MODES SHIRMAX LTEE

Address:
3901 Jarry St East, Montreal, QC H1Z 2G1

MODES SHIRMAX LTEE is a business entity registered at Corporations Canada, with entity identifier is 1541081. The registration start date is July 25, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1541081
Business Number 104840137
Corporation Name MODES SHIRMAX LTEE
SHIRMAX FASHIONS LTD.
Registered Office Address 3901 Jarry St East
Montreal
QC H1Z 2G1
Incorporation Date 1983-07-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
ROBERT S. VINEBERG 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
JACQUES LANDRY 365 DEGUIRE BLVD, APT.1505, VILLE ST-LAURENT QC H4N 2T8, Canada
STEPHEN F. REITMAN 4348 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W8, Canada
JEREMY H. REITMAN 172 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E9, Canada
MAX KONIGSBERG 1935 DUMFRIES, MOUNT ROYAL QC H3P 2R8, Canada
SAMUEL MINZBERG 620 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-07-24 1983-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-07-25 current 3901 Jarry St East, Montreal, QC H1Z 2G1
Name 1984-03-06 current MODES SHIRMAX LTEE
Name 1984-03-06 current SHIRMAX FASHIONS LTD.
Name 1983-07-25 1984-03-06 125272 CANADA INC.
Status 2003-02-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-07-25 2003-02-02 Active / Actif

Activities

Date Activity Details
2003-01-23 Amendment / Modification
2002-06-28 Proxy / Procuration Statement Date: 2002-07-18.
2001-05-25 Proxy / Procuration Statement Date: 2001-06-12.
2000-07-13 Proxy / Procuration Statement Date: 2000-06-06.
1999-05-21 Proxy / Procuration Statement Date: 1999-06-08.
1983-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-06-12 Distributing corporation
Société ayant fait appel au public
2001 2001-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-06 Distributing corporation
Société ayant fait appel au public

Office Location

Address 3901 JARRY ST EAST
City MONTREAL
Province QC
Postal Code H1Z 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
North-east Knitting Mills Inc. 3565 Jarry East, 3rd Floor, Montreal, QC H1Z 2G1 1999-01-12
Performa Knitting Mills Inc. 3565 Jarry East, 3rd Fl., Montreal, QC H1Z 2G1 1998-11-19
3400603 Canada Inc. 3565 Jarry Est, Suite 222, Montreal, QC H1Z 2G1 1997-08-12
3034135 Canada Inc. 3455 Jarry Est, Montreal, QC H1Z 2G1 1994-05-18
Ferblungit Inc. 3565 Jarry St Est, Suite 600, Montreal, QC H1Z 2G1 1989-08-28
Creations K.t.m. International Inc. 3701 Jarry Street East, Montreal, QC H1Z 2G1 1987-06-17
94180 Canada Ltee/ltd. 3565 Jarry Street East, Suite 600, Montreal, QC H1Z 2G1 1979-09-21
Hamilton Lingerie (1978) Ltd. 3565 Jarry Street Est, Suite 600, Montreal, QC H1Z 2G1 1978-05-26
Locations Shirmax LtÉe 3901 Est, Rue Jarry, Montreal, QC H1Z 2G1 1971-09-10
Lingerie Bellina Inc. 3565 Jarry St East, Suite 600, Montreal, QC H1Z 2G1 1985-05-22
Find all corporations in postal code H1Z2G1

Corporation Directors

Name Address
ROBERT S. VINEBERG 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
JACQUES LANDRY 365 DEGUIRE BLVD, APT.1505, VILLE ST-LAURENT QC H4N 2T8, Canada
STEPHEN F. REITMAN 4348 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W8, Canada
JEREMY H. REITMAN 172 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E9, Canada
MAX KONIGSBERG 1935 DUMFRIES, MOUNT ROYAL QC H3P 2R8, Canada
SAMUEL MINZBERG 620 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
GESTION JACQUES LANDRY INC. JACQUES LANDRY 594 atlantique, st-hilaire QC J3H 6K2, Canada
3350631 CANADA INC. JACQUES LANDRY 1845 GEORGES BARIL, LAVAL QC H7M 3Y1, Canada
4258045 CANADA INC. JACQUES LANDRY 39 ROUTE DE LA STATION, SAINT-PHILIPPE-DE-NÉRI QC G0L 4A0, Canada
CORIUM URETHANE TECHNOLOGY INC. Jacques LANDRY 4875 route Marie-Victorin, Sorel-Tracy QC J3R 1R4, Canada
8442975 CANADA INC. Jacques Landry 4875, Marie-Victorin, Sorel-Tracy QC J3R 1R4, Canada
7593805 CANADA INC. JACQUES LANDRY 4875 ROUTE MARIE-VICTORIN, SOREL-TRACY QC J3R 1R4, Canada
PYRAMIDES ÉLECTRIQUES JACQUES LANDRY LTÉE JACQUES LANDRY 4875, ROUTE MARIE-VICTORIN, SOREL-TRACY QC J3R 1R4, Canada
LES PLACEMENTS J,R & G. LANDRY INC. JACQUES LANDRY 1369 PROVENCHER, CAP ROUGE QC , Canada
2956691 CANADA INC. JACQUES LANDRY 13800 MARIE VICTORIN ROUTE, TRACY QC J3P 5N3, Canada
Métatron Industries Inc. JACQUES LANDRY 4875, ROUTE MARIE-VICTORIN, SOREL-TRACY QC J3R 1R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z2G1

Similar businesses

Corporation Name Office Address Incorporation
Shirmax Fashions Ltd. 250 Sauve Street West, Montreal, QC H3L 1Z2
Locations Shirmax LtÉe 3901 Est, Rue Jarry, Montreal, QC H1Z 2G1 1971-09-10
Detaillants Shirmax LtÉe 3901 Est, Rue Jarry, Montreal, QC H1Z 2G1
Les Modes S.t.m. Ltee 7080 Alexandra, Montreal, QC 1980-10-27
Giant Fashions Ltd. 96 Sauve St. W., Montreal, QC H3L 1Y3 1978-02-20
Qui Modes Ltee 6619 St-hubert Street, Montreal, QC 1980-04-01
N.a. Fashions Ltd. 7060 Hutchison St., Room 406, Montreal, QC 1979-02-19
Les Modes R S T Ltee 225 Ouest Rue Chabanel, Montreal, QC H2N 2C9 1974-10-01
Les Modes N.r. Ltee 4428 St-lawrence Blvd., Montreal, QC H2W 1J5 1979-01-23
Les Modes V.a.c. Ltee 2 Alma Street, Mart A Box 370, Montreal, QC H5A 1B5 1987-03-19

Improve Information

Please provide details on MODES SHIRMAX LTEE 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