LA FETE DEPARTMENT STORE INC. (Corporation# 981184) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 26, 1976.
Corporation ID | 981184 |
Business Number | 102932852 |
Corporation Name |
LA FETE DEPARTMENT STORE INC. MAGASIN A RAYONS LA FETE INC. |
Registered Office Address |
4216 De Maisonneuve Blvd West Suite 302 Westmount QC H3Z 1K4 |
Incorporation Date | 1976-04-26 |
Dissolution Date | 2007-08-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 2 |
Director Name | Director Address |
---|---|
BOB O ABITBOL | 1115 SHERBROOKE STREET WEST, MONTREAL QC H3A 1H3, Canada |
PHILIP SILVERBERG | 5 MERTON CRESCENT, HAMPSTEAD QC H3X 1L5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-04-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-04-25 | 1976-04-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-04-26 | current | 4216 De Maisonneuve Blvd West, Suite 302, Westmount, QC H3Z 1K4 |
Name | 1981-04-07 | current | LA FETE DEPARTMENT STORE INC. |
Name | 1981-04-07 | current | MAGASIN A RAYONS LA FETE INC. |
Name | 1976-04-26 | 1981-04-07 | LA FETE DEPARTMENT STORE INC. |
Status | 2007-08-14 | current | Dissolved / Dissoute |
Status | 1995-08-01 | 2007-08-14 | Active / Actif |
Status | 1995-08-01 | 1995-08-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2007-08-14 | Dissolution | Section: 210 |
1976-04-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1992-10-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1992-10-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1992-10-30 | 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 |
---|---|---|
La Dame De St-louie Inc. | 4214 Ouest De Maisonneuve, App. 1, Westmount, QC H3Z 1K4 | 1993-11-22 |
167597 Canada Inc. | 4216 Boul. De Maisonneuve, Westmount, QC H3Z 1K4 | 1989-06-28 |
Ganulia Investments Ltd. | 4212 De Maisonneuve, Suite 2, Westmount, QC H3Z 1K4 | 1988-03-14 |
160866 Canada Inc. | 4212 De Maisonneuve Boul. W., Suite 3, Westmount, QC H3Z 1K4 | 1988-03-09 |
153152 Canada Inc. | 1 Boul.de Maisonneuve Ouest, Suite 4210, Westmount, QC H3Z 1K4 | 1986-12-05 |
Galerie Barbara Silverberg Inc. | 4216 De Maisonneuve Boul West, Suite 302, Westmount, QC H3Z 1K4 | 1984-10-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4298942 Canada Inc. | 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
9493514 Canada Inc. | 3311 Cedar Avenue, Westmount, QC H3Z 0A1 | |
G.a.d.b. Inc. | 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 | 2017-01-03 |
Manganese Investment & Trading Ltd. | 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
9368744 Canada Ltd. | 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
Construction Durabec Inc. | 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 | 2015-01-01 |
8752907 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-01-10 |
Forestexport Transatlantic Inc. | 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
Groupe Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2012-11-08 |
Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 | 2012-08-08 |
Find all corporations in postal code H3Z |
Name | Address |
---|---|
BOB O ABITBOL | 1115 SHERBROOKE STREET WEST, MONTREAL QC H3A 1H3, Canada |
PHILIP SILVERBERG | 5 MERTON CRESCENT, HAMPSTEAD QC H3X 1L5, Canada |
City | WESTMOUNT |
Post Code | H3Z1K4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Magasin De Rayons Publix Ltee | 224 Richmond Street West, Suite 1000, Toronto, ON | 1977-08-11 |
Varray Department Store Inc. | 5524 St Patrick St, Suite 160, Montreal, QC H4E 1A8 | 1991-02-28 |
Productions La Fete Moon Inc. | 202 - 424 Rue Guy, Montreal, QC H3J 1S6 | 1996-07-15 |
Les Productions La Fete Inc. | 424, Rue Guy, Bureau 202, MontrÉal, QC H3J 1S6 | 1980-12-16 |
Espace La Fete Inc. | 225, Rue Roy Est, Bureau 200, Montreal, QC H2W 1M5 | 1992-06-18 |
Les Productions La Fete Inc. | 11, Chemin Des Cascades, Frelighsburg, QC J0J 1C0 | |
Les Editions La Fete Inc. | 11, Chemin Des Cascades, Frelighsburg, QC J0J 1C0 | 1985-03-15 |
La Muse-fete Inc. | 6 Tue Des Cedres, Lombour, QC J8V 1C9 | 1985-05-30 |
Sunshower Fete Inc. | 1189 Windgrove Square, Pickering, ON L1X 2S5 | 2019-12-02 |
Fete By Her Inc. | 10 Four Seasons Place, Suite 1000, Toronto, ON M9B 6H7 | 2020-10-06 |
Please comment or provide details below to improve the information on LA FETE DEPARTMENT STORE INC..
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.