Sea Change Swimwear Inc.

Address: 215 St-zotique West, Montreal, QC H2V 1A2

Sea Change Swimwear Inc. (Corporation# 4478037) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 2008.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2011-12-01 Dissolution Section: 210(3)
2008-05-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 215 ST-ZOTIQUE WEST
City MONTREAL
Province QC
Postal Code H2V 1A2
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 1A2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Sea Change Swimwear 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.