SALON DE HAUTE COIFFURE POUR HOMMES LE PACHA (DOWNTOWN) INC.

Address: 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7

SALON DE HAUTE COIFFURE POUR HOMMES LE PACHA (DOWNTOWN) INC. (Corporation# 234753) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 1977.

Corporation Overview

Corporation ID 234753
Corporation Name SALON DE HAUTE COIFFURE POUR HOMMES LE PACHA (DOWNTOWN) INC.
Registered Office Address 1 Westmount Square
Suite 1200
Westmount
QC H3Z 2Z7
Incorporation Date 1977-09-12
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
VINCENT TASSONE 7760 ALBERT LESAGE, MONTREAL QC , Canada
FRANK TASSONE 7760 ALBERT LESAGE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-09-11 1977-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-09-12 current 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7
Name 1977-09-12 current SALON DE HAUTE COIFFURE POUR HOMMES LE PACHA (DOWNTOWN) INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-09-12 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-09-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sima Unisexe Inc. 1 Westmount Sqare, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1980-05-16
Alu Graphics (quebec) Inc. 1 Westmount, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-08-27
Les Investissements Argenteuil Inc. 1 Wesmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-02-19
T.i.f.f. International Coiffure (downtown) Inc. Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-07
Gin Jeans Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1976-10-15
Les Provisions Frost Plus Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2Z7 1977-02-17
85406 Canada Ltd./ltee 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-12-07
Boucherie Atwater Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-12-22
Come & Go Modes Boutique Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-06-13
Les Distributeurs Bagter Ltee 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-07-07
Find all corporations in postal code H3Z2Z7

Corporation Directors

Name Address
VINCENT TASSONE 7760 ALBERT LESAGE, MONTREAL QC , Canada
FRANK TASSONE 7760 ALBERT LESAGE, MONTREAL QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2Z7

Similar businesses

Corporation Name Office Address Incorporation
Salon De Coiffure Pour Hommes Le Styliste Inc. 422 Victoria, St-lambert, QC J4P 2H9 1979-04-03
Salon De Coiffure Pour Hommes Les Villas Inc. 290 Est, Boulevard L'heureux, Beloeil, QC 1980-05-01
Alibi Coiffure Pour Hommes Inc. 387 Notre-dame, Repentigny, QC J6H 2S9 1984-07-13
Salon Marlies Haute Coiffure Inc. 93b 5th Avenue, Pincourt, QC J7V 5K8 1980-12-10
Salon Constant Haute Coiffure Inc. 1475 Metcalfe St, Montreal, QC H3A 1X5 1981-02-18
Salon Prestige Haute Coiffure Inc. 3075 De Lyon, Longueuil, QC J4L 3R8 1979-04-25
Vestini Haute Mode Pour Hommes Inc. 16 Kindersley, Mont Royal, QC H3R 1P9 1985-02-28
Salon Splendide Coiffure Pour Elle Et Lui Inc. 3535 Papineau, Local 1, Montreal, QC H2K 4J7 1981-10-07
Susie & Carol Haute Coiffure Ltd. 1670 Rue Thierry, Ville Lasalle, QC 1977-09-21
Boutique Sapman Haute Couture Pour Hommes Inc. 7416 St. Denis St., Montreal, QC H2R 2E4

Improve Information

Please comment or provide details below to improve the information on SALON DE HAUTE COIFFURE POUR HOMMES LE PACHA (DOWNTOWN) 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.