ROBE JOYCE PALMER INC.

Address:
9320 St. Lawrence Blvd., Suite 1022, Montreal, QC H2N 1N7

ROBE JOYCE PALMER INC. is a business entity registered at Corporations Canada, with entity identifier is 1411489. The registration start date is December 23, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1411489
Corporation Name ROBE JOYCE PALMER INC.
JOYCE PALMER DRESS INC.
Registered Office Address 9320 St. Lawrence Blvd.
Suite 1022
Montreal
QC H2N 1N7
Incorporation Date 1982-12-23
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOE ACKMAN 625 PRESIDENT KENNEDY AVENUE, MONTREAL QC H3A 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-22 1982-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-23 current 9320 St. Lawrence Blvd., Suite 1022, Montreal, QC H2N 1N7
Name 1982-12-23 current ROBE JOYCE PALMER INC.
Name 1982-12-23 current JOYCE PALMER DRESS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-04-04 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-23 1988-04-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-12-23 Incorporation / Constitution en société

Office Location

Address 9320 ST. LAWRENCE BLVD.
City MONTREAL
Province QC
Postal Code H2N 1N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tissus Bramlin Ltee 9320 St. Lawrence Blvd., Suite 305, Montreal, QC H2N 1N7 1976-03-24
La SociÉtÉ Rainbow Jean LimitÉe 9320 St. Lawrence Blvd., Montreal, QC H2N 1N7
Les Manufacturiers Edjays Du Canada Inc. 9320 St. Lawrence Blvd., Suite 902, Montreal, QC 1981-02-26
Modes Cazza Inc. 9320 St. Lawrence Blvd., Suite 905, Montreal, QC H2N 1P1 1985-07-03
The Wik-waks Company Limited 9320 St. Lawrence Blvd., Montreal, QC 1979-02-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
3421295 Canada Inc. 9320 St Lawrence Boulevard, Suite 620, Montreal, QC H2N 1N7 1997-10-08
Dan-do Sports Inc. 9320 St-lawrence Blvd, Suite 506, Montreal, QC H2N 1N7 1996-09-23
Textiles Doral Inc. 9320 St-laurent Blvd, Suite 901, Montreal, QC H2N 1N7 1992-09-11
Modes Liacci Inc. 9320 St-laurent Blvd., Suite 308, Montreal, QC H2N 1N7 1992-05-01
Industrie R.b.b.c. Inc. 9320 St Laurent Blvd, Suite 308, Montreal, QC H2N 1N7 1991-06-25
167702 Canada Inc. 9320 St. Laurent, Suite 806, Montreal, QC H2N 1N7 1989-05-12
Shelmovest Inc. 9320 St Laurent Boulevard, Suite 502, Montreal, QC H2N 1N7 1987-03-05
137075 Canada Inc. 9320 Rue St-laurent, Suite 406, Montreal, QC H2N 1N7 1987-01-13
128607 Canada Inc. 9320 St Laurent, Suite 700, Montreal, QC H2N 1N7 1983-11-29
Nemarhandbags Inc. 9320 Boul. St-laurnt, Suite 804, Montreal, QC H2N 1N7 1983-06-23
Find all corporations in postal code H2N1N7

Corporation Directors

Name Address
MOE ACKMAN 625 PRESIDENT KENNEDY AVENUE, MONTREAL QC H3A 1K2, Canada

Entities with the same directors

Name Director Name Director Address
171106 CANADA INC. MOE ACKMAN 625 PRESIDENT KENNEDY, SUITE 1505, MONTREAL QC H3A 1K2, Canada
143303 CANADA INC. MOE ACKMAN 625 PRESIDENT KENNEDY SUITE 1505, MONTREAL QC H3A 1K2, Canada
2943140 CANADA INC. MOE ACKMAN 5003 ST-DENIS, MONTREAL QC H2J 2L9, Canada
MERIT DISTRIBUTORS (CANADA) LTD. MOE ACKMAN 26 ALDRED CRESCENT, HAMPSTEAD QC H3X 1J1, Canada
161140 CANADA INC. MOE ACKMAN 625 PRESIDENT KENNEDY SUITE 1505, MONTREAL QC H3A 1K2, Canada
142564 CANADA INC. MOE ACKMAN 625 PRESIDENT KENNDY, SUITE 1505, MONTREAL QC H3A 1K2, Canada
2727391 CANADA INC. MOE ACKMAN 625 PRESIDENT KENNEDY, SUITE 1505, MONTRAEL QC H3A 1K2, Canada
171094 CANADA INC. MOE ACKMAN 625 PRESIDENT KENNEDY, SUITE 1505, MONTREAL QC H3A 1K2, Canada
158150 CANADA INC. MOE ACKMAN 625 PRESIDENT KENNEDY SUITE 1505, MONTREAL QC H3A 1K2, Canada
96725 CANADA LTD. MOE ACKMAN 26 ALDRED CRESCENT, HAMPSTEAD QC H3X 1J1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1N7

Similar businesses

Corporation Name Office Address Incorporation
D.j. Joyce & Associates Inc. 17 Rue Brasseur, Vaudreuil-dorion, QC J7V 2E6 2006-06-30
Studio D'embellissement Corporel Joyce Ltee 2055 Rue De La Montagne, Bur. 5, Montreal, QC H3G 1Z8 1975-08-20
Les Entreprises Robert F. Joyce Ltee 4841 De Maisonneuve Blvd, Westmount, QC H3Z 1M6 1978-10-31
Robert F. Joyce Enterprises Ltd. 756 Upper Lansdowne Avenue, Westmount, QC H3Y 1J8 1991-12-03
Joyce Goldman Vetements Pour Femme/homme Inc. 1831 Rene Levesque Blvd. W., Montreal, QC H3H 1R4 1998-10-09
Gestion Joyce Cohen Inc. 5727 Edrdidge Ave, Cote St-luc, QC H4W 2E1 1993-11-12
Fleuriste Karen & Joyce Inc. 2117 Shevchenko, Lasalle, QC H8N 2Y1 1992-10-23
Gestions Joyce Rapoport Inc. 457 Dufferin Road, Hampstead, QC H3X 2Z1 1983-01-28
Palmer Mclean Consulting Group Inc. 1130 Palmer Road, Victoria, BC V8P 2H6 2018-08-02
Palmer Resources Inc. 2625 Chemin Ste-foy, Bur 202, Ste-foy, QC G1V 1T8 1985-05-08

Improve Information

Please provide details on ROBE JOYCE PALMER 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