SWIMWEAR MART INC.

Address:
Place Du Canada, Suite 900, Montreal, QC H3B 2P8

SWIMWEAR MART INC. is a business entity registered at Corporations Canada, with entity identifier is 2542391. The registration start date is November 22, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2542391
Business Number 885974246
Corporation Name SWIMWEAR MART INC.
MARCHE DE MAILLOT INC. -
Registered Office Address Place Du Canada
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 1989-11-22
Dissolution Date 1997-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
WOLFE M. FRIEDMAN 2215 DUNCAN ROAD, MOUNT ROYAL QC H4P 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-21 1989-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-17 current Place Du Canada, Suite 900, Montreal, QC H3B 2P8
Name 1989-11-22 current SWIMWEAR MART INC.
Name 1989-11-22 current MARCHE DE MAILLOT INC. -
Status 1997-04-23 current Dissolved / Dissoute
Status 1989-11-22 1997-04-23 Active / Actif

Activities

Date Activity Details
1997-04-23 Dissolution
1989-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
WOLFE M. FRIEDMAN 2215 DUNCAN ROAD, MOUNT ROYAL QC H4P 2A1, Canada

Entities with the same directors

Name Director Name Director Address
BEIERSDORF (CANADA) LTD. WOLFE M. FRIEDMAN 2215 DUNCAN RD., TOWN OF MOUNT ROYAL QC H4P 2A1, Canada
2872838 CANADA INC. WOLFE M. FRIEDMAN 2215 DUNCAN, MOUNT ROYAL QC H4P 2A1, Canada
TRADICA BRANDS INTERNATIONAL INC. WOLFE M. FRIEDMAN 2215 DUNCAN ROAD, MONT-ROYAL QC H4P 2A1, Canada
BEIERSDORF - JOBST CANADA, INC. WOLFE M. FRIEDMAN 5850 MARC CHAGALL, UNIT 503, COTE ST-LUC QC H4W 3H2, Canada
LIBBY-LONG-ABOUD ENGINEERING LIMITED WOLFE M. FRIEDMAN 5850 MARC CHAGALL, UNIT 503, COTE ST. LUC QC H4W 3H2, Canada
ZEV TRADING ENTERPRISES LTD. WOLFE M. FRIEDMAN 2215 DUNCAN, MOUNT ROYAL QC H4P 2A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

Similar businesses

Corporation Name Office Address Incorporation
Finest Swimwear Inc. 170 Rue De Rivoli, Terrebonne, QC J6Y 1N1 2017-10-04
Marche Akwaaba Mart Technologies Inc. 5307 Victoria Drive, 161, Vancouver, BC V5P 3V6 2020-07-09
Marche Du Video M.v. Inc. 300 Leo Pariseau, Suite 2000 Box 994, Montreal, QC H2W 2N1 1982-01-11
Marche Du Pneu T.p. Canada Ltee 2160 Maislin Street, Lasalle, QC 1975-12-02
Le Marche Du Pneu Ste. Marguerite Ltee 650 Ste. Marguerite Street, Montreal, QC 1977-04-20
G.e.m. Mini-marche Electronique Global Inc. 8087 Trans-canada Hwy., St-laurent, QC H4S 1S4 1982-08-05
MarchÉ Dragon International Inc. 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-07-27
Smart Design Mart Inc. 2062 Rue Moreau, Montreal,, QC H1W 2M3 2013-09-23
Gifts-mart Online Inc. 143 Rue Choquette, Dollard-des-ormeaux, QC H9A 3H2 2020-09-21
Centre D'aubaines J. Mart Ltee 433 St. Francois St, St. Hyacinthe, QC 1972-12-01

Improve Information

Please provide details on SWIMWEAR MART 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