JUNE 30th, 1992 T-SHIRT DAY INC.

Address:
440 Rue Ste-helene, Montreal, QC H2Y 2K7

JUNE 30th, 1992 T-SHIRT DAY INC. is a business entity registered at Corporations Canada, with entity identifier is 2768178. The registration start date is November 7, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2768178
Business Number 880393756
Corporation Name JUNE 30th, 1992 T-SHIRT DAY INC.
JOUR DU T-SHIRT 30 JUIN 1992 INC.
Registered Office Address 440 Rue Ste-helene
Montreal
QC H2Y 2K7
Incorporation Date 1991-11-07
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JACQUES CHAPUT 2294 RUE REGENT, NOTRE-DAME-DE-GRACE QC H4A 2R1, Canada
SERGE NAUD 6060 RUE JEAN-TALON EST, APP. 507, MONTREAL QC H1S 3C8, Canada
GILLES BOURASSA 7545 RUE LACORDAIRE, APP. 606, MONTREAL QC H1S 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-06 1991-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-07 current 440 Rue Ste-helene, Montreal, QC H2Y 2K7
Name 1991-11-07 current JUNE 30th, 1992 T-SHIRT DAY INC.
Name 1991-11-07 current JOUR DU T-SHIRT 30 JUIN 1992 INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-03-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-11-07 1994-03-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1991-11-07 Incorporation / Constitution en société

Office Location

Address 440 RUE STE-HELENE
City MONTREAL
Province QC
Postal Code H2Y 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Facteur Relations Humaines (rh) Consultants En Gestion Et Formation De Ressources Humaines Inc. 440 Rue Ste-helene, Longueuil, QC J4K 3R2 1993-04-15
2548984 Canada Inc. 440 Rue Ste-helene, Longueuil, QC J4K 3R2 1989-12-07
Les Investissements Fmi Inc. 440 Rue Ste-helene, 2e Etage, Montreal, QC H2Y 2K7 1994-03-14
B.d.l.m.d. Consultants Group Inc. 440 Rue Ste-helene, Bureau 400, Montreal, QC H2Y 2K7 1994-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Appareils 220 Volt Shamgar Inc. 440 Ste-helene Street, Suite 100, Montreal, QC H2Y 2K7 1998-03-16
Dalexy Inc. 430 Ste-helene, Bur 403, Montreal, QC H2Y 2K7 1997-02-27
Linguistic Transfer F.m.r. Inc. 438 Rue Sainte-helene, Montreal, QC H2Y 2K7 1997-02-05
Cisco and Engelbert Productions Inc. 430 Ste-halene, Suite 203, Montreal, QC H2Y 2K7 1994-08-11
2951363 Canada Inc. 426 Ste-helene Street, Suite 300, Montreal, QC H2Y 2K7 1993-09-02
Restaurants Super Rocky Pasta Inc. 426 Ste-helene St, Suite 300, Montreal, QC H2Y 2K7 1993-06-25
2728346 Canada Inc. 440 Ste-helene, Bur. 300, Montreal, QC H2Y 2K7 1991-06-30
Couture Gagnon Illustration Inc. 430 Rue Ste-helene, Bureau 501, Montreal, QC H2Y 2K7 1991-04-16
Delorme Services Techniques Ltee 430 Ste Helene, Suite 503, Montreal, QC H2Y 2K7 1990-09-04
Canafran International Technological Services Inc. 430 Rue St-helene, Bureau 105, Montreal, QC H2Y 2K7 1990-04-10
Find all corporations in postal code H2Y2K7

Corporation Directors

Name Address
JACQUES CHAPUT 2294 RUE REGENT, NOTRE-DAME-DE-GRACE QC H4A 2R1, Canada
SERGE NAUD 6060 RUE JEAN-TALON EST, APP. 507, MONTREAL QC H1S 3C8, Canada
GILLES BOURASSA 7545 RUE LACORDAIRE, APP. 606, MONTREAL QC H1S 2A6, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS ROGER BOURASSA INC. GILLES BOURASSA 4560 PROMENADE PATON, APP. 707, LAVAL QC H7W 4W2, Canada
94619 CANADA INC. GILLES BOURASSA 3625 COTE RICHELIEU, TROIS-RIVIERES QC , Canada
P.P. BOURASSA & FILS INC. GILLES BOURASSA 1435, rang Saint-Pierre, Saint-Zéphirin-de-Courval QC J0G 1V0, Canada
Healthcare Supply Chain Network JACQUES CHAPUT 7125 Mississauga Road, Mississauga ON L5N 0C2, Canada
CARENET SERVICES INC. JACQUES CHAPUT 700 - 4 ROBERT SPECK PKWY., BAXTER CORPORATION, MISSISSAUGA ON L4Z 3Y4, Canada
LES SERVICES D'AFFICHAGE EXTERIEUR BOOM INC. JACQUES CHAPUT 2294 REGENT, MONTREAL QC H4A 2R1, Canada
ENCADREMENT ELITE (GB) INC. SERGE NAUD 6445 BOUL HENRI-BOURASSA EST, 701, MONTREAL-NORD QC H1G 6E3, Canada
139512 CANADA INC. SERGE NAUD 1535 AVENUE DES PINS, TERREBONNE QC J0N 1N0, Canada
LES EQUIPEMENTS D'AUTOMOBILES CANA LTEE SERGE NAUD 1468 RUE JOUBERT, ST JEAN QC , Canada
LES PLACEMENTS STRATAGEME INC. SERGE NAUD 6060 JEAN-TALON, SUITE 507, MONTREAL QC H1S 3C8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2K7

Similar businesses

Corporation Name Office Address Incorporation
Ideal Lamp-shade (1992) Inc. 3032 Mézy, Sherbrooke, QC J1L 2T7 1991-12-09
Productions T-shirt Connexion Inc. 9600, Rue Meilleur, Bureau 715, MontrÉal, QC H2N 2E3 1997-12-11
Club T-shirt (c T I) Inc. 666 Sherbrooke West, Suite 1205, Montreal, QC 1980-10-27
Les Industries T-shirt J.r. Inc. 6381 St Laurence Boulevard, Montreal, QC H2S 3C3 1978-11-21
Maximusic (1992) Inc. 1421 Bishop, Montreal, QC H3G 2E4 1992-06-23
Vetements Pour Enfants Little Gem (1992) Ltee 6049 Boul Thimens, St-laurent, QC H4S 1V8 1992-02-27
Westpar Managers (1992) Ltd. 1140 Boul Maisonneuve Ouest, Bur. 701, Montreal, QC H3A 1M8 1988-10-14
Decodor Building Products (1992) Inc. 3465 Rue Griffith Street, St-laurent, QC H4T 1W5 1983-10-28
Echafaudages A Erection Rapide (1992) Inc. 9845 Boul. Henri-bourassa Est, Montreal, QC H1C 1G5
Rapid Erection Scaffold (1992) Inc. 9845 Boul Henri Bourassa Est, Montreal, QC H1C 1G5 1991-10-31

Improve Information

Please provide details on JUNE 30th, 1992 T-SHIRT DAY 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