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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1981-03-31 | Dissolution | |
1977-01-14 | Incorporation / Constitution en société |
Address | 1090 AEROWOOD DRIVE |
City | MISSISSAUGA |
Province | ON |
Country | Canada |
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 |
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 |
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 |
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 |
City | MISSISSAUGA |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |