CREATIONS FIORELLA BOUTIQUE LTEE

Address: 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1

CREATIONS FIORELLA BOUTIQUE LTEE (Corporation# 273121) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 1978.

Corporation Overview

Corporation ID 273121
Corporation Name CREATIONS FIORELLA BOUTIQUE LTEE
Registered Office Address 5835 Boulevard Leger
Suite 300
Montreal
QC H1G 6E1
Incorporation Date 1978-02-01
Dissolution Date 1986-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
EMILIO LALLI 6159 BELHERBE, ST LEONARD QC , Canada
ROSETTA RANIERI 6159 BELHERBE, ST LEONARD QC , Canada
ADAMO RANIERI 6159 BELHERBE, ST LEONARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-01-31 1978-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-02-01 current 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1
Name 1978-02-01 current CREATIONS FIORELLA BOUTIQUE LTEE
Status 1986-01-24 current Dissolved / Dissoute
Status 1978-02-01 1986-01-24 Active / Actif

Activities

Date Activity Details
1986-01-24 Dissolution
1978-02-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-06-04 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 5835 BOULEVARD LEGER
City MONTREAL
Province QC
Postal Code H1G 6E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Doucet Printing Equipment Ltd. 5835 Boulevard Leger, Bureau 300, Montreal-nord, QC H1G 6E1 1979-09-17
Societe Cominbec Ltee 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1977-05-16
Les Gestions Guecha Inc. 5835 Boulevard Leger, Suite 200, Montreal Nord, QC 1978-04-25
Simkom T.v. Cable Ltd. 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1977-04-19
Les Productions Annol Inc. 5835 Boulevard Leger, Suite 300, Montreal, QC 1977-10-11
Guerin, Chaurette, Griesshaber & Associes Inc. 5835 Boulevard Leger, Bureau 200, Montreal Nord, QC H1G 6E1 1978-01-16
Mecanoplex Canada Ltee 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-02-27
Gestion Et Placements Navybec Ltee 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-03-01
Pan Canadian Security Products Ltd. 5835 Boulevard Leger, Suite 300, Montreal Nord, QC 1978-04-14
Societe De Gestion Ville-marie Maisonneuve Ltee 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-06-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Sani-fab Inc. 5835 Boul Leger, Suite 200, Montreal Nord, QC H1G 6E1 1979-07-06
Decibuzz Inc. 58305 Boulevard Leger, Suite 304, Montreal-nord, QC H1G 6E1 1977-10-07
Graphibec Canada Ltee 5835 Boul. Leger, Suite 300, Montreal, QC H1G 6E1 1977-03-23
Mary Susan Keith Holdings Inc. 5835 Boul. Leger, Suite 300, Montreal Nord, QC H1G 6E1 1960-10-07
Immeuble Galarie Ltee 5835 Boulevard Leger, Suite 200, Montreal, QC H1G 6E1 1973-02-12
April Goldstamping and Embossing Ltd. 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 1978-10-26
Gestion Michalex Ltee 5835 Boul. Leger, Bur 300, Montreal-nord, QC H1G 6E1 1979-01-15
Charinco Consultants International Ltd/ltee 5835 Boulevard Leger, Montreal, QC H1G 6E1 1976-02-16
Les Consultants Charinco Ltee 5835 Boulevard Leger, Montreal, QC H1G 6E1 1976-02-16
J.y. Bourdon, Peintre Decorateur, Ltee 5835 Boul. Leger, Suite 300, Montreal-nord, QC H1G 6E1 1976-02-24
Find all corporations in postal code H1G6E1

Corporation Directors

Name Address
EMILIO LALLI 6159 BELHERBE, ST LEONARD QC , Canada
ROSETTA RANIERI 6159 BELHERBE, ST LEONARD QC , Canada
ADAMO RANIERI 6159 BELHERBE, ST LEONARD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1G6E1

Similar businesses

Corporation Name Office Address Incorporation
M.j.b. Creations Ltd. 48 Chemin Lachalade, Lorraine, QC J6Z 1W4 1980-12-31
Les Creations R. & R. Ltee 8766a 8ieme Ave., St-michel, Montreal, QC 1979-02-20
Y.r.p. Creations Co. Ltd. 319 Proteau, St-eustache, QC J7P 5B5 1984-06-08
The Lucas Fiorella Friendship Bench 102 Milbourne Crescent, Oakville, ON L6H 5P1 2016-01-07
La Boutique Du Blond Ltee 9139 Pie Ix Boulevard, Montreal, QC 1978-04-17
La Boutique Internationale Oni Ltee 6000 Deacon Road, Apt. 3f, Montreal, QC H3S 2T9 1987-09-17
Mod Et Mad Boutique Ltd. 5455 De Gaspe, Montreal, QC 1975-12-24
Boutique Reu-mor Ltee 399 Main Street, Hawksbury, ON 1981-05-19
Estrada Creations Ltd. 800 Dorchester Blvd. West, Suite 1410, Montreal, QC H3B 1X9 1982-04-26
Creations Isadora Ltee 3410 Peel St, Le Cartier, Suite 2102, Montreal 112, QC H3A 1W8 1969-12-23

Improve Information

Please comment or provide details below to improve the information on CREATIONS FIORELLA BOUTIQUE 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.