LA FETE DEPARTMENT STORE INC.
MAGASIN A RAYONS LA FETE INC.

Address: 4216 De Maisonneuve Blvd West, Suite 302, Westmount, QC H3Z 1K4

LA FETE DEPARTMENT STORE INC. (Corporation# 981184) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 26, 1976.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
2007-08-14 Dissolution Section: 210
1976-04-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 4216 DE MAISONNEUVE BLVD WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1K4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
BOB O ABITBOL 1115 SHERBROOKE STREET WEST, MONTREAL QC H3A 1H3, Canada
PHILIP SILVERBERG 5 MERTON CRESCENT, HAMPSTEAD QC H3X 1L5, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1K4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LA FETE DEPARTMENT STORE INC..

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.