LOUIS MICHEL POUR HOMMES LTEE (Corporation# 945242) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 1975.
Corporation ID | 945242 |
Corporation Name |
LOUIS MICHEL POUR HOMMES LTEE LOUIS MICHEL FOR MEN LTD. |
Registered Office Address |
1010 Ste-catherine Street West Suite 508 Montreal QC H3B 1E6 |
Incorporation Date | 1975-12-08 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
HARVEY LEWIS | 161 WEXFORD CRESCENT, HAMSTEAD QC , Canada |
LILY LEWIS | 161 WEXFORD CRESCENT, HAMSTEAD QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-06-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-06-11 | 1979-06-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1975-12-08 | 1979-06-11 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1975-12-08 | current | 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 |
Name | 1975-12-08 | current | LOUIS MICHEL POUR HOMMES LTEE |
Name | 1975-12-08 | current | LOUIS MICHEL FOR MEN LTD. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-10-01 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-06-12 | 1983-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1979-06-12 | Continuance (Act) / Prorogation (Loi) | |
1975-12-08 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian-arab Chamber of Commerce | 1010 Ste-catherine Street West, Suite 1220, Montreal, QC H3B 3S3 | 1977-12-07 |
95100 Canada Ltd. | 1010 Ste-catherine Street West, Suite 941, Montreal, QC H3B 3R7 | 1979-11-14 |
Chaussures Ferrari Ltee | 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 | 1978-11-30 |
A. Desser Manufacturing Jewellers Ltd. | 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 | 1972-06-09 |
Sutherland Electric Products Limited | 1010 Ste-catherine Street West, Suite 640, Montreal, QC H3B 1G7 | 1956-03-20 |
First Denver Holdings Ltd. | 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1G4 | 1980-12-23 |
C.s.w.s. Operations Inc. | 1010 Ste-catherine Street West, Suite 1020, Montreal, QC H3B 3S1 | 1983-10-25 |
Centre Du Catalogue Unique Ltee | 1010 Ste-catherine Street West, Suite 802, Montreal, QC | 1972-06-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lingerie Zizi Limitee | 1010 Ste-catherine Street, Suite 508, Montreal, QC H3B 1E6 | 1975-03-07 |
H.k. Canadian Realty Development Corporation Ltd. | 1010 St. Catherine St West, Suite 1210, Montreal, QC H3B 1E6 | 1973-09-28 |
99399 Canada Ltd. | 1010 St. Catherine Street West, Suite 1110, Montreal, QC H3B 1E6 | 1980-07-10 |
Camco Canadian Automated Marketing Company Limited | 1010 St. Catherine Street West, Suite 508, Montreal, QC H3B 1E6 | 1970-11-23 |
Hillard Sportswear, Ltd. | 1010 St.catherine Street West, Suite 508, Montreal, QC H3B 1E6 | 1970-03-23 |
Talsport Canada Ltd./ltee | 1010 St-catherine St West, Suite 508, Montreal, QC H3B 1E6 | 1975-07-16 |
Ronnie Bell Imports Ltd. | 1010 St. Catherine St. West, Suite 508, Montreal, QC H3B 1E6 | 1976-04-14 |
La Prevention De Pertes Rapier Ltee | 1010 St. Catherine St. West, Suite 1210 Dominion Square, Montreal, QC H3B 1E6 | 1976-05-27 |
Systeme Gregory (montreal), Ltee | 1010 St. Catherine St. W., Suite 301, Montreal, QC H3B 1E6 | 1980-12-09 |
131069 Canada Inc. | 630 Ouest, Boul. Dorchester, Montreal, QC H3B 1E6 | 1984-03-29 |
Find all corporations in postal code H3B1E6 |
Name | Address |
---|---|
HARVEY LEWIS | 161 WEXFORD CRESCENT, HAMSTEAD QC , Canada |
LILY LEWIS | 161 WEXFORD CRESCENT, HAMSTEAD QC , Canada |
City | MONTREAL |
Post Code | H3B1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Mises En Marche Gmb Ltee | Lac St-louis, St-michel De Wentworth N., QC | 1978-10-31 |
Les Placements Michel Louis Plante Ltee | 10791 St-hubert, Montreal, QC H2C 2J3 | 1984-02-02 |
St. Michel Fish Market Inc. | 9179 Boul. St. Michel, St. Michel (montreal), QC H1Z 3G6 | 1980-01-30 |
Michel Cyr Soudure Inc. | 2115, Rue St-louis, Gatineau, QC J8T 5L6 | 1996-02-19 |
Les Placements Louis-michel Bradette Inc. | 4319 Chemin De L'ile, Lac KÉnogami, QC G7X 7V6 | 2003-05-21 |
Placements Michel D'andrieu Inc. | 914 Che. Sault St-louis, Laprairie, QC J5R 1E1 | 1984-03-28 |
Gestions Louis-michel Pouliot Inc. | 7385 La Marche, Charlesbourg, QC G2K 1X5 | 1984-07-18 |
Chauffage Michel Fleurant Inc. | 1853 Rue Champlain, St-louis De Terrebonne, QC J6X 2T9 | 1984-10-04 |
Michel Kozlovsky, Pianiste Inc. | 3175 Boulevard St-louis, Trois Rivieres, QC G8Z 2P3 | 1993-02-25 |
Gestions Michel Deschambault Inc. | 1970 De Faucault, St-louis De Terrebonne, QC J0N 1N0 | 1982-11-23 |
Please comment or provide details below to improve the information on LOUIS MICHEL POUR HOMMES 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.