Sea Change Swimwear Inc. (Corporation# 4478037) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 2008.
Corporation ID | 4478037 |
Business Number | 803999614 |
Corporation Name | Sea Change Swimwear Inc. |
Registered Office Address |
215 St-zotique West Montreal QC H2V 1A2 |
Incorporation Date | 2008-05-16 |
Dissolution Date | 2011-12-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 8 - 8 |
Director Name | Director Address |
---|---|
ALEXANDRA PHOTIADES | 462 DOBIE AVENUE, MONTREAL QC H3P 1S8, Canada |
MICHAEL KHOURY | 2325 KILDARE ROAD, MT. ROYAL QC H3R 3J6, Canada |
MITCHELL KHOURY | 825 MARKHAM ROAD, MOUNT-ROYAL QC H3P 3A7, Canada |
JEFF KHOURY | 462 DOBIE AVE, MONTREAL QC H3P 1S8, Canada |
JOSEPH TAZA | 3030 SOMERSET, ST. LAURENT QC H4K 1R6, Canada |
DANIEL KHOURY | 176 HIGHFIELD AVE., MT. ROYAL QC H3P 1C8, Canada |
THOMAS KHOURY | 446 LEACROSS AVE., MT. ROYAL QC H3P 1M2, Canada |
KENNETH KHOURY | 466 BARTON AVE, MONTREAL QC H3P 1N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-05-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-05-16 | current | 215 St-zotique West, Montreal, QC H2V 1A2 |
Name | 2008-05-16 | current | Sea Change Swimwear Inc. |
Status | 2011-12-01 | current | Dissolved / Dissoute |
Status | 2008-05-16 | 2011-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-12-01 | Dissolution | Section: 210(3) |
2008-05-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2010-08-04 | 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 |
---|---|---|
Mission Dairy Farms Inc. | 225 Saint-zotique Street West, MontrГ©al, QC H2V 1A2 | 2020-12-07 |
Union Des Producteurs Et Productrices Du CinГ©ma QuГ©bГ©cois | 335-6750, Avenue De L'esplanade, MontrГ©al, QC H2V 1A2 | 2020-07-15 |
12188571 Canada Inc. | 6750 Avenue De L'esplanade #290, MontrГ©al, QC H2V 1A2 | 2020-07-10 |
Studio Bonafide Inc. | 225 Saint-zotique West, Montreal, QC H2V 1A2 | 2016-08-25 |
8527237 Canada Inc. | 215 St. Zotique Street West, Montreal, QC H2V 1A2 | 2013-05-22 |
Deka Gym Inc. | 205 Tu St-zotique Ouest, MontrГ©al, QC H2V 1A2 | 2011-08-16 |
Saint-zotique Holdings Inc. | 225 Saint Zotique Street West, MontrГ©al, QC H2V 1A2 | 2010-03-30 |
Darling Films Inc. | 225 St-zotique O, Montreal, QC H2V 1A2 | 1999-11-03 |
Cantrofil Distribution Inc. | 6200 Henri-bourassa Blvd. E., Montreal, QC H2V 1A2 | 1983-12-15 |
8953791 Canada Inc. | 215 St. Zotique Street West, Montreal, QC H2V 1A2 | 2014-07-15 |
Find all corporations in postal code H2V 1A2 |
Name | Address |
---|---|
ALEXANDRA PHOTIADES | 462 DOBIE AVENUE, MONTREAL QC H3P 1S8, Canada |
MICHAEL KHOURY | 2325 KILDARE ROAD, MT. ROYAL QC H3R 3J6, Canada |
MITCHELL KHOURY | 825 MARKHAM ROAD, MOUNT-ROYAL QC H3P 3A7, Canada |
JEFF KHOURY | 462 DOBIE AVE, MONTREAL QC H3P 1S8, Canada |
JOSEPH TAZA | 3030 SOMERSET, ST. LAURENT QC H4K 1R6, Canada |
DANIEL KHOURY | 176 HIGHFIELD AVE., MT. ROYAL QC H3P 1C8, Canada |
THOMAS KHOURY | 446 LEACROSS AVE., MT. ROYAL QC H3P 1M2, Canada |
KENNETH KHOURY | 466 BARTON AVE, MONTREAL QC H3P 1N4, Canada |
City | MONTREAL |
Post Code | H2V 1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Inter Change Bonuses Ltd. | 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 | 1983-10-27 |
Change of Scandinavia Canada Retail Inc. | 9961, St. Vital, Montreal, QC H1H 4S5 | 2006-06-21 |
Change for Change Inc. | 322 Windermere, Beaconsfield, QC H9W 1V9 | 2007-08-24 |
Change of Scandinavia Canada Inc. | 9961, St-vital, MontrÉal, QC H1H 4S5 | 2006-03-22 |
Cool Change Trucking Inc. | 9 Rue Melba, Chateauguay, QC J6J 6E9 | 2009-12-18 |
Harbour Authority of Change Islands | 5 Main Street, Change Islands, NL A0G 1R0 | 2001-10-22 |
Winds of Change Day Spa Ltd. | 102 - 4015 Carling Avenue, Ottawa, ON K2K 2A3 | |
Change-o-matic Du Canada Ltee | 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 | 1970-03-16 |
Carbon Swimwear Inc. | 149 Mackenzie Ave, Oromocto, NB E2V 1K5 | 2019-01-15 |
Lavish Swimwear Inc. | 339 Burnhamthorpe Rd, Toronto, ON M9B 2A2 | 2015-01-22 |
Please comment or provide details below to improve the information on Sea Change Swimwear 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.