BOUTIQUE 21 ANS INC.

Address:
1177 Ste-catherine Ouest, Montreal, QC H3B 1K4

BOUTIQUE 21 ANS INC. is a business entity registered at Corporations Canada, with entity identifier is 1015087. The registration start date is September 30, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1015087
Corporation Name BOUTIQUE 21 ANS INC.
Registered Office Address 1177 Ste-catherine Ouest
Montreal
QC H3B 1K4
Incorporation Date 1980-09-30
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
WAGIH ALLAM 1177 STE-CATHERINE WEST, MONTREAL QC H3B 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-29 1980-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-06-23 current 1177 Ste-catherine Ouest, Montreal, QC H3B 1K4
Name 1980-09-30 current BOUTIQUE 21 ANS INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-16 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-01 2003-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-05 1998-01-01 Active / Actif
Status 1985-08-31 1995-05-05 Dissolved / Dissoute

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1993-06-23 Revival / Reconstitution
1980-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1177 STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3B 1K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
W. Allam Investissements Ltee 1177 Ste-catherine Ouest, Montreal, QC H3B 1K4 1974-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Decagone Modes Inc. 1181 St-catherine St. West, Montreal, QC H3B 1K4 1985-11-05
Les Amusements Ste.catherine Inc. 1197 St Catherine St W, Montreal, QC H3B 1K4 1985-05-15
Salatore Ciricillo Holding Inc. 1179 Ste Catherine Ouest, Motnreal, QC H3B 1K4 1983-02-23
Les Modes Saga Inc. 1177 Ste-catherine Street W., Montreal, QC H3B 1K4 1982-01-21
Placements Golf & Green Concept Paris Inc. 1177 Ste-catherine Street West, Montreal, QC H3B 1K4 1979-08-30
Magasins Golf & Green Concept Paris Inc. 1177 Ste-catherine Street West, Montreal, QC H3B 1K4 1980-07-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
WAGIH ALLAM 1177 STE-CATHERINE WEST, MONTREAL QC H3B 1K4, Canada

Entities with the same directors

Name Director Name Director Address
LES MODES BOGART MALIBOU INC. WAGIH ALLAM 420 PLACE CHAUMONT, ST LAMBERT QC , Canada
ALBRIGEN INVESTMENTS INC. WAGIH ALLAM 420 PLACE CHAUMONT, ST-LAMBERT QC , Canada
115128 (ST-JEAN) CANADA LTD. WAGIH ALLAM 420 PLACE CHAUMONT, ST. LAMBERT QC , Canada
172302 CANADA INC. WAGIH ALLAM 3284 CEDAR AVE., WESTMOUNT QC H3Y 1Z7, Canada
3476839 CANADA INC. WAGIH ALLAM 1015 STE-CATHERINE ST WEST, MONTREAL QC H3B 1H3, Canada
SAGA FASHIONS INC. WAGIH ALLAM 1177 ST CATHERINE WEST, MONTREAL QC H3B 1K4, Canada
MODES BOGART INC. WAGIH ALLAM 420 PLACE CHAUMONT, ST. LAMBERT QC , Canada
3607381 CANADA INC. WAGIH ALLAM 1015 SAINTE-CATHERINE STREET WEST, MONTREAL QC H3B 1H3, Canada
4196228 CANADA INC. WAGIH ALLAM 1015, RUE SAINTE-CATHERINE OUEST, MONTRÉAL QC H3B 1H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K4

Similar businesses

Corporation Name Office Address Incorporation
International Motiv-art Boutique Inc. 114 Rue Pruneau, Shawinigan-sud, QC 1976-10-26
Boutique, Le Petit Entrepôt Inc. 5, D'amqui, Blainville QuÉbec, QC J7B 1X3 2004-09-27
International Boutique's Web M.l.l. Inc. 2500 Pierre-dupuy, App 405, Montreal, QC H3C 4L1 1998-05-12
La Boutique Du Blond Ltee 9139 Pie Ix Boulevard, Montreal, QC 1978-04-17
La Boutique FermiÈre Inc. 980 Rang Des Botreaux, Ormstown, QC J0S 1K0 2018-07-17
La Boutique Internationale Oni Ltee 6000 Deacon Road, Apt. 3f, Montreal, QC H3S 2T9 1987-09-17
Boutique Vanilla Inc. 92 Timberlea Trail, Kirkland, QC 1981-07-16
Tea Boutique B & L Inc. 15958 Airport Road, Caledon East, ON L7C 1K5 2007-03-07
Knit-one Pearl-two Boutique Inc. 255 Boulevard De La Concorde, Local 17, Laval-des-rapides, QC 1980-11-12
Boutique Free Spirit M.m. Inc. 1100 Boulevard Maloney Ouest, Suite Q18, Gatineau, QC J8T 3R6 1987-05-26

Improve Information

Please provide details on BOUTIQUE 21 ANS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches