LES MODES & PRODUITS CHERRY HILL LTEE.
CHERRY HILL FASHIONS & PRODUCTS LTD.

Address: 2595 Blackwell Avenue, Bay 103, Ottawa, ON K1B 4E4

LES MODES & PRODUITS CHERRY HILL LTEE. (Corporation# 911780) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 4, 1975.

Corporation Overview

Corporation ID 911780
Corporation Name LES MODES & PRODUITS CHERRY HILL LTEE.
CHERRY HILL FASHIONS & PRODUCTS LTD.
Registered Office Address 2595 Blackwell Avenue
Bay 103
Ottawa
ON K1B 4E4
Incorporation Date 1975-02-04
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SHIRLEY A GOSSACK 2256A HALIFAX DRIVE, OTTAWA ON K1G 2W6, Canada
ISSIE GOSSACK 6800 COTE ST LUC ROAD, MONTREAL QC , Canada
BECKIE GOSSACK 6800 COTE ST LUC ROAD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-02-04 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-02-04 current 2595 Blackwell Avenue, Bay 103, Ottawa, ON K1B 4E4
Name 1975-02-04 current LES MODES & PRODUITS CHERRY HILL LTEE.
Name 1975-02-04 current CHERRY HILL FASHIONS & PRODUCTS LTD.
Name 1975-02-04 current LES MODES ; PRODUITS CHERRY HILL LTEE.
Name 1975-02-04 current CHERRY HILL FASHIONS ; PRODUCTS LTD.
Status 2003-01-02 current Dissolved / Dissoute
Status 1987-04-04 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-10 1987-04-04 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1980-12-10 Continuance (Act) / Prorogation (Loi)
1975-02-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-12-31 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 2595 BLACKWELL AVENUE
City OTTAWA
Province ON
Postal Code K1B 4E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa Lesage Financial Group Ltd. 2595 Blackwell, Bur 103, Ottawa, ON K1B 4E4 1998-01-29
Liumar Technologies (systems) Corp. 2615 Balckwell Street, Suite 102, Ottawa, ON K1B 4E4 1997-10-10
Paddle-on Electric Boats Ltd. 2615 Blackwell Street, Unit 100, Ottawa, ON K1B 4E4 1992-05-12
Mempore Systems Ltd. 2615 Blackwell St, Suite 102, Ottawa, ON K1B 4E4 1991-12-27
2739526 Canada Inc. 2575 Blackwell, Suite 102, Ottawa, ON K1B 4E4 1991-08-02
167086 Canada Ltee 2595 Blackwell Ave, Ottawa, ON K1B 4E4 1989-04-12
Clic Toronto Foods Inc. 2635 Blackwell, Ottawa, ON K1B 4E4 1988-09-09
Ottawa Scale Masters Inc. 2555 Blackwell St., Bey 114a, Ottawa, ON K1B 4E4 1985-12-16
143201 Canada Inc. 2615 Blackwell Ave., Bay 110, Ottawa, ON K1B 4E4 1985-05-21
The Wolfmark Development Corporation 2575 Blackwell Avenue, Unit 103, Ottawa, ON K1B 4E4 1983-08-12
Find all corporations in postal code K1B4E4

Corporation Directors

Name Address
SHIRLEY A GOSSACK 2256A HALIFAX DRIVE, OTTAWA ON K1G 2W6, Canada
ISSIE GOSSACK 6800 COTE ST LUC ROAD, MONTREAL QC , Canada
BECKIE GOSSACK 6800 COTE ST LUC ROAD, MONTREAL QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B4E4

Similar businesses

Corporation Name Office Address Incorporation
Weedsands Inc. 23169 Cherry Hill Rd., St. Marys, ON N4X 1C6 2019-02-20
3261581 Canada Inc. 909 Cherry Hill, Po Box 60, Katrine, ON P0A 1L0 1996-05-14
11153471 Canada Ltd. 70 Cherry Hill Dr., Kitchener, ON N2E 1N6 2018-12-18
Altravid Productions Inc. 249 Cherry Hill Road, Oakville, ON 1979-03-27
12302292 Canada Inc. 70 Cherry Hill Drive, Kitchener, ON N2E 1N6 2020-08-28
Rong Hua Investments Inc. 20 Cherry Hill Road, Concord, ON L4K 1A9 1989-02-20
Skyrise Media Inc. 101 Cherry Hill Blvd, London, ON N6H 2L7 1981-11-20
Cherry Hill Venison Ltd. 199 Chesley Drive, Saint John, NB E2K 4S9 1991-02-08
Zero Buoyancy Ships Limited 160 Cherry Hill Place, Suite 315, London, ON N6H 4M4 1988-12-01
Nqsc National Quit Smoking Centres Inc. 101 Cherry Hill Blvd., Suite 203, London, ON N6H 4S4 1983-11-04

Improve Information

Please comment or provide details below to improve the information on LES MODES & PRODUITS CHERRY HILL 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.