MODES SILK-MASTER LTÉE.

Address:
5253,ave Du Parc #402, Montreal, QC H2V 4P2

MODES SILK-MASTER LTÉE. is a business entity registered at Corporations Canada, with entity identifier is 2888327. The registration start date is January 20, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2888327
Business Number 136130317
Corporation Name MODES SILK-MASTER LTÉE.
SILK-MASTER FASHIONS LTD.
Registered Office Address 5253,ave Du Parc #402
Montreal
QC H2V 4P2
Incorporation Date 1993-01-20
Dissolution Date 2017-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALBERT POON 95 ACRES, KIRKLAND QC H9H 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-01-19 1993-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-02 current 5253,ave Du Parc #402, Montreal, QC H2V 4P2
Address 1993-01-20 2009-06-02 95 Acres, Kirkland, QC H9H 4Z4
Name 1993-01-20 current MODES SILK-MASTER LTÉE.
Name 1993-01-20 current SILK-MASTER FASHIONS LTD.
Status 2017-01-25 current Dissolved / Dissoute
Status 1993-01-20 2017-01-25 Active / Actif

Activities

Date Activity Details
2017-01-25 Dissolution Section: 210(3)
1993-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5253,ave du parc #402
City montreal
Province QC
Postal Code H2V 4P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
168535 Canada Inc. 5253 Avenue Du Parc, Bur. 305, Montreal, QC H2V 4P2 1989-06-09
144068 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
Eleventh Sign Productions Inc. 5253 Avenue Du Parc, #603, Montréal, QC H2V 4P2 2018-03-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
ALBERT POON 95 ACRES, KIRKLAND QC H9H 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
The Desktop Solution Inc. Albert Poon 22 Fieldstone Road, Guelph ON N1L 1A6, Canada
FHIIT Fitness Corp. Albert Poon 22 Fieldstone Road, Guelph ON N1L 1A6, Canada
THE CANADIAN INDEPENDENT ADJUSTERS' CONFERENCE ALBERT POON 1102-50 BURNHAMTHORPE RD. W., MISSISSAUGA ON L5B 3C2, Canada
Cunningham Lindsey Canada Claims Services Ltd. Albert Poon 22 Fieldstone Road, Guelph ON N1L 1A6, Canada
10585343 Canada Ltd. Albert Poon 22 fieldstone road, guelph ON N1L 1A6, Canada
OP General Contracting Ltd. Albert Poon 22 Fieldstone Road, Guelph ON N1L 1A6, Canada

Competitor

Search similar business entities

City montreal
Post Code H2V 4P2

Similar businesses

Corporation Name Office Address Incorporation
Silk and Steel Projects 1000 De La GauchetiÈre West, Suite 2900, Montreal, QC H3B 4W5 2003-06-27
Silk Thread Publishing Inc. 111 Easton Avenue, Montreal-west, QC H4X 1L3 2017-10-04
World Silk Road Economic Belt and 21st Century Maritime Silk Road Cultural Think Tank Center Ltd. 50 Town Centre Court, Apt 3607, Toronto, ON M1P 0A9 2017-07-17
Track Master Ltee 1422 Mcgill College Ave., 3rd Floor, Montreal, QC H3A 1Z6 1971-12-09
Remise En Etat De La Propriete Master Jack Ltee 2340 Lucerne Road, Suite 29, Montreal, QC H3R 2J8 1980-03-25
Master Protective Coating Inc. 352-43 Samson Blvd, Laval, QC H7X 3R8 2018-05-29
Master Shipchandlers Inc. 285 Prince, Montreal, QC H3C 2N4 1991-12-09
Master Sourcing Inc. 7025 Rue Ontario E, Montréal, QC H1N 2B3 2006-12-21
Master Flo Technology Inc. 154 Seale Rd, Wentworth, QC J8H 0G9 1985-03-28
Master Mariner Du Canada Ltee 1070 Douglas St, Suite 600, Victoria, BC 1971-05-14

Improve Information

Please provide details on MODES SILK-MASTER LTÉE. 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