PRET-A-PORTER CASSIS LTEE

Address: 1 Westmount Sq., Suite 1200, Westmount, QC H3Z 2Z7

PRET-A-PORTER CASSIS LTEE (Corporation# 858803) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 1979.

Corporation Overview

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

Directors

Director Name Director Address
MARIE JOSEE ROPERS 4000 BLVD MAISONNEUVE W, APT 1002, MONTREAL QC , Canada

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1979-05-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 WESTMOUNT SQ.
City WESTMOUNT
Province QC
Postal Code H3Z 2Z7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
MARIE JOSEE ROPERS 4000 BLVD MAISONNEUVE W, APT 1002, MONTREAL QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2Z7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PRET-A-PORTER CASSIS 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.