LE MAGASIN 1-10 STORE INC.

Address:
5055 Sources Road, Suite 423, Pierrefonds, QC H8Y 3H9

LE MAGASIN 1-10 STORE INC. is a business entity registered at Corporations Canada, with entity identifier is 2555786. The registration start date is December 21, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2555786
Business Number 879416238
Corporation Name LE MAGASIN 1-10 STORE INC.
Registered Office Address 5055 Sources Road
Suite 423
Pierrefonds
QC H8Y 3H9
Incorporation Date 1989-12-21
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JUDY SNELGROVE 5055 SOURCES ROAD, APT 423, PIERREFONDS QC H8Y 3H9, Canada
PAUL HANSON 5055 SOURCES ROAD, APT 423, PIERREFONDS QC H8Y 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-20 1989-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-21 current 5055 Sources Road, Suite 423, Pierrefonds, QC H8Y 3H9
Name 1989-12-21 current LE MAGASIN 1-10 STORE INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-04-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-12-21 1992-04-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1989-12-21 Incorporation / Constitution en société

Office Location

Address 5055 SOURCES ROAD
City PIERREFONDS
Province QC
Postal Code H8Y 3H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2791382 Canada Inc. 5055 Boul. Des Sources, Suite 223, Pierrefonds, QC H8Y 3H9 1992-01-30
3483720 Canada Inc. 5055 Boul. Des Sources, Suite 217, Dollard Des Ormeaux, QC H8Y 3H9 1998-04-09
128134 Canada Inc. 5055 Boul. Des Sources, Suite 218, Pierrefonds, QC H8Y 3H9 1983-11-10
Gary Mclellan & Associates Inc. 5055 Boul. Des Sources, Suite 115, Pierrefonds, QC H8Y 3H9 1985-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, Montréal, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, Montréal, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, Montréal, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, Montréal, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, Montréal, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniÈle Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, Montréal, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
JUDY SNELGROVE 5055 SOURCES ROAD, APT 423, PIERREFONDS QC H8Y 3H9, Canada
PAUL HANSON 5055 SOURCES ROAD, APT 423, PIERREFONDS QC H8Y 3H9, Canada

Entities with the same directors

Name Director Name Director Address
12110253 Canada Inc. Paul Hanson 212 Kerr Street, Oakville ON L6K 3B1, Canada
PRIVVACY LINGERIE INC. PAUL HANSON 1333 SOUTH PARK, APT. 605, HALIFAX NS B3J 2K9, Canada
6864198 CANADA INC. PAUL HANSON 260 WELLESLEY STREET EAST, SUITE 512, TORONTO ON M4X 1G6, Canada
AMBASSADOR SURGICAL INC. PAUL HANSON 339 TAYLOR DRIVE, TECUMSEH ON N9N 4L4, Canada
INTERNATIONAL FUN AND TEAM ATHLETICS (IFTA) CANADA PAUL HANSON 511 MARTHA STREET, BURLINGTON ON L7R 2R1, Canada
8168539 CANADA INC. PAUL HANSON 105-3740 DON MILLS ROAD, TORONTO ON M2H 3J2, Canada
ALTERNET COMMUNICATIONS ASSOCIATION INCORPORATED PAUL HANSON 147 POWELL AVE., # 3, OTTAWA ON K1S 2A2, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H8Y3H9

Similar businesses

Corporation Name Office Address Incorporation
B.mac Le Magasin Inc. 5580 Pare, Montreal, QC H4P 2M1 1999-01-21
Magasin Landco Store Inc. 2912, Boul. Industriel, Laval, QC H7L 4C4
Urbanheart store Inc. 20 Olympique Street, St-jacques, NB E7B 1M6 2019-06-28
R.d.r. Discount Store Ltd. 55e St. Pierre, St. Constant, Cte Laprairie, QC 1980-10-27
Le Magasin Moulin De La Tannerie Inc. 271 Notre-dame Street North, Louiseville, QC J5V 2L6 1979-08-27
Ameublements De Magasin Myrapar Ltee 605 Le Breton, Longueuil, QC 1979-03-22
Magasin General Simon Lussier General Store Inc. Cte De Temiscamingue, Montbeillard, QC 1977-05-30
G&u Art and Design Store Inc. 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 2018-01-23
Magasin Myrlanie Inc. 1450 Boul. Le Corbusier, Laval, QC H7N 6J5 2000-08-02
Varray Department Store Inc. 5524 St Patrick St, Suite 160, Montreal, QC H4E 1A8 1991-02-28

Improve Information

Please provide details on LE MAGASIN 1-10 STORE 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