LA VOGUE CAROUSEL DE GRANBY LTEE
CAROUSEL FASHIONS OF GRANBY LTD.

Address: 1010 St-catherine St West, Suite 804, Montreal, QC H3B 3R5

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 Overview

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 -

Corporation History

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

Activities

Date Activity Details
1980-12-16 Dissolution
1970-05-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 ST-CATHERINE ST WEST
City MONTREAL
Province QC
Postal Code H3B 3R5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LA VOGUE CAROUSEL DE GRANBY 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.