PRET-A-PORTER CASSIS LTEE (Corporation# 858803) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 1979.
Corporation ID | 858803 |
Corporation Name | PRET-A-PORTER CASSIS LTEE |
Registered Office Address |
1 Westmount Sq. Suite 1200 Westmount QC H3Z 2Z7 |
Incorporation Date | 1979-05-10 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
MARIE JOSEE ROPERS | 4000 BLVD MAISONNEUVE W, APT 1002, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-05-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-05-09 | 1979-05-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-05-10 | current | 1 Westmount Sq., Suite 1200, Westmount, QC H3Z 2Z7 |
Name | 1980-05-30 | current | PRET-A-PORTER CASSIS LTEE |
Name | 1979-05-10 | 1980-05-30 | 92033 CANADA LTEE/LTD. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-09-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-05-10 | 1983-09-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1979-05-10 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mardel Distribution Inc. | 1 Westmount Sq., Suite 1200, Westmount, QC | 1979-12-13 |
Les Aliments Netherwood Ltee | 1 Westmount Sq., Suite 1212, Montreal, QC H3Z 2W7 | 1978-06-14 |
Dalmo Co. Ltd. | 1 Westmount Sq., Suite 1212, Montreal, QC H3Z 2W7 | 1958-06-20 |
Marketing M.s.d. Inc. | 1 Westmount Sq., Suite 1200, Westmount, Montreal, QC | 1979-07-12 |
Ad Infinitum Inc. | 1 Westmount Sq., Westmount, QC | 1976-06-01 |
125963 Canada Inc. | 1 Westmount Sq., Suite 1212, Montreal, QC H3Z 2P9 | 1983-08-15 |
99601 Canada Ltd. | 1 Westmount Sq., Suite 1212, Montreal, QC H3Z 2P9 | 1980-08-12 |
W.e. Cathphil Canada Ltd./ltee | 1 Westmount Sq., Suite 1200, Westmount, QC H3Z 2P9 | 1990-09-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sima Unisexe Inc. | 1 Westmount Sqare, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1980-05-16 |
Alu Graphics (quebec) Inc. | 1 Westmount, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-08-27 |
Les Investissements Argenteuil Inc. | 1 Wesmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-02-19 |
T.i.f.f. International Coiffure (downtown) Inc. | Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1977-09-07 |
Chatelaine Original Canada Ltee/ltd. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-10-22 |
Le Restaurant Satellite Dorval Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1979-12-14 |
Les Meubles Karema Limitee | 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 | 1973-11-16 |
Gin Jeans Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1976-10-15 |
Les Provisions Frost Plus Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2Z7 | 1977-02-17 |
Salon De Haute Coiffure Pour Hommes Le Pacha (downtown) Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1977-09-12 |
Find all corporations in postal code H3Z2Z7 |
Name | Address |
---|---|
MARIE JOSEE ROPERS | 4000 BLVD MAISONNEUVE W, APT 1002, MONTREAL QC , Canada |
City | WESTMOUNT |
Post Code | H3Z2Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agence Marelle Pret-a-porter Ltee | 57 Rue Abitibi, Pl Bonaventure, Mart A, Montreal, QC | 1979-06-29 |
Pret A Porter Albert V. Ltee | 471 Ave Gilles-villeneuve, Bertierville, QC J0K 1A0 | |
Gema Pret A Porter Ltee | 125 Chabanel, Suite 510, Montreal, QC H2N 1E4 | 1981-07-06 |
Broadway Pret A Porter Ltee | 99 Chabanel, Suite 406, Montreal, QC H2N 1C3 | 1980-06-27 |
Pret A Porter Albert V. Ltee | 471 Ave. Du College, Suite 102, Berthierville, QC J0K 1A0 | 1978-10-30 |
Pret A Porter I.s. Ltee | 1500 Antonio Barbeau Street, Montreal, QC | 1978-08-28 |
Velemik, Pret-a-porter Ltee | 7250 Rue Mile End, Montreal, QC H2R 2Z6 | 1983-04-27 |
Pret A Porter Pour Lui Ltee | 5333 Casgrain, Suite 601, Montreal, QC | 1978-06-27 |
Pret A Porter Courage Ltee. | 99 Chabanel Ru O, Suite 401a, Montreal, QC H2N 1C3 | 1982-07-06 |
Pret-a-porter Deauville Ltee | 5455 De Gaspe, Suite 1207, Montreal, QC H2T 3B3 | 1981-05-14 |
Please comment or provide details below to improve the information on PRET-A-PORTER CASSIS 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.