SCENE HOLDINGS (1977) INC.

Address:
720 King St. West, 9th Floor, Toronto, ON M5V 2T3

SCENE HOLDINGS (1977) INC. is a business entity registered at Corporations Canada, with entity identifier is 217859. The registration start date is June 27, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 217859
Corporation Name SCENE HOLDINGS (1977) INC.
Registered Office Address 720 King St. West
9th Floor
Toronto
ON M5V 2T3
Incorporation Date 1977-06-27
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SAM HOPS 2270 PATTEN, MONTREAL QC , Canada
MOSES J. SCHAFFER 143 FINCHLEY ROAD, HAMPSTEAD QC , Canada
ROBERT DECKELBAUM 4874 COTE DES NEIGES, MONTREALQ QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-26 1977-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-06-27 current 720 King St. West, 9th Floor, Toronto, ON M5V 2T3
Name 1977-06-27 current SCENE HOLDINGS (1977) INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-10-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-06-27 1989-10-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1977-06-27 Incorporation / Constitution en société

Office Location

Address 720 KING ST. WEST
City TORONTO
Province ON
Postal Code M5V 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Vetements Progress Brand Inc. 720 King St. West, Suite 204, Toronto, ON M5V 2T3 1977-03-22
Hamil Textiles (1977) Inc. 720 King St. West, 9th Floor, Toronto, ON M5V 2T6 1977-06-27
Junior Scene (1977) Inc. 720 King St. West, 9th Floor, Toronto, ON M5V 2T3 1977-06-27
Schaffer Management (1977) Corporation 720 King St. West, 9th Floor, Toronto, ON M4V 2T3 1977-06-27
Bond Textiles (1977) Ltd. 720 King St. West, 9th Floor, Toronto, ON M5V 2T3 1977-06-27
Les Classiques Astral Bellevue Inc. 720 King St. West, Toronto, ON M5V 2T3 1980-07-03
Importations Le Gang Limitee 720 King St. West, Toronto, ON 1974-05-27
Les Importations Triffique Ltee 720 King St. West, Toronto, ON 1978-12-18
Nikitex Ltee 720 King St. West, 9th Floor, Toronto, ON 1979-01-18
Communications Astra-tel Inc. 720 King St. West, Toronto, ON M5V 2T3 1981-06-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Royal Copenhagen Porcelain (canada) Ltd. 720 King Street W., Suite 807, Toronto, ON M5V 2T3 1978-05-30
Trevi Jewellery (canada) Limited 720 King Street West, Main Floor Mall, Toronto, ON M5V 2T3 1978-02-14
Le Film Astral Limitee 720 King Street West, 6th Floor, Toronto, ON M5V 2T3 1949-12-29
I.o.u. Sportwear Canada Inc. 720 King Street West, Suite 809, Toronto, ON M5V 2T3 1991-09-27
Rideautex Inc. 720 King Street West, Toronto, ON M5V 2T3 1979-11-07
Twentieth Century-fox Corporation Limited 720 King Street West, 6th Floor, Toronto, ON M5V 2T3 1915-10-29
Vetements De Sport Charade (1977) Ltee 720 King Street West, 9th Floor, Toronto, ON M5V 2T3 1977-06-27
Gendon Films Limitee 720 King Street West, 6th Floor, Toronto, ON M5V 2T3 1969-08-05
Sally Shops Ltd. 720 King Street West, Suite 500, Toronto, ON M5V 2T3 1945-04-12
Shinko Canada Limited 720 King Street West, Suite 603, Toronto, ON M5V 2T3 1973-11-07
Find all corporations in postal code M5V2T3

Corporation Directors

Name Address
SAM HOPS 2270 PATTEN, MONTREAL QC , Canada
MOSES J. SCHAFFER 143 FINCHLEY ROAD, HAMPSTEAD QC , Canada
ROBERT DECKELBAUM 4874 COTE DES NEIGES, MONTREALQ QC , Canada

Entities with the same directors

Name Director Name Director Address
ALGO INDUSTRIES LTD. MOSES J. SCHAFFER 143 FINCHLEY ROAD, HAMPSTEAD QC , Canada
VINGT ANS DRESS MFG. CO. LTD. MOSES J. SCHAFFER 1 WOOD AVENUE, SUITE 204, WESTMOUNT QC H3Z 3C5, Canada
170292 CANADA INC. MOSES J. SCHAFFER 1 WOOD AVENUE, SUITE 2004, WESTMOUNT QC H3Z 3C5, Canada
TANGERINE IMPORTS LTD. MOSES J. SCHAFFER 143 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada
INSCRIPTION L.S.C. INC. MOSES J. SCHAFFER 143 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada
D.K.P. COLLECTIONS LTD. MOSES J. SCHAFFER 143 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada
LA VIE EN ROSE LINGERIE CANADA INC. MOSES J. SCHAFFER 1 WOOD AVENUE, APT. 2004, WESTMOUNT QC H3Z 3C5, Canada
TANGERINE IMPORTS LTD. MOSES J. SCHAFFER 143 FINCHLEY ROAD, HAMPSTEAD QC , Canada
3073025 CANADA INC. MOSES J. SCHAFFER 1 WOOD AVENUE, APT. 204, WESTMOUNT QC H3Z 3C5, Canada
151863 CANADA INC. MOSES J. SCHAFFER 143 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V2T3

Similar businesses

Corporation Name Office Address Incorporation
Junior Scene (1977) Inc. 720 King St. West, 9th Floor, Toronto, ON M5V 2T3 1977-06-27
La Compagnie De Portefeuille Propin (1977) Ltee 615 Dorchester Street West, Suite 820, Montreal, QC H3B 1P5 1977-01-14
Scene Aqua Scene Inc. 4001 Mackenzie, Chomedey, Laval, QC 1980-04-09
Confections Outer-scene Ltee 1010 Sherbrooke St. West, Suite 2400, Montreal, QC H3A 2T2 1979-07-11
Le Journal Senior Scene Inc. 1200 Atwater, Main Floor, Montreal, QC H3Z 1X4 1979-03-13
Les Modes Twin Scene Ltee. 225 Chabanel Street West, Montreal, QC 1967-12-11
Les Recuperations T. & M. (1977) Inc. 3777 Place Lafayette, Rr 2, Bois-briand, QC J7E 4H5 1977-01-28
R.l. Industrial Supplies (1977) Ltd. 188 Rue Napoleon, Sept-iles, QC G4R 3M5 1976-11-29
Appareils De Cinema Best (1977) Ltee 1303 Yonge Street, Toronto, ON M4T 2Y9 1977-06-20
Fabricants & Conditionneurs D'isolants (1977) Ltee 537 Stirling Drive, P.o. Box 272, Hudson Heights, QC J0P 1J0 1977-12-30

Improve Information

Please provide details on SCENE HOLDINGS (1977) 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