LES VETEMENTS J.J. FARMER INC.

Address:
1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7

LES VETEMENTS J.J. FARMER INC. is a business entity registered at Corporations Canada, with entity identifier is 1684736. The registration start date is May 10, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1684736
Business Number 102654332
Corporation Name LES VETEMENTS J.J. FARMER INC.
J.J. FARMER CLOTHING INC.
Registered Office Address 1 Place Ville Marie
Suite 3900
Montreal
QC H3B 4M7
Incorporation Date 1984-05-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD B. EPSTEIN 478 GROSVENOR, WESTMOUNT QC H3Y 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-09 1984-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-29 current 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7
Address 1984-05-16 1999-04-29 5575 Royalmount Avenue, Montreal, QC H4P 1J8
Name 1987-05-21 current LES VETEMENTS J.J. FARMER INC.
Name 1987-05-21 current J.J. FARMER CLOTHING INC.
Name 1987-03-16 1987-05-21 154728 CANADA INC.
Name 1984-05-10 1987-03-16 LES VETEMENTS ROBERT STOCK CANADA INC.
Name 1984-05-10 1987-03-16 ROBERT STOCK CLOTHING CANADA INC.
Status 1999-06-18 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-05-10 1999-06-18 Active / Actif

Activities

Date Activity Details
1984-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1994-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Place Ville Marie
City MONTREAL
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781839 Canada Inc. 3900 - 1 Place Ville Marie, Montréal, QC H3B 4M7 2019-12-10
Upbrella International Inc. 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7 2019-07-15
Meteorite Capital Inc. 1, Place Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2018-04-27
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Initiative Jeunes Entrepreneurs De La Francophonie 1 Oplace Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2015-03-27
Ibwave Holdings, Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 2013-09-25
Sound & Magic Pictures Inc. C/o 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2012-04-17
Astaldi Canada Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2012-02-29
Vudumobile Inc. 400-1050 Rue De La Montagne, Montréal, QC H3B 4M7 2012-02-10
Adaline Productions Inc. 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 2010-11-02
Find all corporations in postal code H3B 4M7

Corporation Directors

Name Address
RICHARD B. EPSTEIN 478 GROSVENOR, WESTMOUNT QC H3Y 2S4, Canada

Entities with the same directors

Name Director Name Director Address
ERSIN MULTICORE CANADA INC. RICHARD B. EPSTEIN 5234 GLOBERT, MONTREAL QC H3W 2E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M7

Similar businesses

Corporation Name Office Address Incorporation
Corporation Electrique J. Farmer 433 Notre-dame Street East, Suite 106, Montreal, QC H2Y 1C9 1989-08-18
Inyb Inc. 904 Golden Farmer Way, Mississauga, ON L5W 1A8 2003-06-13
Cal. A. Farmer Holdings Ltd. 760 Hwy. 17e, P.o. Box 1251, North Bay, ON P1B 8K5 1985-06-18
Concepsys Inc. 935 Golden Farmer Way, Mississauga, ON L5W 1B4 2018-10-17
Greenero Inc. 917 Golden Farmer Way, Mississauga, ON L5W 1B4 2019-05-29
Injey Inc. 923 Golden Farmer Way, Mississauga, ON L5W 1B4 2016-11-04
Divine Farmer Inc. 1021 Ontario 6, Hamilton, ON L8N 2Z7 2020-07-01
Les Magasins R. Farmer Ltee 651 Bridge St, Montreal, QC 1959-02-23
Construction Jamex Inc. 1297 Rue Farmer, Les Cèdres, QC J7T 1E9 2018-02-22
Target It Services Inc. 836 Golden Farmer Way, Mississauga, ON L5W 1A8 2013-02-04

Improve Information

Please provide details on LES VETEMENTS J.J. FARMER 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