LA COMPAGNIE MANUFACTURIERE LONDON (1985) LTEE

Address:
140 Cremazie Blvd. West, Montreal, QC H2P 1C3

LA COMPAGNIE MANUFACTURIERE LONDON (1985) LTEE is a business entity registered at Corporations Canada, with entity identifier is 1894145. The registration start date is April 22, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1894145
Business Number 875847576
Corporation Name LA COMPAGNIE MANUFACTURIERE LONDON (1985) LTEE
LONDON MANUFACTURING (1985) CO. LTD.
Registered Office Address 140 Cremazie Blvd. West
Montreal
QC H2P 1C3
Incorporation Date 1985-04-22
Dissolution Date 1995-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 6

Directors

Director Name Director Address
HARVEY JASTER 2494 DEER RUN, ST LAZARE QC , Canada
EDWARD KERTZMAN 270 MELBOURNE AVE., T.M.R. QC H3P 1G6, Canada
MEDHAT DIMITRY 82 TIMBERLEA TRAIL, KIRKLAND QC H9J 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-21 1985-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-22 current 140 Cremazie Blvd. West, Montreal, QC H2P 1C3
Name 1985-04-22 current LA COMPAGNIE MANUFACTURIERE LONDON (1985) LTEE
Name 1985-04-22 current LONDON MANUFACTURING (1985) CO. LTD.
Status 1995-12-11 current Dissolved / Dissoute
Status 1987-08-01 1995-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-22 1987-08-01 Active / Actif

Activities

Date Activity Details
1995-12-11 Dissolution
1985-04-22 Incorporation / Constitution en société

Office Location

Address 140 CREMAZIE BLVD. WEST
City MONTREAL
Province QC
Postal Code H2P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tissus Action Inc. 140 Cremazie Blvd. West, Suite 903, Montreal, QC 1979-02-19
118112 Canada Inc. 140 Cremazie Blvd. West, Suite 1218, Montreal, QC H2P 1C3 1982-10-28
Sacs A Main Elite Ltee 140 Cremazie Blvd. West, Suite 205, Montreal, QC H2P 1C3 1980-06-26
Hirfam Tsadakah Foundation 140 Cremazie Blvd. West, 10th Floor, Montreal, QC H2P 1C3 1984-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Modes Antonio & Michael De Michele Inc. 140 Boul. Cremazie Ouest, Suite 1110, Montreal, QC H2P 1C3 1985-11-12
Les Vetements Mac's Inc. 140 Place Cremazie, Suite 205, Montreal, QC H2P 1C3 1984-02-15
M.c.a. Vetements Inc. 140 Place Cremaxie, Suite 205, Montreal, QC H2P 1C3 1983-10-26
Articles De Cuir Elysee Inc. 140 Cremazie Blvd., Suite 403, Montreal, QC H2P 1C3 1983-09-12
Distribution Masiano Ltee. 140 Rue Cremazie Ouest, Suite 701, Montreal, QC H2P 1C3 1980-08-21
Win-sir Inc. 140 Boul. Cremazie, Suite 300, Montreal, QC H2P 1C3 1980-07-31
Le Mouton Qui Rit Ltee 140 Cremazie West, Room 802, Montreal, QC H2P 1C3 1980-03-24
Wana Lamp Ltd. 140 Cremazie Boulevard West, Suite 200, Montreal, QC H2P 1C3 1979-08-13
Rapido Watchmaker Supply Ltd. 140 Cremazie Ouest, Suite 08, Montreal, QC H2P 1C3 1979-02-12
86876 Canada Ltee 140 Cremazie St. West, Suite 1218, Montreal, QC H2P 1C3 1978-05-25
Find all corporations in postal code H2P1C3

Corporation Directors

Name Address
HARVEY JASTER 2494 DEER RUN, ST LAZARE QC , Canada
EDWARD KERTZMAN 270 MELBOURNE AVE., T.M.R. QC H3P 1G6, Canada
MEDHAT DIMITRY 82 TIMBERLEA TRAIL, KIRKLAND QC H9J 2N5, Canada

Entities with the same directors

Name Director Name Director Address
RENEE-CHRISTINE FASHIONS LTD. - EDWARD KERTZMAN 270 MELBOURNE AVENUE, MONTREAL QC , Canada
ED KERTZMAN HOLDINGS INC. EDWARD KERTZMAN 270 MELBOURNE, MOUNT-ROYAL QC H3P 1G6, Canada
PRIVE FASHIONS INC. EDWARD KERTZMAN 270 MELBOURNE, MOUNT ROYAL QC , Canada
M.E. FASHION IMPORTS INC. EDWARD KERTZMAN 270 MELBOURNE AVENUE, MOUNT ROYAL QC H3P 1G6, Canada
3410773 CANADA INC. EDWARD KERTZMAN 270 MELBOURNE, MONT ROYAL QC H3P 1G6, Canada
CANADIAN LADIES WEAR FASHION EXPORT ASSOCIATION INC. EDWARD KERTZMAN 270 MELBOURNE AVENUE, MOUNT ROYAL QC H3P 1G6, Canada
LES ROBES LONDON CANADA INC. EDWARD KERTZMAN 270 MALBOURNE, MOUNT ROYAL QC , Canada
LES MODES RENEE LTEE EDWARD KERTZMAN 270 MELBOURNE, MOUNT ROYAL QC H3P 1G6, Canada
LES MODES TACK SEA PLEEZ LTEE HARVEY JASTER 2494 DEER RUN, ST-LAZARE QC J0P 1H0, Canada
LES ROBES LONDON CANADA INC. HARVEY JASTER 2494 DEER RUN, ST-LAZARE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P1C3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Caskets Company (ccc)(1985) Ltd. 8001 19ieme Avenue, Montreal, QC H1Z 3S4 1985-04-02
D.l. Oriental Imports (1985) Ltd. 1625 Chabanel Street, Suite 970, Montreal, QC H4N 2S7 1985-08-28
Hope Outreach of Canada 1101-1985 Richmond St., London, ON N5X 0A6 1993-10-25
Kanwar Medicine Professional Corporation 1985 Richmond St, Apt 602, London, ON N5X 0A6 2019-07-27
Contract Sales & Installations Inc. Suite 303, 1985 Richmond Street, London, ON N5X 0A6 2016-03-22
Equipement Sonat (1985) Ltee 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 1984-11-30
Eagle Carte D'echantillon (1985) Ltee 51 Marie Victorin Blvd., Candiac, QC J5R 1B6 1985-01-28
Burke, Industrie De Systeme A Eau (1985) Ltee 2190 Boul. Dagenais Ouest, H7l 5x9, QC H7L 5X9 1984-04-03
Voyages Et Tours Bon Temps 1985 Ltee 2001 University, Montreal, QC H3A 2A6 1985-10-15
Gilco Agency (1985) Ltd. 1320 Route 139, C.p. 167, Roxton-pond, QC J0E 1Z0 1985-09-06

Improve Information

Please provide details on LA COMPAGNIE MANUFACTURIERE LONDON (1985) LTEE 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