LES TISSUS TUXEDO INC.

Address:
1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8

LES TISSUS TUXEDO INC. is a business entity registered at Corporations Canada, with entity identifier is 1300563. The registration start date is April 8, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1300563
Business Number 120401120
Corporation Name LES TISSUS TUXEDO INC.
TUXEDO FABRICS INC.
Registered Office Address 1130 Sherbrooke St. West
Suite 318
Montreal
QC H3A 2M8
Incorporation Date 1982-04-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
STANLEY MARMOR 5315 HUTCHISON STREET, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-07 1982-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-08 current 1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8
Name 1982-04-08 current LES TISSUS TUXEDO INC.
Name 1982-04-08 current TUXEDO FABRICS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1984-08-07 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-04-08 1984-08-07 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-04-08 Incorporation / Constitution en société

Office Location

Address 1130 SHERBROOKE ST. WEST
City MONTREAL
Province QC
Postal Code H3A 2M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80970 Canada Ltd./ltee 1130 Sherbrooke St. West, Montreal, QC 1977-01-14
Les Investissements Fiederer Ltee 1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8 1977-07-21
Paul Holzer Sales (canada) Ltd. 1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8 1977-05-30
Corporation Diamantaire Trans-universelle 1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8 1980-02-01
Agvacan Consultants Limited 1130 Sherbrooke St. West, Room 1340, Montreal, QC H3A 2R5 1964-12-01
Sertray Holdings Inc. 1130 Sherbrooke St. West, Suite 318 Crown Trust Twr, Montreal, QC H3A 2M6 1978-11-20
El El Consultants Ltd. 1130 Sherbrooke St. West, Ph-2, Montreal, QC H3A 2M8 1980-01-25
Hungarotex (canada) Limited/limitee 1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8 1974-08-09
Prodevco Lavalin Inc. 1130 Sherbrooke St. West, Suite 1500, Montreal, QC 1979-05-10
Les Services De Commerce Internationaux Mega Inc. 1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8 1979-08-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interciel Inc. 1130 Rue Sherbrooke O., Montreal, QC H3A 2M8 1998-12-18
Cgi Information Systems and Management Consultants II Inc. 1130 Sherbrooke St.west, 5th Fl., Montreal, QC H3A 2M8 1998-02-23
Aluminium Management Consultants International A.m.c.i. Inc. 1130 Sherbrooke O, 11e Etage, Montreal, QC H3A 2M8 1996-01-30
Acquisitex Inc. 1130 Sherbrooke W, Pent. 1b, Montreal, QC H3A 2M8 1994-09-29
Commerce Canazex Inc. 1130 Sherbrooke St W, Suite 910, Montreal, QC H3A 2M8 1992-01-23
2744848 Canada Inc. 1130 Rue Sherbrokke Ouest, Suite 802, Montreal, QC H3A 2M8 1991-08-23
2732025 Canada Inc. 1130 Sherbrooke St West, Suite 777, Montreal, QC H3A 2M8 1991-07-08
Cema Carpets Inc. 1130 O., Rue Sherbrooke, 11e Etage, Montreal, QC H3A 2M8 1991-01-09
Les Conférences Pharmaceutiques De Montréal 1130 Sherbrooke Ouest, Suite 1400, Montreal, QC H3A 2M8 1990-12-24
Créations Image-pub Inc. 1130 Rue Sherbrooke O., Suite 1400, Montreal, QC H3A 2M8 1988-12-22
Find all corporations in postal code H3A2M8

Corporation Directors

Name Address
STANLEY MARMOR 5315 HUTCHISON STREET, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
CREATIONS MIRAGE R. A. INC. STANLEY MARMOR 5315 HUTCHISON STREET, MONTREAL QC H2V 4B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2M8

Similar businesses

Corporation Name Office Address Incorporation
Clarmino Tuxedo Court Gp Inc. 1170 Rue Peel, #800, Montréal, QC H3B 4P2 2018-09-12
Dheerashree Team Inc. 502-20 Tuxedo Crt, Scarborough, ON M1G 3S5 2017-01-05
Sipher Inc. 30 Tuxedo Court, 812, Toronto, ON M1G 3S6 2018-05-06
8928924 Canada Inc. 608- 40 Tuxedo Crt, Scarborough, ON M1G 3S7 2014-06-18
My Masty Needs Inc. 20 Tuxedo Court, Apt # 202, Scarborough, ON M1G 3S5 2012-10-09
Snk Tech Inc. 306 - 20 Tuxedo Court, Toronto, ON M1G 3S5 2018-05-04
Tuxedo One Inc. 609 Pape Avenue, Toronto, ON M4K 3R9 2008-07-14
Forbridge, Inc. 9, Tuxedo Pl., Port Moody, BC V3H 3W5 2004-08-23
Rp Relief Inc. #406 - 30 Tuxedo Court, Scarborough, ON M1G 3S6 2011-07-17
Cee Vee Canada Inc. 1209-30 Tuxedo Crt, Scarborough, ON M1G 3S6 2017-04-19

Improve Information

Please provide details on LES TISSUS TUXEDO 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