TRICOT TREND INC.

Address:
800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9

TRICOT TREND INC. is a business entity registered at Corporations Canada, with entity identifier is 2010194. The registration start date is December 24, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2010194
Business Number 880714787
Corporation Name TRICOT TREND INC.
Registered Office Address 800 Place Victoria
Suite 4100
Montreal
QC H4Z 1H9
Incorporation Date 1985-12-24
Dissolution Date 1996-02-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GEORGE PAPP 1984 DUMFRIES, MOUNT ROYAL QC H3P 2R9, Canada
AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-23 1985-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-24 current 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9
Name 1986-03-06 current TRICOT TREND INC.
Name 1985-12-24 1986-03-06 TRICOT COPAP INC.
Status 1996-02-19 current Dissolved / Dissoute
Status 1995-04-01 1996-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-12-24 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-19 Dissolution
1985-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
139760 Canada Inc. 800 Place Victoria, No. 4100 Box 333, Montreal, QC H4Z 1H9 1985-05-14
142474 Canada Inc. 800 Place Victori, Suite 4100, Montreal, QC H4Z 1H9 1985-05-13
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
81410 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1977-03-16
Importation Exportation C.p.t. Inc. 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 1977-04-07
Icograda Montreal 1991 Inc. 800 Place Victoria, Suite 4100 P.o. Box 33, Montreal, QC H4Z 1H9 1988-09-28
Modes Palamo Mjm Ltee 800 Place Victoria, Suite 4100 P.o. 333, Montreal, QC H4Z 1H9 1991-10-30
2777070 Canada Inc. 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 1991-12-06
2819171 Canada Inc. 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1992-05-07
Find all corporations in postal code H4Z1H9

Corporation Directors

Name Address
GEORGE PAPP 1984 DUMFRIES, MOUNT ROYAL QC H3P 2R9, Canada
AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J8, Canada

Entities with the same directors

Name Director Name Director Address
MYER SAMUELS SCHOLARSHIP FOUNDATION AARON LIEBERMAN 55 LOUVAIN ST W SUITE 200, MONTREAL QC H2N 1Y9, Canada
355 McGILL DEVELOPMENTS INC. AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J8, Canada
LIDO KNITTING MILLS LTD. AARON LIEBERMAN 8900 PARK AVE, MONTREAL QC , Canada
99080 CANADA INC. AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J8, Canada
CAPRICE HOSIERY (INTERNATIONAL) LTD. AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3K1, Canada
GASP COLLECTION INC. AARON LIEBERMAN 22 BELSIZE, HAMPSTEAD QC H3X 3J8, Canada
HOLBERG HOLDINGS LTD. - AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC , Canada
87404 CANADA INC. AARON LIEBERMAN 55 LOUVAIN STREET WEST, MONTREAL QC , Canada
TEMPTATION CANADA COMMERCIAL CORP. LTD. AARON LIEBERMAN 22 BELSIZE RD, MONTREAL QC , Canada
137221 CANADA INC. AARON LIEBERMAN 22 BELSIZE ROAD, HAMPSTEAD QC H3X 3J8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H9

Similar businesses

Corporation Name Office Address Incorporation
Max-tricot Ltee 18 Surrey Gardens, Westmount, QC 1969-11-12
Info-trend System Engineering Inc. 3550, Swail Avenue, Suite 21, MontrÉal, QC H3T 1P6 2001-07-16
Max-tricot (1970) Ltee Noaddressline, Nocity, QC 1970-11-18
Trend E Nutrition Corporation 2500-1100 René-lévesque Blvd. West, Montréal, QC H3B 5C9 2017-02-20
Tricot L.b. Inc. 185 Louvain, Montreal, QC H2N 1A3 1992-04-16
Tricot-sox Inc. 139 Fairview, Dollard-des-ormeaux, QC H9A 1V5 1990-10-24
Keg Tricot Inc. 3 Stephenson Ave, Dollard Des Ormeaux, QC H9A 2W1 1982-09-22
Tricot F.m. Inc. 1335 Chameran, Ville St-laurent, QC H4N 1T5 1997-07-10
Tricot Abba Inc. 1250 Rue Latour, St Laurent, QC H4L 4S4 2000-09-19
Como Tricot Inc. 83 Rachel St E, Montreal, QC H2W 1C7 1993-04-01

Improve Information

Please provide details on TRICOT TREND 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