LA CORPORATION DOWN FILLING
THE DOWN FILLING CORPORATION

Address: 125 Chabanel Street West, Suite 508, Montreal, QC H2N 1E4

LA CORPORATION DOWN FILLING (Corporation# 225959) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 3, 1977.

Corporation Overview

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

Directors

Director Name Director Address
STANLEY TARNOFSKY 5767 EINSTEIN AVENUE, COTE ST. LUC QC H4W 2Y9, Canada

Corporation History

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

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1977-08-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 125 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 1E4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
STANLEY TARNOFSKY 5767 EINSTEIN AVENUE, COTE ST. LUC QC H4W 2Y9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1E4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LA CORPORATION DOWN FILLING.

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.