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 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 |
Director Name | Director Address |
---|---|
ALBERT POON | 95 ACRES, KIRKLAND QC H9H 2Z4, Canada |
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 |
Date | Activity | Details |
---|---|---|
2017-01-25 | Dissolution | Section: 210(3) |
1993-01-20 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
ALBERT POON | 95 ACRES, KIRKLAND QC H9H 2Z4, Canada |
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 |
City | montreal |
Post Code | H2V 4P2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |