HOUSE OF FACES (CANADA) LTD.

Address:
1090 Aerowood Drive, Mississauga, ON

HOUSE OF FACES (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 180700. The registration start date is January 14, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 180700
Corporation Name HOUSE OF FACES (CANADA) LTD.
Registered Office Address 1090 Aerowood Drive
Mississauga
ON
Incorporation Date 1977-01-14
Dissolution Date 1981-03-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES RETTER 2180 LUCERNE, MONTREAL QC , Canada
EDWARD BLANSHAY 2180 LUCERNE, MONTREAL QC , Canada
PIERRE LEBLANC 2180 LUCERNE, MONTREAL QC , Canada
RALPH YOUNG 2180 LUCERNE, MONTREAL QC , Canada
LISE GIGUERE 2180 LUCERNE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-01-13 1977-01-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-01-14 current 1090 Aerowood Drive, Mississauga, ON
Name 1978-03-01 current HOUSE OF FACES (CANADA) LTD.
Name 1977-02-10 1978-03-01 HOUSE OF FACES, INC.
Name 1977-01-14 1977-02-10 80945 CANADA LTD.
Status 1981-03-31 current Dissolved / Dissoute
Status 1977-01-14 1981-03-31 Active / Actif

Activities

Date Activity Details
1981-03-31 Dissolution
1977-01-14 Incorporation / Constitution en société

Office Location

Address 1090 AEROWOOD DRIVE
City MISSISSAUGA
Province ON
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
127460 Canada Ltee 1090 Aerowood Drive, Unit 4, Mississauga, ON 1976-12-09
Canadian Knife and Saw Company Limited 1090 Aerowood Drive, Mississauga, ON L4W 1Y5 1973-11-06
122291 Canada Inc. 1090 Aerowood Drive, Mississauga, ON L4W 1Y5 1983-03-16
Textiles Joanne Cie (1983) Ltee 1090 Aerowood Drive, Mississauga, ON L4W 1Y5 1983-06-06
Shelkim Investments Inc. 1090 Aerowood Drive, Unit 4, Mississauga, ON L4W 1Y5

Corporations in the same city

Corporation Name Office Address Incorporation
12499851 Canada Inc. 3089 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2020-11-17
12501651 Canada Inc. 1015 Galesway Boulevard Unit # 27, Mississauga, ON L5V 0A8 2020-11-17
12501716 Canada Inc. 602-1900 North Sheridan Way, Mississauga, ON L5K 2R3 2020-11-17
12501767 Canada Inc. 24-3020 Cedarglen Gate, Mississauga, ON L5C 4S7 2020-11-17
Accelerated Global Solution Inc. 5250 Satellite Dr, Unit 12, Mississauga, ON L4W 5G5 2020-11-17
Panda Moon Fashion Ltd. 22a - 830 Westlock Road, Mississauga, ON L5C 1K6 2020-11-17
12502976 Canada Inc. 7413 Leesburg Street, Mississauga, ON L4T 3R7 2020-11-17
12503093 Canada Inc. 3094 Doyle St, Mississauga, ON L5M 0N1 2020-11-17
Gkpa Inc. 108 - 6200 Dixie Road, Mississauga, ON L5T 2E1 2020-11-17
Viva Voce English Training Program Inc. 20 Tecumseth Avenue, Mississauga, ON L5G 1K6 2020-11-16
Find all corporations in MISSISSAUGA

Corporation Directors

Name Address
CHARLES RETTER 2180 LUCERNE, MONTREAL QC , Canada
EDWARD BLANSHAY 2180 LUCERNE, MONTREAL QC , Canada
PIERRE LEBLANC 2180 LUCERNE, MONTREAL QC , Canada
RALPH YOUNG 2180 LUCERNE, MONTREAL QC , Canada
LISE GIGUERE 2180 LUCERNE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
SUPERPHARM (MONTREAL) LTEE CHARLES RETTER 1250 PINE AVENUE WEST, APT. 1060, MONTREAL QC H3G 2P5, Canada
147122 CANADA INC. CHARLES RETTER 1250 PINE AVENUE WEST, APT. 1060, MONTREAL QC H3G 2P5, Canada
124352 CANADA INC. CHARLES RETTER 1250 PINE AVE W, WESTMOUNT QC H3G 2P5, Canada
Agence de Mannequins Internationale Glamour (IMA) Canada Inc. EDWARD BLANSHAY 1321 SHERBROOKE ST. W., APT. C101, MONREAL QC H3G 1J4, Canada
ANNIVERSAIRE ISRAEL INC. EDWARD BLANSHAY 3410 PEEL STREET, MONTREAL QC H3A 1N8, Canada
148813 CANADA INC. EDWARD BLANSHAY 901 BLEURY STREET SUITE 360, MONTREAL QC H2Z 1M3, Canada
LIGI COSMETICS, INC. LISE GIGUERE 109 ISLINGTON PL. MAPLEBRANCH PATH, WESTON ON M9P 3R9, Canada
HOUSE OF FACES, INC. LISE GIGUERE 109 MAPLEBRANCH PATH, WESTON ON M9P 3R9, Canada
JALISSON TRANSPLASTEK INC. LISE GIGUERE 39 TERRASSE ROBERT, CHAMBLY QC J3L 1S2, Canada
L'ASSOCIATION DES PRATICIENS EN MÉDICATION NATURELLE DU CANADA LISE GIGUERE 136 68E RUE O., CHARLESBOURG QC G1H 4V6, Canada

Competitor

Search similar business entities

City MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
House of Faces, Inc. 6815 Rexwood Road, Unit 10, Mississauga, ON L4V 1S4 1984-10-05
House of Faces Enterprises, Inc. 6815 Rexwood Road, Unit 10, Mississauga, ON L4V 1S4 1983-03-25
Elegant Faces Canada Inc. 1461 Waltham St., Ottawa, ON K1T 2T4 2005-02-14
Making Faces Inc. 99 Dowling Street, Apt. 302, Toronto, ON M6K 3A2 2005-01-28
Transforming Faces 637 College St, Suite 203, Toronto, ON M6G 1B5 1999-05-26
Faces and Voices of Recovery Canada 2837 Mount Seymour Parkway, North Vancouver, BC V7H 1G1 2013-10-23
Faces of Pharmacare 2 White Pine Ridge, Hubley, NS B3Z 1A4 2017-04-19
Faces of The Mob Inc. 8675 9e Avenue, Montréal, QC H1Z 2Z9 2020-09-30
Disques 2 Faces Inc. 1525 Ave. Dollard, Lasalle, QC H8N 1T3 1981-06-22
Serving All Faces 1243 Labour Cres, Windsor, ON N8W 5K6 2020-10-04

Improve Information

Please provide details on HOUSE OF FACES (CANADA) LTD. 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