LA VOGUE CAROUSEL DE GRANBY LTEE (Corporation# 354350) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 1970.
Corporation ID | 354350 |
Corporation Name |
LA VOGUE CAROUSEL DE GRANBY LTEE CAROUSEL FASHIONS OF GRANBY LTD. |
Registered Office Address |
1010 St-catherine St West Suite 804 Montreal QC H3B 3R5 |
Incorporation Date | 1970-05-22 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1970-05-22 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1970-05-21 | 1970-05-22 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1970-05-22 | current | 1010 St-catherine St West, Suite 804, Montreal, QC H3B 3R5 |
Name | 1970-05-22 | current | LA VOGUE CAROUSEL DE GRANBY LTEE |
Name | 1970-05-22 | current | CAROUSEL FASHIONS OF GRANBY LTD. |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1970-05-22 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1970-05-22 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cama Golf Club Repairs Ltd. | 1010 St-catherine St West, Suite 941, Montreal, QC H3B 3R7 | 1968-03-26 |
Les Modes Chez Jacques Ltee | 1010 St-catherine St West, Ste 1210, Montreal, QC | 1972-12-04 |
Gourmex Sea Products Ltd. | 1010 St-catherine St West, Ste 620, Montreal, QC | 1970-11-20 |
Davson Industries Limited | 1010 St-catherine St West, Suite 1005, Montreal, QC H3B 3R8 | 1971-10-20 |
Luber Investments Limited | 1010 St-catherine St West, Montreal, QC | 1974-05-02 |
John Manning and Associates Limited | 1010 St-catherine St West, Suite 1005, Montreal, QC H3B 3R8 | 1966-11-30 |
Agence De Personnel Ontario-quebec Ltee | 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 | 1974-05-07 |
Talsport Canada Ltd./ltee | 1010 St-catherine St West, Suite 508, Montreal, QC H3B 1E6 | 1975-07-16 |
Plus 2 S.v.p. Limitee | 1010 St-catherine St West, Suite 600, Montreal, QC | 1975-07-21 |
Les Services De Transport Int'l Canbridge Inc. | 1010 St-catherine St West, Suite 802, Montreal, QC H3B 3R5 | 1983-06-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Janus Directions Enterprises Corp. | 1010 Ste-catherine W., Suite 804, Montreal, QC H3B 3R5 | 1984-02-07 |
Corporation Wastcomtsa | Stn. B Po Box 961, Montreal, QC H3B 3R5 | 1983-02-18 |
Calypso-caribda Foundation Inc. | 1010 Ste-catherine St. West, Suite 802 Dominion Sq. Bl, Montreal, QC H3B 3R5 | 1980-04-18 |
La Corporation De Gestion Sumus Canada | 1010 St Catherine St. West, Suite 802, Montreal, QC H3B 3R5 | 1976-09-27 |
C.i.p. (commercial & Industrial Photographers) Studios Ltd. | 1010 Ste-catherine West, Suite 802, Montreal, QC H3B 3R5 | 1970-06-16 |
Les Consultants L. Flambert Ltee | 1010 R Ste. Catherine West, Suite 825, Montreal 110, QC H3B 3R5 | 1957-01-14 |
La Menara Restaurant Inc. | 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 | 1979-10-18 |
La Ligue Canadienne De Radio Amateur, Inc. | 1010 St. Catherine St. West, Suite 804, Montreal, QC H3B 3R5 | 1979-10-31 |
Kagyu Dharma Society for All Traditions (kagyu Rimay Chuday) | 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 | 1977-01-26 |
Immeubles Mota Ltee | 1010 St. Catherine Street West, Suite 802, Montreal, QC H3B 3R5 | 1977-06-20 |
Find all corporations in postal code H3B3R5 |
City | MONTREAL |
Post Code | H3B3R5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Carousel Fashions (1972) Ltd. | 163b St Antoine Nord, Granby, QC | 1972-07-11 |
Carousel Mobility Inc. | 1000 De La Gauchetiere West, Suite 2700, Montreal, QC H3B 4W5 | 1995-10-06 |
Assemblage Mecanique De Granby Ltee | 222 St. Urbain, Granby, QC | 1977-01-31 |
Granby Chemicals Ltd. | 50 Denison Avenue, P.o.box 311, Granby, QC | 1974-03-04 |
Carousel Dvd Productions Inc. | 6 Earl Street, Dollard-des-ormeaux, QC H9B 2H3 | 2003-04-10 |
Granby Industrial Brush Inc. | 742 Rue St-jacques, Granby, QC J2G 3R2 | 1977-05-20 |
Centre De Cuisine Granby Ltee. | 8 Robinson Nord, Granby, QC J2G 7K8 | 1979-02-15 |
Clinique Stat (granby) Des Medecins Ltee | 125 Rue Principale, Granby, QC J2G 2T9 | 1977-01-14 |
Les Boites Granbiennes Ltee | 570 Rue Guy, Granby, QC J2G 7J8 | 1946-05-28 |
Vrai Granby, Inc. | 254 Rue Saint-urbain, Granby, QC J2G 8M8 |
Please comment or provide details below to improve the information on LA VOGUE CAROUSEL DE GRANBY LTEE.
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.