LES MODES THUNDER BAY INC. (Corporation# 3105865) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 1995.
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 |
Director Name | Director Address |
---|---|
JERRY LEITHMAN | 20 EASTMOOR CRES, DOLLARD DES ORMEAUX QC H9G 2N1, Canada |
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 |
Date | Activity | Details |
---|---|---|
2007-10-26 | Amendment / Modification | |
1995-01-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
JERRY LEITHMAN | 20 EASTMOOR CRES, DOLLARD DES ORMEAUX QC H9G 2N1, Canada |
City | MONTREAL |
Post Code | H3B2P8 |
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 |
Please comment or provide details below to improve the information on LES MODES THUNDER BAY INC..
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.