IMPORTATIONS H.T./OSCAR INC.

Address:
4200 Boul. St-laurent, 5th Floor, Montreal, QC H2W 2R2

IMPORTATIONS H.T./OSCAR INC. is a business entity registered at Corporations Canada, with entity identifier is 1903195. The registration start date is May 7, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1903195
Business Number 874858269
Corporation Name IMPORTATIONS H.T./OSCAR INC.
Registered Office Address 4200 Boul. St-laurent
5th Floor
Montreal
QC H2W 2R2
Incorporation Date 1985-05-07
Dissolution Date 1994-04-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ALICE HAKIM 5765 WESTLUKE, COTE ST-LUC QC H4W 2N6, Canada
MARC HAKIM 5765 WESTLUKE, COTE ST-LUC QC H4W 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-06 1985-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-07 current 4200 Boul. St-laurent, 5th Floor, Montreal, QC H2W 2R2
Name 1985-05-07 current IMPORTATIONS H.T./OSCAR INC.
Status 1994-04-07 current Dissolved / Dissoute
Status 1992-11-18 1994-04-07 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1991-09-01 1992-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-07 1991-09-01 Active / Actif

Activities

Date Activity Details
1994-04-07 Dissolution
1985-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

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
ALICE HAKIM 5765 WESTLUKE, COTE ST-LUC QC H4W 2N6, Canada
MARC HAKIM 5765 WESTLUKE, COTE ST-LUC QC H4W 2N6, Canada

Entities with the same directors

Name Director Name Director Address
BOUTIQUE DE VETEMENTS STIFFEL INC. ALICE HAKIM 5765 WESTLUKE, COTE ST-LUC QC H4W 2N6, Canada
ANDACY INC. ALICE HAKIM 5765 WESTLUKE, COTE ST LUC QC , Canada
PULCHINA MODE INC. MARC HAKIM 5765 WESTLUKE, COTE ST LUC QC , Canada
BOUTIQUE DE VETEMENTS STIFFEL INC. MARC HAKIM 5765 WESTLUKE, COTE ST-LUC QC H4W 2N6, Canada
ANDACY INC. MARC HAKIM 5765 WESTLUKE, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2R2

Similar businesses

Corporation Name Office Address Incorporation
Oscar Homes Inc. 10 Oscar Court, Toronto, ON M2K 2A4 2017-10-16
Les Investissements Oscar Yancovitch Ltee 5900 Armstrong Avenue, Suite 404, Cote St Luc Montreal, QC H4W 2Z5 1979-07-24
Les Placements Oscar Stein Ltee 145 Marlee Ave, Apt 702, Toronto, ON M6B 3H3 1979-06-14
J. Oscar Morin Ltd. 760 Boul Industriel, Mascouche, QC J7K 2Z2 1954-12-31
Oscar Poulin & Son Ltd. 27 R Mangin, Hull, QC J8Y 3L8 1959-12-21
Ro-jo Importations Ltd. 9600 Meilleur, Suite 1050, Montreal, QC H2N 2E3 1979-04-03
Rho Importations Ltd. 139 Abadie, Apt. 9 Cte Portneuf, St-augustin, QC G0A 3E0 1975-09-04
Jal Importations Inc. 1312 Ste Catherine Ouest, Montreal, QC H3G 1P6 1990-11-15
B.s. Importations Ltd. 1321 Rue De Lanaudiere, Joliette, QC 1975-11-25
Les Modes Parasol Importations Ltee 9600 Meilleur, Suite 1050, Montreal, QC H2N 2E3 1975-04-30

Improve Information

Please provide details on IMPORTATIONS H.T./OSCAR 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