BOUTIQUE CHARAINE CANADA INC.

Address: 180 Bloor Street West, Suite 601, Toronto, ON M5S 2V6

BOUTIQUE CHARAINE CANADA INC. (Corporation# 701068) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 26, 1978.

Corporation Overview

Corporation ID 701068
Corporation Name BOUTIQUE CHARAINE CANADA INC.
Registered Office Address 180 Bloor Street West
Suite 601
Toronto
ON M5S 2V6
Incorporation Date 1978-04-26
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
DAVID ABRAMOVITCH 6060 MACDONALD, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-04-25 1978-04-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-04-26 current 180 Bloor Street West, Suite 601, Toronto, ON M5S 2V6
Name 1978-04-26 current BOUTIQUE CHARAINE CANADA INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-08-07 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-04-26 1984-08-07 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-04-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 180 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Habits Pour L'homme Moderne Ltee 180 Bloor Street West, Suite 600, Toronto, ON M5S 2V6 1977-02-24
Horvath Investigations International Inc. 180 Bloor Street West, Suite 901, Toronto, ON M5S 2V6 1997-05-23
Marvo Construction Co. Limited 180 Bloor Street West, Suite 203, Toronto, ON M5S 2V6 1961-03-15
Cildeco Corporation Limited 180 Bloor Street West, Suite 601, Toronto, ON 1976-07-19
The Pie Kitchen Inc. 180 Bloor Street West, Suite 1205, Toronto, ON M5S 2V6 1981-04-08
Cathay Affiliated Affairs Association of Canada Inc. 180 Bloor Street West, Suite 603, Toronto, ON M5S 2V6 1982-12-24
Mast Education Canada Inc. 180 Bloor Street West, Suite 310, Toronto, ON M5S 2V6 1983-06-01
David Liang Visual Communication Design Inc. 180 Bloor Street West, Toronto, ON M5S 2V6 1985-10-23
Norman Gilchrist Limited 180 Bloor Street West, 14th Floor, Toronto, ON M5S 2V6
A.f. Vigneux & Sons Inc. 180 Bloor Street West, 14th Floor, Toronto, ON M5S 2V6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Tornak Trade Group Inc. 180 Bloor West, Suite 603, Toronto, ON M5S 2V6 1982-12-03
La Compagnie Distillers (canada) Limitee 180 Bloor St West, Suite 1400, Toronto, ON M5S 2V6 1926-11-30
Mcwhinney, Metcalfe & Associates Inc. 180 Bloor St. West, Suite 1200, Toronto, ON M5S 2V6 1982-09-27
Interefco Refractory Company of Canada Inc. 180 Bloor St. West, Suite 603, Toronto, ON M5S 2V6 1985-07-08
176539 Canada Inc. 180 Bloor Street West, 14th Floor, Toronto, ON M5S 2V6
Onward International Programs Canada Inc. 180 Bloor Street West, Suite 202, Toronto, ON M5S 2V6 1990-01-26
The Riddaire Corporation 180 Bloor Street West, Suite 1201, Toronto, ON M5S 2V6 1982-03-29
Media Advertising (ontario) Ltd. 180 Bloor St. West, Suite 1001, Toronto, ON M5S 2V6 1982-05-12
Salish Park Productions Inc. 180 Bloor Street West, 10th Floor, Toronto, ON M5S 2V6

Corporation Directors

Name Address
DAVID ABRAMOVITCH 6060 MACDONALD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S2V6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Charaine Inc. 36 Charny, Lorraine, QC J6Z 3Y2 1983-01-11
Gestion Charaine Inc. 218 Audet, St-basile Le Grand, QC J3N 1E7
Tissus De Boutique Ed's Canada Inc. 5425 Casgrain, Suite 201, Montreal, QC H2X 1X6 1982-07-09
La Boutique Du Blond Ltee 9139 Pie Ix Boulevard, Montreal, QC 1978-04-17
La Boutique FermiГ€re Inc. 980 Rang Des Botreaux, Ormstown, QC J0S 1K0 2018-07-17
International Boutique's Web M.l.l. Inc. 2500 Pierre-dupuy, App 405, Montreal, QC H3C 4L1 1998-05-12
International Motiv-art Boutique Inc. 114 Rue Pruneau, Shawinigan-sud, QC 1976-10-26
La Boutique Internationale Oni Ltee 6000 Deacon Road, Apt. 3f, Montreal, QC H3S 2T9 1987-09-17
Lost Elephant Boutique Ltd. 1107 Chemin Dymond, Dunham, QC J0E 1M0 1991-10-15
Tea Boutique B & L Inc. 15958 Airport Road, Caledon East, ON L7C 1K5 2007-03-07

Improve Information

Please comment or provide details below to improve the information on BOUTIQUE CHARAINE CANADA 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.