LES VETEMENTS DUO LTEE

Address:
2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1982-01-22 Dissolution
1977-03-29 Incorporation / Constitution en société

Office Location

Address 2015 DRUMMOND STREET
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches