Chic Alors Inc.

Address:
1500 Atwater, Suite 29-a, Westmount, QC H3Z 1X5

Chic Alors Inc. is a business entity registered at Corporations Canada, with entity identifier is 2389665. The registration start date is October 18, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2389665
Business Number 878743269
Corporation Name Chic Alors Inc.
Registered Office Address 1500 Atwater
Suite 29-a
Westmount
QC H3Z 1X5
Incorporation Date 1988-10-18
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
H. SINGH SAINI 7390 BOULEVARD PELLETIER, BROSSARD QC J4W 2M6, Canada
RANBIR KAUR SAINI 7390 BOULEVARD PELLETIER, BROSSARD QC J4W 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-17 1988-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-18 current 1500 Atwater, Suite 29-a, Westmount, QC H3Z 1X5
Name 1988-10-24 current Chic Alors Inc.
Name 1988-10-18 1988-10-24 164085 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-18 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 ATWATER
City WESTMOUNT
Province QC
Postal Code H3Z 1X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163676 Canada Inc. 1500 Atwater, Store Ff-7, Montreal, QC H3Z 1Y2 1988-09-12
3422712 Canada Inc. 1500 Atwater, Montreal, QC H3Z 1X5 1997-11-20
85239 Canada Inc. 1500 Atwater, Store G-16, Montreal, QC H3Z 1X5 1977-11-16
Universal Tan Inc. 1500 Atwater, Fashion Level, Montreal, QC H3Z 1X5 1980-05-07
Bijouterie Pepite Jewellery Inc. 1500 Atwater, Store 38 Metro Level, Montreal, QC H3Z 1X5 1981-01-26
Le Jardin Des Cadeaux Inc. 1500 Atwater, Store 28 Metro Level, Montreal, QC 1981-02-18
Yesteryear Grocers Inc. 1500 Atwater, 16th Floor, Montreal, QC 1981-04-07
Boutique Altimode 3 Ltee 1500 Atwater, Altitude 3 Plaza Alexis Ni, Westmount, QC 1981-04-08
Boutique Privilege Importation Ltee 1500 Atwater, Alt. 3, Montreal, QC 1982-11-15
143002 Canada Inc. 1500 Atwater, Suite 33, Montreal, QC 1985-05-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2795795 Canada Inc. Alexis Nihon Plaza, Westmount, QC H3Z 1X5 1992-02-13
174059 Canada Inc. 1500 Ave Atwater, Montreal, QC H3Z 1X5 1990-09-21
G.n.w. Systemed Inc. 1500 Atwater Alexis Nihon Pla., Alt. 3, Montreal, QC H3Z 1X5 1982-08-13
Excavation Robec Inc. 2415 Arcand, Montreal, QC H3Z 1X5 1982-02-22
Boutique Le Bag (canada) Ltd. 1500 Atwater Ave, Westmount, ON H3Z 1X5 1979-09-24
Plaza Boutique Le Bag Ltd./ltee 1 Alexis Nihon Plaza, Westmount, QC H3Z 1X5 1970-06-30
Catelli Inc. 1500 Atwater Road, Suite 1000, Montreal, QC H3Z 1X5
Functura Systems Ltd. Alexis Nihon Plaza, Suite 400, Westmount, QC H3Z 1X5 1971-08-03
Les Placements Dachar Ltee Alexis Nihon Plaza, Suite 1010, Montreal, QC H3Z 1X5 1978-12-21
La Bouffe Grecque Inc. 1500 Atwater Street, Store S08 Metro Level, Montreal, QC H3Z 1X5 1982-09-15
Find all corporations in postal code H3Z1X5

Corporation Directors

Name Address
H. SINGH SAINI 7390 BOULEVARD PELLETIER, BROSSARD QC J4W 2M6, Canada
RANBIR KAUR SAINI 7390 BOULEVARD PELLETIER, BROSSARD QC J4W 2M6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1X5

Similar businesses

Corporation Name Office Address Incorporation
Chic & Fun Limitee 39 Heathcote Avenue, North York, ON M2L 1Y9 1979-08-29
Importation & Exportation Le Chic Inc. 130 Rue De La Barre, Apt 1712, Longueuil, QC 1977-06-23
Chic Chic Readymades Inc. 1100, 10020 - 101a Avenue, Edmonton, AB T5J 3G2 2008-04-10
Les Modes De Cuir Chic (1977) Inc. 5800 Rue St-denis, Suite 212, Montreal, QC H2S 3L5 1977-04-21
Modes Jeune Chic Inc. 1615 Louvain Street West, Suite 100, Montreal, QC H4N 1G6 1988-09-08
Chic Awnings and Shutters Canada Inc. 3700 Griffith, Suite 320, St-laurent, QC H4T 2B3 2006-12-06
Chic-chocs Management Ltd. 11 Rue Grefra, C.p. 757, Ste-anne Des Monts, QC G0E 2G0 1997-04-09
Modes Chic Mate Inc. 353 Rue Richmond, Montreal, ON H3J 1T9 1983-09-29
Autrement Et Alors Inc. 542 Rue Du Commodore, St-nicolas, QC G7A 4Z1 2012-11-12
Zut Alors Inc. 302 - 3136 St Johns St, Port Moody, BC V3H 5E4 2009-12-16

Improve Information

Please provide details on Chic Alors 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