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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-12-11 | Dissolution | |
1985-04-22 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2P1C3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |