ROYAL LION SPORTS WEAR INC.

Address:
215 Jean-talon Est, Montreal, QC H2R 1S9

ROYAL LION SPORTS WEAR INC. is a business entity registered at Corporations Canada, with entity identifier is 1176927. The registration start date is July 23, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1176927
Corporation Name ROYAL LION SPORTS WEAR INC.
LES VETEMENTS SPORTS LION ROYAL INC.
Registered Office Address 215 Jean-talon Est
Montreal
QC H2R 1S9
Incorporation Date 1981-07-23
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VIATEUR HEROUX 3150, PORT-AU-PERSIL, LAVAL QC H7E 1C6, Canada
RICHARD GAGNON 335, DU GUIRE, V ST-LAURENT QC H4N 1P7, Canada
ANDRE DESJARDINS 11985, JEAN-BOUILLET, MONTREAL QC H4K 2L7, Canada
SERGE GARIEPY 138, NICE, VILLE DE LAVAL QC H7N 1N6, Canada
RENE BOURDELAIS 10850, RUE PASTEUR, MONTREAL QC H3M 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-22 1981-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-23 current 215 Jean-talon Est, Montreal, QC H2R 1S9
Name 1982-06-17 current ROYAL LION SPORTS WEAR INC.
Name 1982-06-17 current LES VETEMENTS SPORTS LION ROYAL INC.
Name 1981-07-23 1982-06-17 107692 CANADA LTEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-11-04 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-07-23 1983-11-04 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-07-23 Incorporation / Constitution en société

Office Location

Address 215 JEAN-TALON EST
City MONTREAL
Province QC
Postal Code H2R 1S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sodotex Industries Inc. 215 Jean-talon Ouest, Montreal, QC H2R 1S9 1979-06-06
Boufil Spsorts Wear Inc. 215 Jean-talon Ouest, Montreal, QC H2R 1S9 1981-08-17
109782 Canada Inc. 215 Jean-talon Ouest, Montreal, QC H2R 1S9 1981-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
10630454 Canada Inc. 604-8 Gary Carter St., Montreal, QC H2R 0A8 2019-12-30
9664645 Canada Inc. 8 Gary Carter, # 604, Montreal, QC H2R 0A8 2016-03-10
8208735 Canada Inc. 8 Rue Gary-carter #110, Montréal, QC H2R 0A8 2012-06-04
9664696 Canada Inc. 8 Gary Carter, #604, Montreal, QC H2R 0A8 2016-03-10
11454706 Canada Inc. 7221, Clark, Bureau 100, Montréal, QC H2R 0A9 2019-06-10
11454811 Canada Inc. 7221, Rue Clark, Appartement - 100, Montréal, QC H2R 0A9 2019-06-10
10496189 Canada Inc. 7221 Rue Clark #100, Montreal, QC H2R 0A9 2018-01-01
10287318 Canada Inc. 7221 Clark Street, Apt. 602, Montréal, QC H2R 0A9 2017-07-01
9749004 Canada Inc. 7221 Clark, No. 100, Montreal, QC H2R 0A9 2016-05-11
Find all corporations in postal code H2R

Corporation Directors

Name Address
VIATEUR HEROUX 3150, PORT-AU-PERSIL, LAVAL QC H7E 1C6, Canada
RICHARD GAGNON 335, DU GUIRE, V ST-LAURENT QC H4N 1P7, Canada
ANDRE DESJARDINS 11985, JEAN-BOUILLET, MONTREAL QC H4K 2L7, Canada
SERGE GARIEPY 138, NICE, VILLE DE LAVAL QC H7N 1N6, Canada
RENE BOURDELAIS 10850, RUE PASTEUR, MONTREAL QC H3M 2N3, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION PROFESSIONNELLE DES INSPECTEURS DE LA SÉCURITÉ DES NAVIRES DU CANADA PROFESSI ANDRE DESJARDINS 181 THOMAS-CHAPAIS, BOUCHERVILLE QC J4B 6P3, Canada
3074897 CANADA INC. ANDRE DESJARDINS 200 DE MORENCY, GATINEAU QC J8V 2J1, Canada
3243109 CANADA INC. ANDRE DESJARDINS 184 DESJARDINS, MAGOG QC J1X 5X3, Canada
4518748 CANADA INC. ANDRE DESJARDINS 867 RUE DES MARTINETS, LONGUEUIL QC J4G 2P2, Canada
MAINTGESTEL INC. ANDRE DESJARDINS 659 RUE TASCHEREAU, STE. THERESE QC J7E 4C9, Canada
4516117 Canada Inc. ANDRE DESJARDINS 867 RUE DES MARTINETS, LONGUEUIL QC J4G 2P2, Canada
FIFTH AVENUE PIER RESTAURANT INC. ANDRE DESJARDINS 43 PORT ROYAL ROAD, AYLMER QC J9J 1C7, Canada
2986582 CANADA INC. ANDRE DESJARDINS 9036 RUE ST-ETIENNE, MIRABEL QC J0N 1K0, Canada
PROVI-MODERN MEDICAL INTERNATIONAL INC. ANDRE DESJARDINS 867 RUE DES MARTINETS, LONGUEUIL QC J4G 2P2, Canada
DISTRIBUTIONS BOOTIK INC. ANDRE DESJARDINS 184 RUE DESJARDINS, R R 4, MAGOG QC J1X 5R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R1S9
Category sports
Category + City sports + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Geneva Sports Apparel Inc. 815 St-clare Rd, Mount Royal, QC H3R 2M4 1996-07-18
Ricshan Sports Wear Inc. 230 Est, Boul. Henri-bourassa, Suite 300, Montreal, QC H3L 1B8 1981-08-17
Vetements Sports Trius Inc. 13286 Amblegreene Court, Surrey, QC V4A 6H1 1987-11-27
Pan American Dragon Lion Sports Association 1390 Plains Road East, Unit #208, Burlington, ON L7R 3P8 2005-12-09
Dragon Lion Cultural Sports Association of Canada 1390 Plains Road East, Unit #208, Burlington, ON L7R 3P8 2009-02-12
Vetements De Sports Wear & Tear Inc. 2253 De Ronda, Laval, QC H7K 3T4 1989-10-26
VÊtements Coolfire Sports Wear Inc. 45, Rue De La Bourbonne, Lorraine, QC J6Z 4G8 2009-09-03
Taz Sports Wear Inc. 4500 Rue De La Haye, Montréal, QC H1R 3M1
Vetements De Sport Taz Inc. 6923 Steeles Ave. West, Unit 2, Toronto, ON M9W 6T6 1983-10-27
Taz Sports Wear Inc. 6923 Steeles Avenue West, Unit 2, Toronto, ON M9W 6T6

Improve Information

Please provide details on ROYAL LION SPORTS WEAR 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