Address |
125 Chabanel Street West Suite 508 Montreal QC H2N 1E4 |
Incorporation Date | 1977-08-03 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
STANLEY TARNOFSKY | 5767 EINSTEIN AVENUE, COTE ST. LUC QC H4W 2Y9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-08-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-08-02 | 1977-08-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-08-03 | current | 125 Chabanel Street West, Suite 508, Montreal, QC H2N 1E4 |
Name | 1983-05-10 | current | LA CORPORATION DOWN FILLING |
Name | 1983-05-10 | current | THE DOWN FILLING CORPORATION |
Name | 1977-08-03 | 1983-05-10 | THE DOWN FILLING CORPORATION |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-12-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-04-28 | 1992-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1977-08-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1990-05-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe De Mode R.o.n.x. Limitee | 125 Chabanel Street West, Suite 103, Montreal, QC H2N 1E4 | 1993-04-22 |
Les Modes Strada Canada Ltee | 125 Chabanel Street West, Montreal, QC H2N 1E4 | 1979-04-17 |
Michael M.r. Holdings Inc. | 125 Chabanel Street West, Suite 400, Montreal, QC H2N 1E4 | 1994-08-23 |
Commercial Controls Canada Limited | 125 Chabanel Street West, Montreal, QC H2N 1E5 | 1946-05-10 |
Vetements D'enfants Papousse Inc. | 125 Chabanel Street West, Room 301, Montreal, QC | 1980-12-08 |
Studio De Design Correia Inc. | 125 Chabanel Street West, Suite 401, Montreal, QC H2N 1E4 | 1986-04-03 |
152342 Canada Inc. | 125 Chabanel Street West, Room 405, Montreal, QC H2N 1E4 | 1986-10-20 |
Histoire De Coton (1994) Inc. | 125 Chabanel Street West, Suite 510, Montreal, QC H2N 1E4 | 1990-01-15 |
177101 Canada Inc. | 125 Chabanel Street West, Suite 311, Montreal, QC H2N 1E4 | 1984-05-01 |
Modes Tracey Robyn Ltee | 125 Chabanel Street West, Suite 203, Montreal, QC | 1984-06-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Can-turc Textiles Inc. | 125 Rue Chabanel Ouest, Suite 103, Montreal, QC H2N 1E4 | 1997-06-24 |
2944774 Canada Inc. | 125 Chabanel O, Bur 103, Montreal, QC H2N 1E4 | 1993-08-11 |
2821010 Canada Inc. | 125 Chabanel Ouest, Suite 515, Montreal, QC H2N 1E4 | 1992-05-14 |
Hugo Magli Handbags Inc. | 125 Rue Chabanel, Suite 505, Montreal, QC H2N 1E4 | 1990-11-28 |
Errvat Leather Garments Inc. | 125 Chabanel W., Suite 620, Montreal, QC H2N 1E4 | 1989-05-23 |
Modes Tracey Robyn Canada Ltee | 125 Chabanel W, Suite 203, Montreal, QC H2N 1E4 | 1988-03-14 |
122671 Canada Inc. | 125 Oues Rue Chabanel, Montreal, QC H2N 1E4 | 1983-04-08 |
117164 Canada Inc. | 125 Chabanel St, Suite 303, Montreal, QC H2N 1E4 | 1982-09-07 |
Gema Pret A Porter Ltee | 125 Chabanel, Suite 510, Montreal, QC H2N 1E4 | 1981-07-06 |
177799 Canada Inc. | 125 Chabanel West, Suite 302, Montreal, QC H2N 1E4 | 1978-04-18 |
Find all corporations in postal code H2N1E4 |
Name | Address |
---|---|
STANLEY TARNOFSKY | 5767 EINSTEIN AVENUE, COTE ST. LUC QC H4W 2Y9, Canada |
City | MONTREAL |
Post Code | H2N1E4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Filling The Gap Dental Outreach | 5 Purling Place, Toronto, ON M3B 1V4 | 2020-03-26 |
Filling Young Health and Beauty Services Inc. | 1420 Burnhamthorpe Road East,ste.300, Mississauga, ON L4X 2Z9 | 2019-01-07 |
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Td Mortgage Investment Corporation | 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2 | |
Green Municipal Corporation | 24 Clarence Street, Ottawa, ON K1N 5P3 | 2003-10-31 |
Les Outils D'apprentissage Corporation | 4 Costello Avenue, Ottawa, ON K2H 7C4 | 1995-09-07 |
L.t.c. Louage Corporation | 4770 Kent Street, Room 102, Montreal, QC | 1977-01-31 |
Corporation Financiere O.f.i. | 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 | 1995-07-06 |
Corporation Commerciale Crie De Ge-wah-tin Inc. | 3 Highway 117, Waswanipi, QC J0Y 3C0 | 1989-06-20 |
Corporation Corniche Irlandaise | 110 Du Grand-tronc, Quebec, QC | 1990-03-23 |
Please comment or provide details below to improve the information on LA CORPORATION DOWN FILLING.
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.