M.T. CLOTHES INC.

Address:
26 Ave. Hortie, Pierrefonds, QC H8Y 1Z2

M.T. CLOTHES INC. is a business entity registered at Corporations Canada, with entity identifier is 1719441. The registration start date is June 12, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1719441
Business Number 875523458
Corporation Name M.T. CLOTHES INC.
M. T. VETEMENTS INC.
Registered Office Address 26 Ave. Hortie
Pierrefonds
QC H8Y 1Z2
Incorporation Date 1984-06-12
Dissolution Date 1992-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL THEORET 2149 GOSSELIN, LAVAL QC H7T 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-11 1984-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-28 current 26 Ave. Hortie, Pierrefonds, QC H8Y 1Z2
Name 1985-11-28 current M.T. CLOTHES INC.
Name 1985-11-28 current M. T. VETEMENTS INC.
Name 1984-06-12 1985-11-28 LES BIJOUX BANJAZIE INC.
Status 1992-06-10 current Dissolved / Dissoute
Status 1992-06-01 1992-06-10 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1986-10-04 1992-06-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-06-12 1986-10-04 Active / Actif

Activities

Date Activity Details
1992-06-10 Dissolution
1984-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 26 AVE. HORTIE
City PIERREFONDS
Province QC
Postal Code H8Y 1Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Engelmajer 32 Hortie, Pierrefonds, QC H8Y 1Z2 1989-09-07
133251 Canada Limitee 26 Avenue, Pierrefonds, QC H8Y 1Z2 1984-05-25
Importations / Exportations Des Entreprises Massad Inc. 8 Hortie, Pierrefonds, QC H8Y 1Z2 1982-09-20
Sodesi Inc. 26 Hortie, Pierrefonds, QC H8Y 1Z2 1978-03-20
Equipieces Normic Equiparts Inc. 26 Avenue Hortie, Pierrefonds, QC H8Y 1Z2 1977-09-21
Holdbless (canada) Limited 26 Hortie, Pierrefonds, QC H8Y 1Z2 1988-07-28
Contactson Inc. 26 Avenue Hortie, Pierrefonds, QC H8Y 1Z2 1980-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, Montréal, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, Montréal, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, Montréal, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, Montréal, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, Montréal, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniÈle Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, Montréal, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
MICHEL THEORET 2149 GOSSELIN, LAVAL QC H7T 2A9, Canada

Entities with the same directors

Name Director Name Director Address
160199 CANADA INC. MICHEL THEORET 168 SERAPHIN DORE, ST-EUSTACHE QC J7R 5L2, Canada
175999 CANADA INC. MICHEL THEORET 559 17E AVENUE, LACHINE QC H8S 3P2, Canada
EXCAVATION GILLES LADOUCEUR INC. MICHEL THEORET 89, PROMENADE ST-LOUIS, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 7P2, Canada
EQUIPEMENT DRYM LTEE MICHEL THEORET 35 12E AVENUE, ROXBORO QC H8Y 2R2, Canada
SERVICE INFORMATIK MICHEL THEORET INC. MICHEL THEORET 700, RUE MARTEL, CHAMBLY QC J3L 1V5, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H8Y1Z2

Similar businesses

Corporation Name Office Address Incorporation
L.o.i. Clothes Ltd. 4180 De Courtrai, Suite 267, Montreal, QC H3S 1C3 1981-01-09
Cardinal Clothes Inc. 160 St. Viateur Street East, Suite 601, Montreal, QC H2T 1A8 1999-12-31
Shelbex Clothes Inc. 160 St. Viateur Street East, Suite 601, MontrÉal, QC H2T 1A8 2003-07-09
VÊtements Savron LtÉe 349 Canarctic Drive, North York, ON M3J 2P9 1992-12-11
Les VÊtements Hyannisport Inc. 215 Montpellier Blvd., Ville St-laurent, QC H4N 2G3 1989-04-26
Les Vetements Bentley Ltee 63 Harrow Street, Hampstead, QC 1980-11-27
Vetements Pantastic Ltee 5800 Cavendish Boulevard, Suite 406, Montreal, QC 1977-08-23
Casucci Clothes Inc. 1625 Rue Chabanel West, Suite 481, Montreal, QC H4N 2S7 1987-04-30
Bernann Clothes Ltd. 3555 Ch. De La Cote-des-neiges, Apt. 2205, Montreal, QC H3H 1V2 1946-08-20
Les Vetements Dimonte Et Fils Ltee 12035 Jean Bouillet, Montreal, QC 1978-03-13

Improve Information

Please provide details on M.T. CLOTHES 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