YVES DANIEL PRET-A-PORTER INC.

Address:
4200 Boul. St-laurent, Suite 700, Montreal, QC H2W 2R2

YVES DANIEL PRET-A-PORTER INC. is a business entity registered at Corporations Canada, with entity identifier is 1838954. The registration start date is January 24, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1838954
Business Number 887486850
Corporation Name YVES DANIEL PRET-A-PORTER INC.
Registered Office Address 4200 Boul. St-laurent
Suite 700
Montreal
QC H2W 2R2
Incorporation Date 1985-01-24
Dissolution Date 1995-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALBERT ABENHAIM 2200 WARD, SUITE 1009, ST-LAURENT QC H4M 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-23 1985-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-24 current 4200 Boul. St-laurent, Suite 700, Montreal, QC H2W 2R2
Name 1985-01-24 current YVES DANIEL PRET-A-PORTER INC.
Status 1995-12-18 current Dissolved / Dissoute
Status 1987-05-02 1995-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-24 1987-05-02 Active / Actif

Activities

Date Activity Details
1995-12-18 Dissolution
1985-01-24 Incorporation / Constitution en société

Office Location

Address 4200 BOUL. ST-LAURENT
City MONTREAL
Province QC
Postal Code H2W 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Devexco Construction Ltee 4200 Boul. St-laurent, Suite 904, Montreal, QC H2W 2R2 1988-07-07
Tamm Agence D'acteurs & De Mannequins Inc. 4200 Boul. St-laurent, Suite 404, Montreal, QC H2W 2R2 1997-10-17
Dif-mode Ltee 4200 Boul. St-laurent, Bur 1100, Montreal, QC H2W 2R2 1972-10-13
David Taub & Fils Limitee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2R2 1949-08-09
Les Entreprises Bob Abitbol Inc. 4200 Boul. St-laurent, 2e Etage, Montreal, QC H2W 2R2 1976-03-31
C.r. (un) Plaza Inc. 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 1981-07-09
C.r. (trois) Laval Inc. 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 1981-09-10
Les Industries De Mode Bravo (canada) Ltee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2H2 1981-09-23
Importations Artess Inc. 4200 Boul. St-laurent, Suite 508, Montreal, QC 1982-11-26
G.e.d. Pret-a-porter Inc. 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2 1982-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modes Nicola Guarna Inc. 4200 St. Laurent Blvd., Suite 801, Montreal, QC H2W 2R2 1999-01-14
Design Fashion-sociÉtÉ Inc. 4200 St-lawrence Blvd, Suite 1000, Montreal, QC H2W 2R2 1994-12-08
Opto-electronics Research Center (c.r.o.) Inc. 4200 Bd. St. Laurent, Bur. 1100, Montreal, QC H2W 2R2 1994-01-31
Aaron Solomon Investments Inc. 4200 St Lawrence Boulevard, Ground Fl., Montreal, QC H2W 2R2 1991-11-22
2763427 Canada Inc. 4200 St Lawrence Blvd, Montreal, QC H2W 2R2 1991-10-31
Modes Unies Canada U.f.c.l. Limitee 4200 Blvd. St-laurent, Suite 1000, Montreal, QC H2W 2R2 1991-06-17
Look Bleu Inc. 4220 Boul. St-laurent, Montreal, QC H2W 2R2 1990-01-22
Les Modes Brozano Inc. 4190 St-laurent Blvd, Montreal, QC H2W 2R2 1989-10-02
Importations Sergio Emelio Inc. 4220 Boul St-laurent, Montreal, QC H2W 2R2 1988-08-01
Detlef Mandel Importations (canada) Ltee 4200 St-lawrence Boulevard, Suite 1000, Montreal, QC H2W 2R2 1987-01-13
Find all corporations in postal code H2W2R2

Corporation Directors

Name Address
ALBERT ABENHAIM 2200 WARD, SUITE 1009, ST-LAURENT QC H4M 2R1, Canada

Entities with the same directors

Name Director Name Director Address
VETEMENTS DE SPORTS GOELAND LTEE ALBERT ABENHAIM 4452 RUE NOTRE DAME, CHOMEDEY LAVAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2R2

Similar businesses

Corporation Name Office Address Incorporation
Pret-a-porter Marc-daniel Inc. 32 Athlone, C.p. 59, Montreal, QC H5A 1A3 1981-04-15
Agence Marelle Pret-a-porter Ltee 57 Rue Abitibi, Pl Bonaventure, Mart A, Montreal, QC 1979-06-29
I.d.o. PrÊt À Porter Inc. 20, Rue Des FougÈres, Blainville, QC J7C 5T9
Breeches Pret A Porter Inc. 104 Chabanel, Montreal, QC 1984-07-03
I. D.o. PrÊt À Porter Inc. 500, Rue De Louvain Ouest, MontrÉal, QC H2N 1B6 2005-05-17
Nessi Pret A Porter Inc. 2055 De La Montagne, Montreal, QC 1981-06-03
À-part-Ça PrÊt-À-porter Inc. 308 Jean-desy, Boucherville, QC J4B 2B2 2004-11-01
Hasmig Pret A Porter Inc. 70 Cumberland St, Toronto, ON M5R 3K9 1978-11-27
Specifique Pret A Porter Inc. 2070 Drummond St, Montreal, QC H3G 1W9 1984-12-04
Pret-a-porter Revi-tal Inc. 4200 Bouchette, Apt. 32, Montreal, QC 1981-03-12

Improve Information

Please provide details on YVES DANIEL PRET-A-PORTER 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