IMPORTATIONS CONFRERES INC.

Address:
5540 Ferrier Street, Montreal, QC H4P 1M2

IMPORTATIONS CONFRERES INC. is a business entity registered at Corporations Canada, with entity identifier is 1556410. The registration start date is August 25, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1556410
Business Number 101094001
Corporation Name IMPORTATIONS CONFRERES INC.
CONFRERES IMPORTS INC.
Registered Office Address 5540 Ferrier Street
Montreal
QC H4P 1M2
Incorporation Date 1983-08-25
Dissolution Date 2014-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-24 1983-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-08-25 current 5540 Ferrier Street, Montreal, QC H4P 1M2
Name 1984-03-05 current IMPORTATIONS CONFRERES INC.
Name 1984-03-05 current CONFRERES IMPORTS INC.
Name 1983-08-25 1984-03-05 126186 CANADA INC.
Status 2014-08-31 current Dissolved / Dissoute
Status 1995-01-12 2014-08-31 Active / Actif
Status 1991-12-01 1995-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-08-31 Dissolution Section: 210(3)
2007-09-18 Amendment / Modification
1983-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5540 FERRIER STREET
City MONTREAL
Province QC
Postal Code H4P 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Group Wenger-noram Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1991-08-16
Basis Hommes Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1997-04-15
Dot.com Style Ca Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1998-09-16
Tour De Force Fashions Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1977-04-20
Les Importations Isse Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1982-10-01
Modes Studio 1 Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1985-05-09
Tour De Force Fashions (1995) Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1993-12-13
Les Modes Vis-a-vis Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1987-05-11
Via Satellite Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1988-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tornado International Inc. 5540 Ferrier St., Montreal, QC H4P 1M2 1998-10-02
3264017 Canada Inc. 5500 Ferrier, Mount Royal, QC H4P 1M2 1996-05-29
3005321 Canada Inc. 5510 Ferrier St, Montreal, QC H4P 1M2 1994-02-17
La Compagnie Es Manufacturiers Utilite Hardware Inc. 5500 Ferrier St, Montreal, QC H4P 1M2 1993-11-01
Les Productions Salt On Our Skin Inc. 5510 Ferrier Street, Mount-royal, QC H4P 1M2 1991-06-28
2700425 Canada Inc. 5540 Ferrier, Montreal, QC H4P 1M2 1991-03-21
177469 Canada Inc. 5540 Ferrier St, Montreal, QC H4P 1M2 1985-05-09
135206 Canada Inc. 5534 Ferrier, Mt Royal, QC H4P 1M2 1984-09-04
Conval-aide Medical Inc. 5410 Ferrier Street, Montreal, QC H4P 1M2 1983-02-28
Les Investissements Sheratex Inc. 5510 Ferrier, Mount Royal, QC H4P 1M2 1982-02-23
Find all corporations in postal code H4P1M2

Corporation Directors

Name Address
ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada

Entities with the same directors

Name Director Name Director Address
LANDFELD NATIONAL PROPERTY CORPORATION CORPORATION IMMOBILIERE LANDFELD NATIONALE ISSIE WISEMAN 205 EDGEHILL ROAD, WESTMOUNT QC H3Y 1G1, Canada
R.T.W. READY TO WIND-DOWN INC. ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada
4446089 CANADA INC. ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada
8136122 CANADA INC. ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada
EL-CAMIKA (CANADA) INC. ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada
4390482 CANADA INC. ISSIE WISEMAN 205, EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada
2700425 CANADA INC. ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada
BOUTIQUE ILLICIT LAVAL INC. ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada
INCELL GROUP INC. ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada
3931846 CANADA INC. ISSIE WISEMAN 205 EDGEHILL, WESTMOUNT QC H3Y 1G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1M2

Similar businesses

Corporation Name Office Address Incorporation
Importations Venezia Imports Inc. 127 Neuville, Ile Perrot, QC J7V 8L3 2012-01-22
Rkp Imports Inc. 105 Strowger Boulevard, Brockville, ON K6V 5K1 2020-08-26
Les Importations R. G. N. A. Inc. 12 Malo, St-roch-de-l'achigan, QC J0K 3H0 2006-03-10
Les Importations E.m.s.l. Inc. 8900, Boul. Pie Ix, Montreal, QC H1Z 4H9 1999-03-26
Importations Dino Imports Inc. 255 Dunbar St., Montreal, QC 1981-07-17
Les Importations Lu-am Imports Inc. 715 Bord Du Lac, Dorval, QC H9S 2B9 1989-05-05
Importations K.c. Imports Limited 4810 Dundas, Chomedey, QC H7W 1X6 2005-02-24
Importations Stw Inc . 1666 Thierry, Suite 109, MontrÉal, QC H8N 2K4 2004-01-12
Importations Missioni Imports Inc. 715 Bord Du Lac, Dorval, QC H9S 2B9 1995-05-25
Importations J.a.c. Imports Inc. 10039 Cobourg, Montreal, QC H1H 4W5 1986-04-10

Improve Information

Please provide details on IMPORTATIONS CONFRERES 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