LA CRICCA, PRET-A-PORTER INC.

Address:
1470 Rue Peel, Suite 800, Montreal, QC H3A 1T1

LA CRICCA, PRET-A-PORTER INC. is a business entity registered at Corporations Canada, with entity identifier is 2132460. The registration start date is December 16, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2132460
Business Number 102927878
Corporation Name LA CRICCA, PRET-A-PORTER INC.
Registered Office Address 1470 Rue Peel
Suite 800
Montreal
QC H3A 1T1
Incorporation Date 1986-12-16
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MAURICE SERGE 5627 AVENUE WOODBURY, MONTREAL QC H3T 1S6, Canada
MATINO, ANNE-MARIE 5627 AVENUE WOODBURY, MONTREAL QC H3T 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-15 1986-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-16 current 1470 Rue Peel, Suite 800, Montreal, QC H3A 1T1
Name 1986-12-16 current LA CRICCA, PRET-A-PORTER INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-12-16 1997-04-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1986-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1995-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1470 RUE PEEL
City MONTREAL
Province QC
Postal Code H3A 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aquarelle Ltee 1470 Rue Peel, Montreal, QC 1978-03-28
Tours Creation In Inc. 1470 Rue Peel, Bur 155, Montreal, QC H3A 1T1 1997-10-23
Guarana Import-export Canada Ltd. 1470 Rue Peel, Montreal, QC H3A 1T1 1979-12-24
Coger International Limitee 1470 Rue Peel, Suite 115, Montreal, QC H3A 1T1 1980-04-11
Kriella Pret A Porter Inc. 1470 Rue Peel, Suite 418, Montreal, QC H3A 1T1 1979-06-05
Jacques-if Creation Ltee 1470 Rue Peel, Suite 301, Montreal, QC H3A 1T1 1975-10-01
La Boutique Circule (1976) Ltee 1470 Rue Peel, Suite 820, Montreal, QC H3A 1T1 1976-03-26
Sotucan Impex Corporation Inc. 1470 Rue Peel, Local 219, Montreal, QC H3A 1T1 1985-05-24
Vacances Toursaz Inc. 1470 Rue Peel, Local 219, Montreal, QC H3A 1T1 1985-05-27
Marcelle Griffon Canada Inc. 1470 Rue Peel, Bur. 410, Montreal, QC H3A 1T1 1985-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Importations Pierre & Giovanni Inc. 1470 Peel St, Suite 120, Montreal, QC H3A 1T1 1996-10-18
Diane Freis (canada) Inc. 1470 Peel, Suite 410, Montreal, QC H3A 1T1 1992-05-22
Design Communications Nolin Larosee Et Associes Inc. 1470 Rue Peel, Edifice A, Bureau 700, Montreal, QC H3A 1T1 1982-03-02
Intaplan Conseillers En Projets Inc. 1470 Peel Street, Suite 314, Montreal, QC H3A 1T1 1979-12-24
Jeremy Ashe Creations Inc. 1470 Peel, Suite 535, Montreal, QC H3A 1T1 1992-10-15
L.d. Co-ordinadora Consular-regulations Inc. 1470 Peel Street, Suite 230, MontrÉal, QC H3A 1T1 1993-01-26
Les Consultants Lavoie Breton Inc. 1470 Peel Street, Bureau 822, Montreal, QC H3A 1T1 1995-10-24
Elena Pret A Porter Inc. 1470 Peel Street, Montreal, QC H3A 1T1 1978-03-02
Les Sacs A Main Tauro Ltee 1470 Peel Street, Suite 508, Montreal, QC H3A 1T1 1972-01-04
89947 Canada Ltd. 1470 Peel Street, Suite 410, Montreal, QC H3A 1T1 1978-12-28
Find all corporations in postal code H3A1T1

Corporation Directors

Name Address
MAURICE SERGE 5627 AVENUE WOODBURY, MONTREAL QC H3T 1S6, Canada
MATINO, ANNE-MARIE 5627 AVENUE WOODBURY, MONTREAL QC H3T 1S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T1

Similar businesses

Corporation Name Office Address Incorporation
Agence Marelle Pret-a-porter Ltee 57 Rue Abitibi, Pl Bonaventure, Mart A, Montreal, QC 1979-06-29
I.d.o. PrÊt À Porter Inc. 20, Rue Des FougÈres, Blainville, QC J7C 5T9
Breeches Pret A Porter Inc. 104 Chabanel, Montreal, QC 1984-07-03
I. D.o. PrÊt À Porter Inc. 500, Rue De Louvain Ouest, MontrÉal, QC H2N 1B6 2005-05-17
Hasmig Pret A Porter Inc. 70 Cumberland St, Toronto, ON M5R 3K9 1978-11-27
Nessi Pret A Porter Inc. 2055 De La Montagne, Montreal, QC 1981-06-03
Pret-a-porter Revi-tal Inc. 4200 Bouchette, Apt. 32, Montreal, QC 1981-03-12
À-part-Ça PrÊt-À-porter Inc. 308 Jean-desy, Boucherville, QC J4B 2B2 2004-11-01
Specifique Pret A Porter Inc. 2070 Drummond St, Montreal, QC H3G 1W9 1984-12-04
Pret-a-porter Stil Sko Inc. 1152 Rue Des érables, Saint-eustache, QC J7R 0C1 2014-08-09

Improve Information

Please provide details on LA CRICCA, PRET-A-PORTER 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