LES MODES THUNDER BAY INC.
THUNDER BAY FASHIONS INC.

Address: 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8

LES MODES THUNDER BAY INC. (Corporation# 3105865) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 1995.

Corporation Overview

Corporation ID 3105865
Business Number 140156969
Corporation Name LES MODES THUNDER BAY INC.
THUNDER BAY FASHIONS INC.
Registered Office Address 1010 De La Gauchetiere W
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 1995-01-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JERRY LEITHMAN 20 EASTMOOR CRES, DOLLARD DES ORMEAUX QC H9G 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-01-09 1995-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-01-10 current 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8
Name 1995-03-23 current LES MODES THUNDER BAY INC.
Name 1995-03-23 current THUNDER BAY FASHIONS INC.
Name 1995-01-10 1995-03-23 3105865 CANADA INC.
Status 1995-01-10 current Active / Actif

Activities

Date Activity Details
2007-10-26 Amendment / Modification
1995-01-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-06-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2009-03-10 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 1010 DE LA GAUCHETIERE W
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coffrages Mont-royal Canada Inc. 1010 De La Gauchetiere W, 200, Montreal, QC H3B 2N2
2856140 Canada Inc. 1010 De La Gauchetiere W, Suite 1200, Montreal, QC H3B 2P9 1992-09-28
2859521 Canada Inc. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1992-10-08
Jacques Vasseur International Group Inc. 1010 De La Gauchetiere W, Suite 1200, Montreal, QC H3B 2P9 1993-03-15
Entreprise Bcc Ltee. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1976-03-31
141238 Canada Inc. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1985-04-11
142417 Canada Inc. 1010 De La Gauchetiere W, Suite 200, Montreal, QC H3B 2N2 1985-05-09
169224 Canada Inc. 1010 De La Gauchetiere W, Suite 1200, Montreal, QC H2L 2N5 1989-08-02
Innovico Holdings Inc./ Gestion Innovico Inc. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1994-10-25
3162354 Canada Inc. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1995-07-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
JERRY LEITHMAN 20 EASTMOOR CRES, DOLLARD DES ORMEAUX QC H9G 2N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

Similar businesses

Corporation Name Office Address Incorporation
Northern Reach Dog Rescue Network 612 Wiley St. Thunder Bay On P7c 3n5, 536 Catherine. St Thunder Bay P7e 1l1, Thunder Bay, ON P7K 1C7 2019-07-19
Emballages Thunder Bay Inc. 965 Strathcona Ave, Thunder Bay, ON 1995-01-11
Hope Christian Reformed Church of Thunder Bay 1315 Crawford Street, Thunder Bay, ON P7E 3E3 1999-08-12
Saints Thunder Bay Roller Skating Centre Inc. 560 Squier Street, Thunder Bay, ON P7A 4A8
Econoville Super Liquidation (thunder Bay) Inc. 1082 Memorial Avenue, Thunder Bay, ON P7B 4A3 1984-05-30
Superior Airways Limited Thunder Bay Intern. Airport, Thunder Bay, ON P7C 4V5
Community Living Thunder Bay Foundation 1501 Dease Street, Thunder Bay, ON P7C 5H3 1998-01-19
Thunder Bay Bearing Limited 321 North Vickers Street, Po Box 636, Thunder Bay, ON P7C 4X6
Driven Cars Canada Thunder Bay Incorporated 589 11th Avenue, Thunder Bay, ON P7B 2R5 2017-08-31
Thunder Bay International Airports Authority Inc. 100 Princess Street, Suite 340, Thunder Bay, ON P7E 6S2 1995-08-03

Improve Information

Please comment or provide details below to improve the information on LES MODES THUNDER BAY 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.