SOUVENIRS M.O.D. INC.

Address:
5240 Trenholme, Montreal, QC H4V 2Y5

SOUVENIRS M.O.D. INC. is a business entity registered at Corporations Canada, with entity identifier is 2591901. The registration start date is April 2, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2591901
Business Number 125093526
Corporation Name SOUVENIRS M.O.D. INC.
M.O.D. SOUVENIRS INC.
Registered Office Address 5240 Trenholme
Montreal
QC H4V 2Y5
Incorporation Date 1990-04-02
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOAYED ALTALIBI 5240 WESTMORE, MONTREAL QC H4V 1Z5, Canada
MUSHEN DORIAS DORIAS 3468 MELROSE AVENUE, MONTREAL QC H4A 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-04-01 1990-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-05-01 current 5240 Trenholme, Montreal, QC H4V 2Y5
Name 1990-04-02 current SOUVENIRS M.O.D. INC.
Name 1990-04-02 current M.O.D. SOUVENIRS INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-12 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-01 2003-08-12 Active / Actif
Status 1996-05-02 1998-05-01 Dissolved / Dissoute
Status 1995-08-01 1996-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1998-05-01 Revival / Reconstitution
1990-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1992-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1992-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1992-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5240 TRENHOLME
City MONTREAL
Province QC
Postal Code H4V 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Societe De Gestion M.i.c.a. Inc. 6897 Cote St Luc Road, Box 304, Cote St Luc, QC H4V 2Y5 1985-06-21
Les Tricots Corinne Inc. Cote St Luc Station, Box 377, Montreal, QC H4V 2Y5 1980-06-11
Bras Textiles Industries Ltd. Cote St. Luc Station, P.o.box 377, Montreal, QC H4V 2Y5 1972-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3889084 Canada Inc. 7005 Cote-saint-luc Rd. Cp55025 Belmore, Montreal, QC H4V 0A1 2001-04-24
Bb People Helping People Foundation 7171 Côte Saint-luc Road, Côte Saint-luc, QC H4V 0A5 2015-11-12
11620479 Canada Inc. 6527, Baily Road, Montreal, QC H4V 1A1 2019-09-11
We Love Frenchies Canada Inc. 6509, Chemin Baily, Côte-saint-luc, QC H4V 1A1 2019-04-05
10047864 Canada Inc. 6525 Baily Road, Cote St-luc, QC H4V 1A1 2017-01-04
8936285 Canada Inc. 6521 Baily Road., Cote St.luc, QC H4V 1A1 2014-06-26
8092591 Canada Inc. 6543, Ch. Baily, Cote St Luc, QC H4V 1A1 2012-01-28
7702396 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2010-11-17
3830721 Canada Inc. 6527 Baily Road, Cote St. Luc, QC H4V 1A1 2000-11-03
8249628 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2012-07-12
Find all corporations in postal code H4V

Corporation Directors

Name Address
MOAYED ALTALIBI 5240 WESTMORE, MONTREAL QC H4V 1Z5, Canada
MUSHEN DORIAS DORIAS 3468 MELROSE AVENUE, MONTREAL QC H4A 2S1, Canada

Entities with the same directors

Name Director Name Director Address
4449991 CANADA INC. MOAYED ALTALIBI 30 CRESSY, HAMPSTEAD QC H3X 1R4, Canada
AHL-ILL BAIT ISLAMIC ORGANIZATION MOAYED ALTALIBI 30 RUE CRESSY, HAMPSTEAD QC H3X 1R4, Canada
THE IRAQI COMMUNITY CENTER MOAYED ALTALIBI 30 RUE CRESSY, HAMPSTEAD QC H3X 1R4, Canada
4143752 CANADA INC. MOAYED ALTALIBI 30 CRESSY RD., HAMPSTEAD QC H4X 1R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4V2Y5

Similar businesses

Corporation Name Office Address Incorporation
Souvenirs Le Grand Jim Canada Inc. 400 Maisonneuve Blvd West, Suite 907c, Montreal, QC H3A 1L4 1988-10-25
Souvenirs Mondial Inc. 3890 Rue Des Cyprès, Brossard, QC J4Z 0E5 2018-09-26
Les Empreintes Souvenirs Incorporée 7 Rue Langevin, Chambly, QC J3L 2E9 2012-01-23
Elegant Souvenirs Inc. 52 Elgin Street, Ottawa, ON K1P 5K6 2000-04-14
B.e.m. Souvenirs Et Feux D'artifice Inc. 62 Chemin St-emmanuel, Coteau Du Lac, QC J0P 1B0 1983-12-28
Souvenirs Dimple Kiran Inc. 40 Est, Rue St-paul, Montreal, QC H2Y 1G3 1986-07-16
North Star Souvenirs Inc. 400 Slater, #1902, Ottawa, ON K1R 7S7 2004-09-28
Keeper Souvenirs Ltd. 105 Tycos Drive, Toronto, ON M6B 1W3 1988-11-14
Les Souvenirs Du Capitaine Inc. 2026 Persico, Sillery, QC G1T 1V4 1981-12-30
Macpuffin Souvenirs Inc. 23 Crandal Street, Port Hawkesbury, NS 1978-06-12

Improve Information

Please provide details on SOUVENIRS M.O.D. 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