VETEMENTS COULE DOUCE 1990 LTEE.

Address:
5882 Avenue Centennial, Côte Saint-luc, QC H4W 2Z9

VETEMENTS COULE DOUCE 1990 LTEE. is a business entity registered at Corporations Canada, with entity identifier is 2444356. The registration start date is March 2, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2444356
Business Number 893313460
Corporation Name VETEMENTS COULE DOUCE 1990 LTEE.
AT EASE APPAREL 1990 LTD.
Registered Office Address 5882 Avenue Centennial
Côte Saint-luc
QC H4W 2Z9
Incorporation Date 1989-03-02
Dissolution Date 2014-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARVEY COOPERMAN 5882 CENTENNIAL, COTE ST-LUC QC H4W 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-01 1989-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-06 current 5882 Avenue Centennial, Côte Saint-luc, QC H4W 2Z9
Address 2005-07-13 2011-09-06 7000 CÔte De Liesse Road, Suite 15, Montreal, QC H4T 1E7
Address 2001-07-31 2005-07-13 225 Chabanel, Suite 305, Montreal, QC H2N 2C9
Address 1989-03-02 2001-07-31 490 Mccaffrey, St-laurent, QC H4T 1N1
Name 1990-03-15 current VETEMENTS COULE DOUCE 1990 LTEE.
Name 1990-03-15 current AT EASE APPAREL 1990 LTD.
Name 1989-03-02 1990-03-15 166734 CANADA INC.
Status 2014-01-04 current Dissolved / Dissoute
Status 2013-08-07 2014-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-06 2013-08-07 Active / Actif
Status 2011-08-16 2011-09-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-19 2011-08-16 Active / Actif
Status 1996-06-01 1996-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-01-04 Dissolution Section: 212
1989-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5882 avenue Centennial
City Côte Saint-Luc
Province QC
Postal Code H4W 2Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10584916 Canada Inc. 5902 Centennial, Cote St. Luc, QC H4W 2Z9 2018-01-16
Robert Altman Medical Services Inc. 5876 Centennial, Cote St-luc, QC H4W 2Z9 2015-03-04
Softgrin Inc. 5872, Centennial Ave., MontrÉal, QC H4W 2Z9 2004-02-02
Capri Packaging Inc. 5890 Centennial Avenue, Montreal, QC H4W 2Z9 1997-06-02
Les Investissements Mijo Leitman Inc. 5890 Centennial Ave, Cote St-luc, QC H4W 2Z9 1994-12-21
2769573 Canada Inc. 5898 Centennial, Cote St-luc, Montreal, QC H4W 2Z9 1991-11-08
Investissements Corsol Inc. 5890 Centennial Avenue, Côte Saint-luc, QC H4W 2Z9 1983-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
HARVEY COOPERMAN 5882 CENTENNIAL, COTE ST-LUC QC H4W 2Z9, Canada

Entities with the same directors

Name Director Name Director Address
TRICOTS AZURE INC. HARVEY COOPERMAN 5882 CENTENNIAL AVE, COTE ST LUC QC , Canada
LAYNCO TRADING LTD., HARVEY COOPERMAN 5882 CENTENNIAL, COTE ST. LUC QC H4W 2Z9, Canada
PZC MARKETING INC. HARVEY COOPERMAN 5882 CENTENNIAL, COTE ST-LUC QC H4W 2Z9, Canada
81665 CANADA LTD. HARVEY COOPERMAN 1155 RIDGEWOOD DR, LAVAL QC , Canada
CHEMISIER BIJOU INC. HARVEY COOPERMAN 5882 CENTENNIAL, COTE ST. LUC QC H4W 2Z9, Canada
HEC SPORTSWEAR LTD. · LES VETEMENTS SPORT HEC LTEE HARVEY COOPERMAN 1155 RIDGEWOOD DRIVE, CHOMEDEY LAVAL QC , Canada

Competitor

Search similar business entities

City Côte Saint-Luc
Post Code H4W 2Z9

Similar businesses

Corporation Name Office Address Incorporation
Vetements Coule Douce Ltee 9600 Meilleur St., Suite 550, Montreal, QC H2Y 2E3 1982-02-02
Les Vetements Bilerman (1990) Ltee 555 Chabanel West, Suite 1107, Montreal, QC H2N 2H8 1989-08-22
La Compagnie De Pierre Et Beton Nationale (1990) Ltee 10459 Ave. Bellevois, Montreal, QC H1H 3C5 1990-03-20
Rimco Machine 1990 Ltd. 1225 Rue Pere Daniel, C.p. 1924, Trois-rivieres, QC G9A 5M6
Nordic Road Escort 1990 Ltd. 1265a Graham Bell, Boucherville, QC J4B 6A1 1990-12-19
Stationnement De L'est Allright (1990) Ltee 1155 Bl. Rene Levesque Ouest, Bur. 2800, Montreal, QC H3B 2L2 1990-02-15
Dale & Compagnie (1990) Ltee 145 Wellington Street West, Toronto, ON M5J 1H8 1990-10-09
Mecanique Dube (1990) Ltee 80 Dumas, Hull, QC J8Y 2N3
Modes S.v.h. (1990) Inc. 5333 Casgrain, Suite 302, Montreal, QC H2T 1X3 1990-02-02
C.i.c.i. Engineering (1990) Inc. 6600 Rte Transcanadienne, Pointe-claire, QC H9R 4S2 1984-04-27

Improve Information

Please provide details on VETEMENTS COULE DOUCE 1990 LTEE. 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