BOUTIQUE DES PROS HORSEFEATHER'S INC.

Address:
2015 Drummond Street, Suite 104, Montreal, QC H3G 1W7

BOUTIQUE DES PROS HORSEFEATHER'S INC. is a business entity registered at Corporations Canada, with entity identifier is 2508753. The registration start date is August 25, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2508753
Business Number 883699274
Corporation Name BOUTIQUE DES PROS HORSEFEATHER'S INC.
HORSEFEATHER'S PRO-SHOP INC.
Registered Office Address 2015 Drummond Street
Suite 104
Montreal
QC H3G 1W7
Incorporation Date 1989-08-25
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
REGINALD D'SOUZA 260 FENWOOD STREET, DOLLARD-DES-ORMEAUX QC , Canada
DAVID WALKER 800 15TH AVENUE, POINTE-AUX-TREMBLES QC H1N 3P8, Canada
ROBERT FRENETTE 15351 NOTRE-DAME STREET, POINTE-AUX-TREMBLES QC H1A 4B9, Canada
DONALD MACKAY 789 MADEL STREET, GREENDIELD PARK QC J4V 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-24 1989-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-25 current 2015 Drummond Street, Suite 104, Montreal, QC H3G 1W7
Name 1989-08-25 current BOUTIQUE DES PROS HORSEFEATHER'S INC.
Name 1989-08-25 current HORSEFEATHER'S PRO-SHOP INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1991-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-25 1991-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1989-08-25 Incorporation / Constitution en société

Office Location

Address 2015 DRUMMOND STREET
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Mikanda Design and Development Ltd. 2015 Drummond Street, Suite 202, Montreal, QC 1977-03-31
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
83926 Canada Ltee 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 1977-09-30
86222 Canada Ltd. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-11-04
85648 Canada Ltee/ltd. 2015 Drummond Street, Apt. 950, Montreal, QC H3G 1W7 1978-01-03
86169 Canada Ltd. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1978-02-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
162389 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-07-06
Les Industries & Investissements Isin Ivanier Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-07-06
163345 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-10-25
2808773 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1992-03-30
Voyages Eastview (montrÉal) LtÉe 2015 Drummond Street, Suite 220, Montreal, QC H3G 1W7 1993-03-11
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
REGINALD D'SOUZA 260 FENWOOD STREET, DOLLARD-DES-ORMEAUX QC , Canada
DAVID WALKER 800 15TH AVENUE, POINTE-AUX-TREMBLES QC H1N 3P8, Canada
ROBERT FRENETTE 15351 NOTRE-DAME STREET, POINTE-AUX-TREMBLES QC H1A 4B9, Canada
DONALD MACKAY 789 MADEL STREET, GREENDIELD PARK QC J4V 3E5, Canada

Entities with the same directors

Name Director Name Director Address
Server Seat Corporation DAVID WALKER 351 WOODRIDGE PLACE SW, CALGARY AB T2W 3S5, Canada
CANDILUX, INC. DAVID WALKER 80 CH BORD DU LAC APP PH 10, POINTE CLAIRE QC H9H 4H6, Canada
CanCyber Inc. David Walker 300 Greenbank Rd, Suite 111, Ottawa ON K2H 0B6, Canada
THE 4TH MUSKETEER CANADA David Walker 298 Tuscany Ridge Park NW, Calgary AB T3L 2H8, Canada
6573266 CANADA INC. DAVID WALKER 65, GEORGE STREET,, MARKHAM ON L3P 2R9, Canada
PENETANGUISHENE CHAMBER OF COMMERCE DAVID WALKER -, BOX 99, MIDLAND ON L4R 4K6, Canada
HORSEFEATHER'S DART CORPORATION DAVID WALKER 800 15TH AVENUE, POINTE-AUX-TREMBLES QC H1N 3P8, Canada
THE YORK RITE SOVEREIGN COLLEGE CHARITABLE FOUNDATION OF CANADA DAVID WALKER 5130, ELLIOTT SIDEROAD, MIDLAND ON L4R 4K3, Canada
7923988 CANADA INC. David Walker 3 Duggan Ave, Brooklin ON L1M 1H8, Canada
CANADIAN-INDONESIAN BUSINESS COUNCIL DAVID WALKER 66 DONALD AVENUE, TORONTO ON M5A 3B2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

Corporation Name Office Address Incorporation
Pub Horsefeather's Inc. 2015 Drummond Street, Suite 104, Montreal, QC H3G 1W7 1989-08-21
La Corporation De Dards Horsefeather's 2015 Drummond Street, Suite 104, Montreal, QC H3G 1W7 1989-08-21
Ma Boutique D'impression Ad Inc. 2335 Rue Stevens, Montréal, QC H4M 1H1 2012-08-08
Mon-ami Pet Shop Ltd. 412 St-simon, St-hyacinthe, QC J2S 5C2 1985-05-14
Shop Bling's Inc. 68 Rue Claire-pilon, Beauharnois, QC J6N 0N4 2019-05-13
I-pros Services De Commerce Et Consultation Inc. 873 Boul Decarie, St Laurent, QC H4L 3M2 1989-11-23
La Boutique De Couches B.a.a. Inc. 5872 Mclynn, Montreal, QC H3X 2R2 1985-04-23
Boutique Du Monde De La Formule Inc. 1445 Rue Des Sarcelles, Sainte-catherine, QC J5C 1P6 2007-03-19
La Boutique Du Ski Siren Ltee 6131 Sherbrooke St West, Montreal, QC H4A 1Y4 1976-02-23
Grondin Repair Shop Ltd. 39 Du Pont, St-jacques, NB E7B 1H6 1978-07-07

Improve Information

Please provide details on BOUTIQUE DES PROS HORSEFEATHER'S 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