SALON DE COIFFURE SIGNATURE SO INC. is a business entity registered at Corporations Canada, with entity identifier is 2070154. The registration start date is June 30, 1986. The current status is Dissolved.
Corporation ID | 2070154 |
Business Number | 104698675 |
Corporation Name | SALON DE COIFFURE SIGNATURE SO INC. |
Registered Office Address |
630 Ouest Boul. Dorchester Suite 1620 Montreal QC H3B 1S6 |
Incorporation Date | 1986-06-30 |
Dissolution Date | 1988-11-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
RICHARD TURNER | 3470 REDPATH, APT. 307, MONTREAL QC H3G 2G3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-06-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-06-29 | 1986-06-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-06-30 | current | 630 Ouest Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 |
Name | 1986-09-11 | current | SALON DE COIFFURE SIGNATURE SO INC. |
Name | 1986-06-30 | 1986-09-11 | 149731 CANADA INC. |
Status | 1988-11-08 | current | Dissolved / Dissoute |
Status | 1988-10-03 | 1988-11-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1986-06-30 | 1988-10-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-11-08 | Dissolution | |
1986-06-30 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Residences Condominium (a.c.a.) Internationales Ltee/ltd. | 630 Ouest Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1977-07-25 |
Magna Sport Inc. | 630 Ouest Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 | 1978-07-31 |
Exmark Ltee. | 630 Ouest Boul. Dorchester, Suite 920, Montreal, QC H3B 1S6 | 1976-04-12 |
Publications Cycom Ltee | 630 Ouest Boul. Dorchester, Suite 920, Montreal, QC H3B 1S6 | 1976-04-15 |
119173 Canada Inc. | 630 Ouest Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 | 1982-12-07 |
Diffusion Islam Amour Inc. | 630 Ouest Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1985-04-10 |
146505 Canada Inc. | 630 Ouest Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1985-10-03 |
146506 Canada Inc. | 630 Ouest Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 | 1985-10-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3562832 Canada Inc. | 630 Rene-levesque Boul. West, Suite 2450, Montreal, QC H3B 1S6 | 1999-02-24 |
3590861 Canada Inc. | 630 Rene-levesque Blvd West, Suite 2450, Montreal, QC H3B 1S6 | 1999-02-22 |
3494845 Canada Inc. | 6800 Cote De Liesse, Suite 300, Montreal, QC H3B 1S6 | 1998-06-30 |
3416721 Canada Inc. | 630 RenÉ-lÉvesque Blvd. West, 27th Floor, Montreal, QC H3B 1S6 | 1997-12-22 |
3392970 Canada Inc. | 630 Boul. Rene Levesque, Bur. 1830, Montreal, QC H3B 1S6 | 1997-07-16 |
Indev Capital Inc. | Boul Re Ne-levesque Ouest, Bur. 2930, Montreal, QC H3B 1S6 | 1997-01-13 |
3324494 Canada Inc. | 630 Bl. Rene Levesque Ouest, Suite 630, Montreal, QC H3B 1S6 | 1996-12-06 |
Modes Internationales Civis Mundi Inc. | 630 Rene Levesque Blvd West, Suite 1850, Montreal, QC H3B 1S6 | 1996-06-11 |
Talgo Canada Inc. | 630 Rene-levesque West Blvd, Suite 1800, Montreal, QC H3B 1S6 | 1995-07-26 |
Itec-mineral Inc. | 630 Boul Rene Levesque O, Bur 3000, Montreal, QC H3B 1S6 | 1993-12-03 |
Find all corporations in postal code H3B1S6 |
Name | Address |
---|---|
RICHARD TURNER | 3470 REDPATH, APT. 307, MONTREAL QC H3G 2G3, Canada |
Name | Director Name | Director Address |
---|---|---|
8755108 CANADA INC. | Richard Turner | 85 Starview Crescent, Guelph ON N1E 7A1, Canada |
166140 CANADA INC. | RICHARD TURNER | 3470 RUE REDPATH, APT. 301, MONTREAL QC H2G 2G3, Canada |
95950 CANADA INC. | RICHARD TURNER | 630 DORCHESTER OUEST, SUITE 1620, MONTREAL QC , Canada |
95954 CANADA INC. | RICHARD TURNER | 630 DORCHESTER OUEST SUITE 1620, MONTREAL QC , Canada |
112633 CANADA INC. | RICHARD TURNER | 3460 PEEL APT. 109, MONTREAL QC H3A 2M1, Canada |
157070 CANADA INC. | RICHARD TURNER | 3470 RUE REDPATH APT 301, MONTREAL QC H2G 2G3, Canada |
161843 Canada Inc. | RICHARD TURNER | 3470 RUE REDPATCH APT 301, MONTREAL QC H2G 2G3, Canada |
97059 CANADA LIMITED | RICHARD TURNER | 115 MACHIN DR, RR #6, PERTH ON K7H 3C8, Canada |
166141 CANADA INC. | RICHARD TURNER | 3470 RUE REDPATH, APP.301, MONTREAL QC H2G 2G3, Canada |
DEVELOPPEMENT COURBEC INC. | RICHARD TURNER | 3470 RUE REDPATH, MONTREAL QC H3G 2G3, Canada |
City | MONTREAL |
Post Code | H3B1S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Salon De Coiffure International Beauty Salon Inc. | 182 B Boulevard Saint-joseph, Gatineau, QC J8Y 3W9 | 2017-11-30 |
Salon Sa Sa Coiffure Inc. | 1111 St. Urbain, Suite R-03, Montreal, QC H2Z 1Y6 | 1989-09-29 |
Salon De Coiffure L'amical Inc. | 3565 Lorne Avenue, Suite 100, Montreal, QC H2X 2A5 | 1983-08-24 |
Salon De Coiffure Platine Inc. | 1484 Sherbrooke Street West, Montreal, QC H3G 1L3 | 1987-08-27 |
Salon De Coiffure Maurice Inc. | 35 Rue Court, Granby, QC J2G 4Y6 | 1985-05-31 |
Royal Signature Beauty Salon & Spa Corp. | 57 James Govan Drive, Whitby, ON L1N 0J9 | 2016-11-10 |
Salon De Coiffure Les Jumelles Inc. | 1318 Est, Belanger, Montreal, QC H2G 1A1 | 1983-05-09 |
Salon De Coiffure Bellissima Inc. | 3311 De La Concorde, Laval, QC H7E 2C3 | 1980-12-02 |
Salon De Coiffure Las Vegas Inc. | 37 Rue Brodeur, Hull, QC J8Y 2P7 | 1982-08-27 |
Salon De Coiffure R. Crilly Inc. | 3091 Dupont, Longueuil, QC | 1980-02-05 |
Please provide details on SALON DE COIFFURE SIGNATURE SO 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |