LES TRICOTS CHER GEORGE (1977) LTEE

Address:
8211 17th Avenue, Montreal, QC H1Z 4J9

LES TRICOTS CHER GEORGE (1977) LTEE is a business entity registered at Corporations Canada, with entity identifier is 190217. The registration start date is February 3, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 190217
Business Number 874895055
Corporation Name LES TRICOTS CHER GEORGE (1977) LTEE
DEAR GEORGE KNITS (1977) LTD.
Registered Office Address 8211 17th Avenue
Montreal
QC H1Z 4J9
Incorporation Date 1977-02-03
Dissolution Date 1993-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
A. LIEBERMAN 22 BELSIZE AVENUE, HAMPSTEAD QC H3X 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-02-02 1977-02-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-02-03 current 8211 17th Avenue, Montreal, QC H1Z 4J9
Name 1980-11-25 current LES TRICOTS CHER GEORGE (1977) LTEE
Name 1980-11-25 current DEAR GEORGE KNITS (1977) LTD.
Name 1977-03-28 1980-11-25 DEAR GEORGE KNITS (1977) LTD.
Name 1977-02-03 1977-03-28 81384 CANADA LTEE
Name 1977-02-03 1977-03-28 81384 CANADA LTD.
Status 1993-02-15 current Dissolved / Dissoute
Status 1985-12-13 1993-02-15 Active / Actif
Status 1985-06-01 1985-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1993-02-15 Dissolution
1977-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8211 17TH AVENUE
City MONTREAL
Province QC
Postal Code H1Z 4J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3495841 Canada Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1998-08-18
Collection Gasp Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1990-01-23
Les Tricots Parktown (1983) Inc. 8211 17th Avenue, Montreal, QC H1Z 4J9 1983-11-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trialpha Technologie Inc. 8219 17e Ave, Montreal, QC H1Z 4J9 1996-11-28
3061876 Canada Inc. 8211 17th Ave, Montreal, QC H1Z 4J9 1994-08-23
2714329 Canada Inc. 8215 17th Avenue, Montreal, QC H1Z 4J9 1991-05-08
Parkelle Internationale Ltee. 6666 St Urbain St, Room 301, Montreal, QC H1Z 4J9 1975-09-08
Tenue De Ceremonie Classy Inc. 8211 17th Ave, Montreal, QC H1Z 4J9 1994-07-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
A. LIEBERMAN 22 BELSIZE AVENUE, HAMPSTEAD QC H3X 3J8, Canada

Entities with the same directors

Name Director Name Director Address
GLOLOK CO. LTD. A. LIEBERMAN 4555 BONAVISTA AVE., MONTREAL QC H3X 3A4, Canada
ARLIEB HOLDING LTD. A. LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J8, Canada
PARKTOWN KNITTING MILLS (1983) INC. A. LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z4J9

Similar businesses

Corporation Name Office Address Incorporation
R.l. Industrial Supplies (1977) Ltd. 188 Rue Napoleon, Sept-iles, QC G4R 3M5 1976-11-29
Appareils De Cinema Best (1977) Ltee 1303 Yonge Street, Toronto, ON M4T 2Y9 1977-06-20
Fabricants & Conditionneurs D'isolants (1977) Ltee 537 Stirling Drive, P.o. Box 272, Hudson Heights, QC J0P 1J0 1977-12-30
Les Papiers Industriels Faconnes (1977) Ltee 9170 Pascal Gagnon Street, St. Leonard, QC H1P 2X4 1977-07-19
Manufacture D'equipement Alimentaire De L'amerique Du Nord (1977) Ltee 2300 Boulevard Industriel, Laval, QC 1977-03-31
Convertisseurs Deauville (1977) Ltee 333 Chabanel Street West, Suite 102, Montreal, QC H2N 2E7 1977-06-17
Les Nettoyeurs St Mark (1977) Ltee 1819 St Catherine Street West, Montreal, QC H3H 1M2 1975-03-10
Guy Jutras & Associes (1977) Ltee 620 Dorchester Blvd West, Suite 1005, Montreal 101, QC H3B 1N7 1970-04-13
La Compagnie De Portefeuille Propin (1977) Ltee 615 Dorchester Street West, Suite 820, Montreal, QC H3B 1P5 1977-01-14
Rimouski Scie A Chaine (1977) Ltee 187 Rang 4 Ouest, C.p. 71, St-anaclet, QC G0K 1H0 1977-12-30

Improve Information

Please provide details on LES TRICOTS CHER GEORGE (1977) 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