MODES SECOND ROUND (1978) CIE LTEE
SECOND ROUND FASHIONS (1978) CO. LTD.

Address: 5445 De Gaspe, Suite 302, Montreal, QC H2T 3B2

MODES SECOND ROUND (1978) CIE LTEE (Corporation# 701963) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 1978.

Corporation Overview

Corporation ID 701963
Corporation Name MODES SECOND ROUND (1978) CIE LTEE
SECOND ROUND FASHIONS (1978) CO. LTD.
Registered Office Address 5445 De Gaspe
Suite 302
Montreal
QC H2T 3B2
Incorporation Date 1978-05-01
Dissolution Date 1997-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
EMERIC KAUFMAN 6785 KORCZAK CRESENT APT 302, COTE ST LUC QC , Canada
ABRAHAM LUDVIG 60 HARROW ROAD, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-04-30 1978-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-05-01 current 5445 De Gaspe, Suite 302, Montreal, QC H2T 3B2
Name 1978-05-01 current MODES SECOND ROUND (1978) CIE LTEE
Name 1978-05-01 current SECOND ROUND FASHIONS (1978) CO. LTD.
Status 1997-06-18 current Dissolved / Dissoute
Status 1991-08-01 1997-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-05-01 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-06-18 Dissolution
1978-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-08-25 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 5445 DE GASPE
City MONTREAL
Province QC
Postal Code H2T 3B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce Eugen Ltee 5445 De Gaspe, Suite 504, Montreal, QC 1979-08-13
Valentine Lingerie Inc. 5445 De Gaspe, Suite 302, Montreal, QC H2T 3B2 1979-09-11
94112 Canada Ltee 5445 De Gaspe, Suite 907, Montreal, QC H2T 2B3 1979-09-21
95092 Canada Inc. 5445 De Gaspe, Montreal, QC 1979-11-13
Creations U'trio Ltee 5445 De Gaspe, Ch. 605, Montreal, QC H2T 2A3 1977-12-08
2686121 Canada Inc. 5445 De Gaspe, Suite 903, Montreal, QC H2T 3B2 1991-01-31
3452921 Canada Inc. 5445 De Gaspe, Suite 102, Montreal, QC H2T 3B2 1998-01-20
3457885 Canada Inc. 5445 De Gaspe, Suite 102, Montreal, QC H2T 3B2 1998-02-27
93727 Canada Limitee 5445 De Gaspe, Suite 404, Montreal, QC 1979-08-21
Communications Harrison-freedman Inc. 5445 De Gaspe, Suite 101, Montreal, QC H2T 3B2 1970-09-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manteaulaine Inc. 5445 De Gaspe Ave, Suite 302, Montreal, QC H2T 3B2 1996-10-22
138666 Canada Inc. 5445 De Gasp, Suite 703, Montreal, QC H2T 3B2 1985-01-08
Vetements Sport Shun Li Inc. 5445 Ave De Gaspe, Suite 603a, Montreal, QC H2T 3B2 1983-01-05
Creations Zena Ltee 5445 Rue De Gaspe, Suite 607, Montreal, QC H2T 3B2 1980-10-27
Les Ornements Renline (canada) Ltee 5445 De Gaspe Ave., Montreal, QC H2T 3B2 1979-06-07
86607 Canada Ltd./ltee 5445 De Gaspe Avenue, Suite 1102, Montreal, QC H2T 3B2 1978-04-18
Manufacture Villagest Ltee 5445 Avenue De Gaspe, Suite 609, Montreal, QC H2T 3B2 1977-04-25
Benny Schwam Holdings Inc. 5445 De Gaspe Avenue, Suite 1102, Montreal, QC H2T 3B2 1978-04-20
Vetements De Sports Keen Ltee 5445 De Gaspe Avenue, Suite 401, Montreal, QC H2T 3B2 1978-04-28
3276384 Canada Inc. 5445 De Gaspe Street, Suite 404, Montreal, QC H2T 3B2 1996-07-08
Find all corporations in postal code H2T3B2

Corporation Directors

Name Address
EMERIC KAUFMAN 6785 KORCZAK CRESENT APT 302, COTE ST LUC QC , Canada
ABRAHAM LUDVIG 60 HARROW ROAD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T3B2

Similar businesses

Corporation Name Office Address Incorporation
Modes Avant-scene (1978) Inc. 4810 Jean Talon Street West, Montreal, QC 1978-07-21
Jet Printing (1978) Ltd. 376 Ouest Notre Dame, Montreal, QC 1978-06-05
St-luc Mobile Homes (1978) Ltd. 990 Boulevard St-luc, St-luc, QC J0J 2A0 1978-11-09
Di Pietro Electric Enterprises (1978) Ltd. 276 St-jacques, Suite 105, Montreal, QC H2Y 1N3 1978-06-05
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Tapis Canadiens (quebec) (1978) Ltee 1130 Boulevard Laurentien, St-laurent, QC 1978-04-25
Les Vetements De Sport Bonnie (1978) Ltee 6250 Hutchison Street, 3rd Floor, Montreal, QC H2V 4C3 1978-06-19
Les Cuisines De Sara Lee (1978) Ltee 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-06-02
Chomedey Springs (1978) Ltd. 2237 De Gruyeres, Vimont, Laval, QC H7K 2A6 1978-10-12
Electro Vapeur (1978) Ltee 3745 Chemin St.alphonse, Suite 4, Randon, QC J0K 1S0 1978-09-13

Improve Information

Please comment or provide details below to improve the information on MODES SECOND ROUND (1978) CIE 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.