DUTY-FREE F.T.G. CLOTHING INC.

Address:
350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6

DUTY-FREE F.T.G. CLOTHING INC. is a business entity registered at Corporations Canada, with entity identifier is 2393841. The registration start date is October 28, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2393841
Business Number 880561782
Corporation Name DUTY-FREE F.T.G. CLOTHING INC.
VETEMENTS DUTY-FREE F.T.G. INC.
Registered Office Address 350 Chabanel Ouest
3e Etage
Montreal
QC H2N 1G6
Incorporation Date 1988-10-28
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SIMON LEVY 6512 AVE. MERTON, COTE ST-LUC QC H4V 1C2, Canada
MEYER HAZIZA 7000 KILDARE, COTE ST-LUC QC H4W 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-27 1988-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-28 current 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6
Name 1988-10-28 current DUTY-FREE F.T.G. CLOTHING INC.
Name 1988-10-28 current VETEMENTS DUTY-FREE F.T.G. 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 1988-10-28 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 CHABANEL OUEST
City MONTREAL
Province QC
Postal Code H2N 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
154358 Canada Inc. 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 1987-02-18
Les Promotions Sercor Inc. 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 1987-09-24
Simatex Inc. 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6
159067 Canada Inc. 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 1987-11-16
161604 Canada Inc. 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 1988-04-27
Distribution Gaff Corp. 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 1988-06-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Terrasse Rue De La Mode Ltd./ltee 350 Chabanel St. West, Montreal, QC H2N 1G6 1985-04-12
2858959 Canada Inc. 350 Chabanel West, 3rd Floor, Montreal, QC H2N 1G6 1992-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
SIMON LEVY 6512 AVE. MERTON, COTE ST-LUC QC H4V 1C2, Canada
MEYER HAZIZA 7000 KILDARE, COTE ST-LUC QC H4W 1B9, Canada

Entities with the same directors

Name Director Name Director Address
161218 CANADA INC. MEYER HAZIZA 7000 KILDARE, COTE ST-LUC, MONTREAL QC H4W 1B9, Canada
DISTRIBUTION GAFF CORP. MEYER HAZIZA 7000 KILDARE, COTE ST-LUC QC H4W 1B9, Canada
LES PLACEMENTS VELSI HOLDINGS INC. SIMON LEVY 6512 MERTON, COTE ST LUC QC H4V 1C2, Canada
ABRAMCO LIMITEE SIMON LEVY 5101 LACOMBE AVENUE, MONTREAL QC , Canada
TOSPRESSO INC. Simon Levy 6512 Merton, Montréal QC H4V 1C2, Canada
SIMATEX INC. SIMON LEVY 6512 MERTON, COTE ST LUC QC , Canada
DISTRIBUTION GAFF CORP. SIMON LEVY 6512 MERTON, COTE ST-LUC QC H4V 1C2, Canada
159067 CANADA INC. SIMON LEVY 6512 MERTON ROAD, COTE ST. LUC QC H4V 1C2, Canada
10464341 CANADA INC. Simon Levy 307-6795 Korczak Crescent, Côte-Saint-Luc QC H4W 2W7, Canada
2773449 CANADA INC. SIMON LEVY 4972 AVENUE BANDALL, MONTREAL QC H4V 2V1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1G6

Similar businesses

Corporation Name Office Address Incorporation
Johnstown Duty Free Shop Inc. Rr 3, Prescott, ON K0E 1T0 1991-08-21
Freenorth Duty Free Inc. 102 Stratford Rd., Hill Island, Lansdowne, ON K0E 1L0 1996-03-26
Wade Duty Free Distribution Inc. 239 Patricia Avenue, North York, ON M2M 1J7
Marinair (duty-free) Limited 6 Wallis Crescent, Rexdale, ON M9O 5T4 1977-05-19
Creative Duty Free Shops Inc. 634 Rosehill Road, Fort Erie, ON L2A 5M4 2016-10-06
Bulldog Duty Free (canada) Inc. 245 Fairview Mall Drive, Suite 510, Toronto, ON M2J 4T1 2019-08-22
Wade Duty Free Distribution Inc. 180 Steeles Ave West, Suite 218, Thornhill, ON L4J 2L1 1996-05-13
Johnstown Duty Free Shop Inc. 44 Old River Road, P.o. Box 73, Hill Island, Lansdowne, ON K0E 1L0
Europa Prince Duty Free International Inc. 57 Corby Road, Markham, ON L3R 8L4 1990-02-20
Johnstown Duty Free Shop Inc. 44 Old River Road, Box 73, Hill Island, Lansdowne, ON K0E 1L0

Improve Information

Please provide details on DUTY-FREE F.T.G. CLOTHING 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