LES VETEMENTS DE SPORTS DETAILS INTERNATIONAL LTEE.
DETAILS INTERNATIONAL SPORTSWEAR LTD.

Address: 1400 Tees Street, St. Laurent, QC H4R 2B6

LES VETEMENTS DE SPORTS DETAILS INTERNATIONAL LTEE. (Corporation# 2512025) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2512025
Business Number 100579655
Corporation Name LES VETEMENTS DE SPORTS DETAILS INTERNATIONAL LTEE.
DETAILS INTERNATIONAL SPORTSWEAR LTD.
Registered Office Address 1400 Tees Street
St. Laurent
QC H4R 2B6
Dissolution Date 2005-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
BARRY SHARE 4 MEDOC, KIRKLAND QC H9H 4Z3, Canada
ALEN BRANDMAN 798 CÔTE ST. CATHERINE, OUTREMONT QC H3T 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-08-30 1989-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-08-31 current 1400 Tees Street, St. Laurent, QC H4R 2B6
Name 1994-01-24 current LES VETEMENTS DE SPORTS DETAILS INTERNATIONAL LTEE.
Name 1994-01-24 current DETAILS INTERNATIONAL SPORTSWEAR LTD.
Name 1989-08-31 1994-01-24 LES VETEMENTS DE SPORT BONNIE (1978) LTEE
Name 1989-08-31 1994-01-24 BONNIE SPORTSWEAR (1978) LTD.
Status 2005-05-06 current Dissolved / Dissoute
Status 2004-12-13 2005-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-08-31 2004-12-13 Active / Actif

Activities

Date Activity Details
2005-05-06 Dissolution Section: 212
1989-08-31 Amalgamation / Fusion Amalgamating Corporation: 2098784.
1989-08-31 Amalgamation / Fusion Amalgamating Corporation: 719005.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-09-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-10-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-11-28 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 1400 TEES STREET
City ST. LAURENT
Province QC
Postal Code H4R 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
54321 Pop 89 Inc. 1400 Tees Street, St-laurent, QC H4R 2B6 1985-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
2836548 Canada Inc. 2225 Rue Guenette, St-laurent, QC H4R 2B6 1992-07-13
Communications Milou Inc. 2491 Guenette Street, St-laurent, QC H4R 2B6 1986-12-17
Demenagement Paquin Inc. 1400 Tees, St Laurent, QC H4R 2B6 1985-08-02
Vac-o-nut Inc. 1400 Rue Tees, St-laurent, QC H4R 2B6 1983-04-21
Laverie Automatique Abc Inc. 2225 Rue Guenette, St-laurent, QC H4R 2B6 1989-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, MontrГ©al, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, MontrГ©al, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, MontrГ©al, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
BARRY SHARE 4 MEDOC, KIRKLAND QC H9H 4Z3, Canada
ALEN BRANDMAN 798 CÔTE ST. CATHERINE, OUTREMONT QC H3T 1A7, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4R2B6
Category sports
Category + City sports + ST. LAURENT

Similar businesses

Corporation Name Office Address Incorporation
(f.j.s. Structural Details Ltd.) 400 Rue De Chateauguay, Longueuil, QC J4H 2K9 1980-09-05
Details By Patricia Green Inc. 167 MГ©rizzi Street, Saint-laurent, QC H4T 1Y3 1995-10-03
Vetements De Sport International Leonero Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1975-05-08
Les Vetements De Sport Rue Royale International Inc. 4770 Kent Avenue, Room 302b, Montreal, QC H3W 1H2 1983-07-25
Vetements De Sport Daja International Inc. 4361 De Bullion Street, Montreal, QC H2W 2G2 1983-03-25
514 International Sportwear Exchange Inc. 225 Chabanel West, Suite 415, Montreal, QC H2N 2C9 1984-12-11
Vetements Sports G.i.o.c.o. Ltee 2125 Est, Jean-talon, Suite 206, Montreal, QC H2E 1V4 1979-03-22
Detail De Structure S.j.d. Ltee 18 101 Avenue, Notre-dame Ile Perrot, QC J7P 7P2 1980-02-19
Vetements De Sport S.s.p.j. International Corp. 185 Louvain West, Montreal, QC 1983-12-19
Snowbird Sportswear Ltd. 1575 Pointe-au-roche, St-sauveur, QC J0R 1R0 1978-07-17

Improve Information

Please comment or provide details below to improve the information on LES VETEMENTS DE SPORTS DETAILS INTERNATIONAL LTEE..

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.