AQUASCUTUM INC.

Address:
1080 Beaver Hall Hill, Suite 1430, Montreal, QC H2Z 1S8

AQUASCUTUM INC. is a business entity registered at Corporations Canada, with entity identifier is 2433303. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2433303
Business Number 121570436
Corporation Name AQUASCUTUM INC.
Registered Office Address 1080 Beaver Hall Hill
Suite 1430
Montreal
QC H2Z 1S8
Dissolution Date 1998-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MITCHELL KLEIN 2 WESTMOUNT SQ., APT 303, WESTMOUNT QC H3Z 2S4, Canada
HILLEL W ROSEN 338 METCALFE, WESTMOUNT QC H3Z 2J3, Canada
JIRO TANAKA 3 CHOUME 5-23 YUIGAHAMA, KAMAKURA, KANAGAWA , Japan

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-30 1989-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-01-31 current 1080 Beaver Hall Hill, Suite 1430, Montreal, QC H2Z 1S8
Name 1989-01-31 current AQUASCUTUM INC.
Status 1998-11-30 current Dissolved / Dissoute
Status 1989-01-31 1998-11-30 Active / Actif

Activities

Date Activity Details
1998-11-30 Dissolution
1989-01-31 Amalgamation / Fusion Amalgamating Corporation: 307769.
1989-01-31 Amalgamation / Fusion Amalgamating Corporation: 307777.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Aquascutum Inc. 2520 St-joseph Boulevard East, Montreal, QC H1Y 2A2 1948-06-03

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
MITCHELL KLEIN 2 WESTMOUNT SQ., APT 303, WESTMOUNT QC H3Z 2S4, Canada
HILLEL W ROSEN 338 METCALFE, WESTMOUNT QC H3Z 2J3, Canada
JIRO TANAKA 3 CHOUME 5-23 YUIGAHAMA, KAMAKURA, KANAGAWA , Japan

Entities with the same directors

Name Director Name Director Address
RODEX OF LONDON LIMITED HILLEL W ROSEN 338 METCALFE, WESTMOUNT QC H3Z 2J3, Canada
154740 CANADA INC. HILLEL W ROSEN 338 METCALFE, WESTMOUNT QC H3Z 2J3, Canada
RODEX OF LONDON LIMITED JIRO TANAKA 3 CHOUME 5-23 YUIGAHAMA, KAMAKURA, KANAGAWA , Japan
LUVIN ACCESSORIES CANADA INC. MITCHELL KLEIN 250 CLARKE AVE, WESTMOUNT QC H3Z 2E5, Canada
138376 CANADA INC. MITCHELL KLEIN 2333 SHERBROOKE STREET WEST, SUITE 305, MONTREAL QC H3H 2T6, Canada
BRITISH WEATHERWEAR (CANADA) LIMITED MITCHELL KLEIN 250 CLARKE AVENUE, APT 1016, WESTMOUNT QC H3Z 2E3, Canada
G.D.H. REAL ESTATE INC. MITCHELL Klein 2 WESTMOUNT SQUARE, APT #303, WESTMOUNT QC H3Z 2S4, Canada
INSTITUTE FOR MIDDLE EAST PEACE AND DEVELOPMENT MITCHELL KLEIN 2333 SHERBROOKE ST. WEST, APT. 305, WESTMOUNT QC H3H 2T6, Canada
ALDGER LIMITED MITCHELL KLEIN 2333 SHERBROOKE STREET WEST, SUITE 305, WESTMOUNT QC H3H 2T6, Canada
GRUNCO CONSTRUCTION LTD. MITCHELL KLEIN 250 CLARKE AVENUE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Aquascutum of London Ltee 99 Bank Street, Suite 800, Ottawa, ON K1P 1E4 1959-11-12
Aquascutum Canada Inc. 2520 St- Joseph Blvd East, Montreal, QC H1Y 2A2 1951-01-16

Improve Information

Please provide details on AQUASCUTUM 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