LE COIN DU JEANS INC.

Address:
5525 De Gaspe, Montreal, QC H2T 2A1

LE COIN DU JEANS INC. is a business entity registered at Corporations Canada, with entity identifier is 20354. The registration start date is July 31, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 20354
Corporation Name LE COIN DU JEANS INC.
Registered Office Address 5525 De Gaspe
Montreal
QC H2T 2A1
Incorporation Date 1979-07-31
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LARRY FRIDMAN 1309 ETHIER, LAVAL QC , Canada
BORYS FRIDMAN 5016 CLAUDEL, CHOMEDEY LAVAL QC , Canada
IZAK FRIDMAN 1309 ETHIER, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-30 1979-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-07-31 current 5525 De Gaspe, Montreal, QC H2T 2A1
Name 1979-07-31 current LE COIN DU JEANS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-11-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-07-31 1988-11-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1979-07-31 Incorporation / Constitution en société Section: 212

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1983-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1983-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5525 DE GASPE
City MONTREAL
Province QC
Postal Code H2T 2A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3189619 Canada Inc. 5525 De Gaspe, Montreal, QC H2T 2A3 1995-10-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boutiques Laberge Inc. 5221 De Gastp, Suite 201, Montreal, QC H2T 2A1 1988-05-12
158571 Canada Inc. 5265 De Gaspe Ave, Montreal, QC H2T 2A1 1987-10-23
136178 Canada Inc. 5221 Rue De Gaspe, Montreal, QC H2T 2A1 1984-10-19
102190 Canada Inc. 5225 Avenue Gaspe, Montreal, QC H2T 2A1 1980-10-30
Societe De Gestion Bonfab Inc. 5265 De Gaspe Avenue, Montreal, QC H2T 2A1 1980-09-08
Tissus Citation Inc. 5265 De Gaspe, Montreal, QC H2T 2A1 1978-12-18
La Corporation Republique Nationale D'immeubles Et De Placements Ltee 5115 De Gaspe, Suite 120, Montreal, QC H2T 2A1 1974-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
LARRY FRIDMAN 1309 ETHIER, LAVAL QC , Canada
BORYS FRIDMAN 5016 CLAUDEL, CHOMEDEY LAVAL QC , Canada
IZAK FRIDMAN 1309 ETHIER, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
BA-BLS DESIGN INC. · LES DESSINS BA-BLS INC. BORYS FRIDMAN 3647 CLARK ST., MONTREAL QC , Canada
91162 CANADA LTD. BORYS FRIDMAN 5016 CLAUDEL, CHOMEDEY LAVAL QC , Canada
9303138 CANADA INC. BORYS FRIDMAN 5575 CASGRAIN AVENUE, MONTREAL QC H2T 1Y1, Canada
3587908 CANADA INC. BORYS FRIDMAN 488 ARGYLE STREET, WESTMOUNT QC H3Y 3B4, Canada
171098 CANADA INC. Borys Fridman 4239 rue Jean Talon Ouest, Montreal QC H4P 0A5, Canada
3189619 CANADA INC. BORYS FRIDMAN 5525 DE GASPE, MONTREAL QC H2T 2A3, Canada
LES VETEMENTS BUFFALO PHIL CLOTHING INC. BORYS FRIDMAN 4887 GROSVENOR AVENUE, MONTREAL QC H3W 2M2, Canada
111022 CANADA INC. LARRY FRIDMAN 1314 FLERIOT STREET, LAVAL QC H7N 5E7, Canada
SPEN-JOR TRADING CORPORATION LARRY FRIDMAN 483 OAKVILLE, DOLLARD-DES-ORMEAUX QC H9G 1M1, Canada
Spenc the Snackman Inc. LARRY FRIDMAN 483 OAKVILLE, DOLLARD DES ORMEAUX QC H9G 1M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2A1

Similar businesses

Corporation Name Office Address Incorporation
Coin & Coin Canada Inc. 582 Hyde Park Road, Unit 17, London, ON N6H 3S1 2017-08-18
Example Jeans Ltd. 5445 Rue De Gaspe, Suite 506, Montreal, QC H2T 2B2 1981-02-11
Les Jeans Predateurs Inc. 9292 Meilleur St, Suite 402, Montreal, QC H2N 2A5 1997-07-31
Petrol Jeans Inc. 1850 Ste-catherine W, Montreal, QC H3H 1M1 1992-09-29
Les Jeans Victoire Inc. 99 Chabanel Street West, Montreal, QC 1977-10-27
Vetements Et Jeans California Best Clothing and Jeans Inc. 1400 Jules Poitras, St-laurent, QC H4N 1X7 1992-06-03
Boutique De Jeans A & B Ltee 385 St. Catherine Street West, Montreal, QC H3B 1A4 1976-09-27
The N.b. House of Jeans Ltd. 3195 Boul. St-martin Ouest, Que, Laval, QC H7T 1A3 1981-06-30
New Wave Jeans Inc. 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 1980-01-16
Jeans S.a. Inc. 9600 Meilleur, Suite 610, Montreal, QC H2N 2E3 1993-10-25

Improve Information

Please provide details on LE COIN DU JEANS 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