LES MODES EVITA INC.

Address:
1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4

LES MODES EVITA INC. is a business entity registered at Corporations Canada, with entity identifier is 2521415. The registration start date is September 26, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2521415
Business Number 122124597
Corporation Name LES MODES EVITA INC.
EVITA FASHIONS INC.
Registered Office Address 1000 Sherbrooke St West
27th Floor
Montreal
QC H3A 3G4
Incorporation Date 1989-09-26
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CANDICE SPECTOR 1098 BONIN ST, ST-LAURENT QC H4R 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-25 1989-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-23 current 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4
Address 1989-09-26 1999-07-23 1965 Dumfries Rd., Town of Mount Royal, QC H3P 2R8
Name 1993-03-01 current LES MODES EVITA INC.
Name 1993-03-01 current EVITA FASHIONS INC.
Name 1989-09-26 1993-03-01 169639 CANADA INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-26 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1989-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-02-09 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
Les Modes Evita Inc. 9320 St Lawrence Blvd., Suite 901, Montreal, QC H2N 1N7 1981-11-06

Office Location

Address 1000 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3488039 Canada Inc. 1000 Sherbrooke St West, Suite 1720, Montreal, QC H3A 3G4 1998-05-21
3608751 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 1999-07-12
3614131 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 1999-04-30
Herlo Investments Inc. 1000 Sherbrooke St West, Ste 1600, Montreal, QC H3A 3G4 2000-06-14
4233867 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 2004-06-10
3847942 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 2000-12-21
4149165 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 2003-09-09
C Level Capital Inc. 1000 Sherbrooke St West, Ste 2700, Montreal, QC H3A 3G4 2007-09-12
4186222 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 2004-12-06
Les Industries Cin Cin Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 1984-01-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipl Canada Inc. 1000 Sherbrooke Street West, Suite 700, Montreal, QC H3A 3G4 2020-09-18
Intelligent Packaging Limited Purchaser Inc. 1000 Sherbrooke W, Suite 2700, Montréal, QC H3A 3G4 2020-07-24
11978586 Canada Inc. 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2020-03-26
Icycle 1610-1000, Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2020-01-10
11004867 Canada Inc. 1700-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2019-06-25
11328573 Canada Inc. 1900-1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2019-03-29
11272837 Canada Inc. 1000, Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4 2019-02-26
11083660 Canada Inc. 1700 - 1000 Sherbrooke West, Montréal, QC H3A 3G4 2018-11-06
11081616 Canada Inc. 1700 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G4 2018-11-05
11037285 Canada Inc. 1900-1000 Rue Sherbrooke O., Montréal, QC H3A 3G4 2018-10-11
Find all corporations in postal code H3A 3G4

Corporation Directors

Name Address
CANDICE SPECTOR 1098 BONIN ST, ST-LAURENT QC H4R 1S3, Canada

Entities with the same directors

Name Director Name Director Address
CIN CIN INDUSTRIES INC. CANDICE SPECTOR 1098 BONIN ST, ST-LAURENT QC H4R 1S3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3G4

Similar businesses

Corporation Name Office Address Incorporation
Rekreation Box Inc. 36 Evita Court, Thornhill, ON L4J 8K6 2020-06-09
11680706 Canada Inc. 36 Evita Court, Thornhill, ON L4J 8K6 2019-10-14
National Deduction Recovery Inc. 12 Evita Court, Thornhill, ON L4J 8K6 1998-01-16
Invintory Wines Incorporated 54 Evita Court, Vaughan, ON L4J 8K6 2018-07-13
Chateau De Beaute Evita Inc. 7655 Decarie Blvd, Montreal, QC H4P 2H2 2001-05-17
524 Fashions Inc. 2180 Van Horne Ave., Apt. 18, Montreal, QC 1979-06-12
2 Plus 1 Fashions Inc. 4376 Becket, Pierrefonds, QC H9H 4W9 2009-06-15
Eli Nor Fashions Inc. 276 Rue St-jacques, Montreal, QC H2Y 1N3 1993-08-05
A.s.m. Fashions Inc. 2862 Rue Des Andes, St-laurent, QC H4R 3G3 1997-02-03
Modes Mjm Inc. 9800 Cavendish, 140, Montreal, QC H4M 2V9 2005-09-14

Improve Information

Please provide details on LES MODES EVITA 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