LES VETEMENTS DUO LTEE is a business entity registered at Corporations Canada, with entity identifier is 196622. The registration start date is March 29, 1977. The current status is Dissolved.
Corporation ID | 196622 |
Corporation Name | LES VETEMENTS DUO LTEE |
Registered Office Address |
2015 Drummond Street Suite 202 Montreal QC H3G 1W7 |
Incorporation Date | 1977-03-29 |
Dissolution Date | 1982-01-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STEPHAN COHEN | 3910 DE LA PELTRIE, MONTREAL QC H3F 1B3, Canada |
MAX BOUGAMIN | 4255 BOURRET APT. 305, MONTREAL QC H3F 1X1, Canada |
LEON ELKAIM | 5573 ALPINE AVE, COTE ST LUC QC H4V 2X4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-03-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-03-28 | 1977-03-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1977-03-29 | current | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 |
Name | 1977-03-29 | current | LES VETEMENTS DUO LTEE |
Status | 1982-01-22 | current | Dissolved / Dissoute |
Status | 1977-03-29 | 1982-01-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-01-22 | Dissolution | |
1977-03-29 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
94298 Canada Ltee | 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 | 1979-09-27 |
Zlaterne Ltd. | 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 | 1976-09-13 |
Mikanda Design and Development Ltd. | 2015 Drummond Street, Suite 202, Montreal, QC | 1977-03-31 |
Houde-laporte (1977) Inc. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1977-06-17 |
Entreprises Fisher Mercury Ltee | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1977-07-05 |
83926 Canada Ltee | 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 | 1977-09-30 |
86222 Canada Ltd. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1977-11-04 |
85648 Canada Ltee/ltd. | 2015 Drummond Street, Apt. 950, Montreal, QC H3G 1W7 | 1978-01-03 |
86169 Canada Ltd. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1978-02-24 |
Les Entreprises Corona Vista Ltee | 2015 Drummond Street, Suite 202, Montreal, QC | 1978-04-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Edith Serei Products Inc. | 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 | 1987-01-23 |
110800 Canada Inc. | 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 | 1981-10-06 |
96255 Canada Inc. | 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 | 1980-01-28 |
Raphael Maroquinerie Inc. | 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 | 1978-12-12 |
Ralph Sales Agencies Ltd. | Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 | 1971-02-08 |
162389 Canada Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1988-07-06 |
Les Industries & Investissements Isin Ivanier Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1988-07-06 |
163345 Canada Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1988-10-25 |
2808773 Canada Inc. | 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 | 1992-03-30 |
Voyages Eastview (montrÉal) LtÉe | 2015 Drummond Street, Suite 220, Montreal, QC H3G 1W7 | 1993-03-11 |
Find all corporations in postal code H3G1W7 |
Name | Address |
---|---|
STEPHAN COHEN | 3910 DE LA PELTRIE, MONTREAL QC H3F 1B3, Canada |
MAX BOUGAMIN | 4255 BOURRET APT. 305, MONTREAL QC H3F 1X1, Canada |
LEON ELKAIM | 5573 ALPINE AVE, COTE ST LUC QC H4V 2X4, Canada |
Name | Director Name | Director Address |
---|---|---|
LES MODES CANELLE LTEE | LEON ELKAIM | 5573 ALPINE, COTE ST. LUC QC H4V 2X4, Canada |
NEXT IMPULSE INC. | LEON ELKAIM | 6811 MACKLE ROAD, COTE ST-LUC, MONTREAL QC H4W 3E7, Canada |
City | MONTREAL |
Post Code | H3G1W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vetements Henri Ltee | 798 Rue St-jean, Quebec, QC | 1978-09-05 |
Vetements F & P Ltee | 1681 St. Catherine St East, Montreal, QC | 1973-05-07 |
Vetements Ann-li Ltee | 4 Parc Samuel Holland, Quebec, QC | 1980-04-08 |
Vetements R.c.b. Ltee | 2333 Galvanie, Ste-foy, Quebec 10, QC | 1974-12-10 |
VÊtements Le Clan LtÉe | 523 Rue Principale, Daveluyville, QC G0Z 1C0 | 1988-02-23 |
Vetements Au Jeu Ltee | 6376-a Rue Villanelle, St-leonard, QC H1S 1W1 | 1985-11-08 |
Vetements Van Dykhof Ltee | 875 42ieme Avenue, Lachine, QC | 1985-02-11 |
Les Vetements C. Normand Ltee | 5699 Eldridge, Cote St. Luc, QC H4W 2E1 | 1981-05-27 |
Les Vetements Coutubec Ltee. | 2194 Nicolet, Montreal, QC H1W 3L2 | 1982-05-21 |
Les Vetements B.a.m. Ltee | 689 Tachereau Boulevard, Greenfield Park, QC | 1977-05-03 |
Please provide details on LES VETEMENTS DUO 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 |