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 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 |
Director Name | Director Address |
---|---|
EMERIC KAUFMAN | 6785 KORCZAK CRESENT APT 302, COTE ST LUC QC , Canada |
ABRAHAM LUDVIG | 60 HARROW ROAD, HAMPSTEAD QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1997-06-18 | Dissolution | |
1978-05-01 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
EMERIC KAUFMAN | 6785 KORCZAK CRESENT APT 302, COTE ST LUC QC , Canada |
ABRAHAM LUDVIG | 60 HARROW ROAD, HAMPSTEAD QC , Canada |
City | MONTREAL |
Post Code | H2T3B2 |
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 |
Please comment or provide details below to improve the information on MODES SECOND ROUND (1978) CIE LTEE.
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.