TEXTILE INTERNATIONAL WINNER INC.

Address:
6800 Macdonald Avenue, Suite 609, Cote St Luc, QC H3X 3Z2

TEXTILE INTERNATIONAL WINNER INC. is a business entity registered at Corporations Canada, with entity identifier is 1702947. The registration start date is May 22, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1702947
Business Number 882138464
Corporation Name TEXTILE INTERNATIONAL WINNER INC.
WINNER INTERNATIONAL TEXTILE INC.-
Registered Office Address 6800 Macdonald Avenue
Suite 609
Cote St Luc
QC H3X 3Z2
Incorporation Date 1984-05-22
Dissolution Date 1995-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. GREENSPOON 6800 MACDONALD SUITE 609, COTE ST LUC QC H3X 3Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-21 1984-05-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-22 current 6800 Macdonald Avenue, Suite 609, Cote St Luc, QC H3X 3Z2
Name 1984-05-22 current TEXTILE INTERNATIONAL WINNER INC.
Name 1984-05-22 current WINNER INTERNATIONAL TEXTILE INC.-
Status 1995-10-17 current Dissolved / Dissoute
Status 1986-09-06 1995-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-05-22 1986-09-06 Active / Actif

Activities

Date Activity Details
1995-10-17 Dissolution
1984-05-22 Incorporation / Constitution en société

Office Location

Address 6800 MACDONALD AVENUE
City COTE ST LUC
Province QC
Postal Code H3X 3Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
D. & H. Holdings Limited 6800 Macdonald Avenue, Apt 1607, Montreal, QC H3X 3Z2 1977-09-06
Les Placements Joseph Kramer Ltee 6800 Macdonald Avenue, Suite 111, Montreal, QC H3X 3Z2 1980-02-20
Goldfines Limited 6800 Macdonald Avenue, Apt 606, Montreal, QC H3X 3Z2 1919-03-20
Terrasse Le Jardin Durocher Inc. 6800 Macdonald Avenue, Suite 107, Cote St. Luc, QC H3X 3Z2 1981-05-28
117620 Canada Inc. 6800 Macdonald Avenue, Suite 109, Montreal, QC H3X 3Z2 1982-10-26
119375 Canada Inc. 6800 Macdonald Avenue, Suite 610, Montreal, QC H3X 3Z2 1982-12-09
Les Ventes Charles Nichols Ltee 6800 Macdonald Avenue, Apt. 403, Montreal, QC H3X 3Z2 1978-10-28
Les Experts-conseils Howard Stuart Inc. 6800 Macdonald Avenue, Suite 107, Cote St. Luc, QC H3X 3Z2 1978-12-20
Gestion Maxobelle Inc. 6800 Macdonald Avenue, Suite 1606, Cote St-luc, QC H3X 3Z2 1983-12-28
Mikavdie International Inc. 6800 Macdonald Avenue, Suite 107, Montreal, QC H3X 3Z2 1984-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2759837 Canada Inc. 6800 Macdonadl Avenue, Suite 109, Montreal, QC H3X 3Z2 1991-10-10
126998 Canada Inc. 6800 Rue Macdonald, Suite 1205, Montreal, QC H3X 3Z2 1983-09-29
111657 Canada Inc. 6800 Macdonald Street, Suite 304, Montreal, QC H3X 3Z2 1981-10-22
100383 Canada Inc. 6800 Avenue Macdonald, Ph 4, Cote St-luc, QC H3X 3Z2 1980-09-03
Les Investissements Korenco Inc 6800 Mcdonald Ave Apt. 302, Cote St-luc, QC H3X 3Z2 1980-06-09
96983 Canada Inc. 6800 Macdonald Ave., Apt. 302, Montreal, QC H3X 3Z2 1980-02-25
Les Gestions Stialor Ltee 6800 Macdonald, Apt.1510, Montreal, QC H3X 3Z2 1979-04-30
2729164 Canada Inc. 6800 Macdonald Ave, Apt 909, Montreal, QC H3X 3Z2 1991-06-27
Districan Inc. 6800 Macdonald Ave, Suite 1602, Cote St-luc, QC H3X 3Z2 1973-11-19
Les Jardins Tuileries Ltee 6800 Macdonald Ave., Suite 109, Cote St Luc, QC H3X 3Z2 1980-08-19
Find all corporations in postal code H3X3Z2

Corporation Directors

Name Address
R. GREENSPOON 6800 MACDONALD SUITE 609, COTE ST LUC QC H3X 3Z2, Canada

Competitor

Search similar business entities

City COTE ST LUC
Post Code H3X3Z2

Similar businesses

Corporation Name Office Address Incorporation
Agence De Textile Internationale S.l.k. Inc. 498 Lakeshore Rd., Beaconsfield, QC H9W 4J5 1990-08-10
Titan Textile International Inc. 10200 Boulevard Louis-h.-lafontaine, Montreal, QC H1J 2T3 1998-10-28
Be A Winner (winner.ca) Inc. 2280 Aldeane Avenue, Victoria, BC V9B 2C7 2000-09-22
Reseau Educatif:services Et Ateliers Unique (winner) Ltee 5756 Blossom, Cote St-luc, QC H4W 2T3 1983-05-03
Toki Textile International Inc. 1370 Dubeau, Laval, QC H7W 5N1 2016-01-09
Association Canadienne Des Marchands De Textile Internationaux Inc. 555 Chabanel West, Suite 809, Montreal, QC H2N 2H8 1990-02-23
Detail Winner International Trading Corp. 115 Hua Du Ave., Markham, ON L6C 0P9 2017-12-14
Winner World Holdings Limited 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
M.t.c. Machinerie De Textile Canadienne Ltee 9 Dufferin St., Granby, QC 1979-03-13
Ventes De Textile Mar-com Ltee 5871 Victoria, Suite 106, Montreal, QC 1981-04-15

Improve Information

Please provide details on TEXTILE INTERNATIONAL WINNER 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