COMO TEX INC.

Address:
9600 Meilleur St, Suite 810, Montreal, QC H2N 2E3

COMO TEX INC. is a business entity registered at Corporations Canada, with entity identifier is 2921031. The registration start date is May 12, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2921031
Business Number 135878569
Corporation Name COMO TEX INC.
Registered Office Address 9600 Meilleur St
Suite 810
Montreal
QC H2N 2E3
Incorporation Date 1993-05-12
Dissolution Date 2010-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANK DIFRUSCIA 3055 DE MANSEAU, LAVAL QC H7E 5C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-11 1993-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-12 current 9600 Meilleur St, Suite 810, Montreal, QC H2N 2E3
Name 1993-05-12 current COMO TEX INC.
Status 2010-05-06 current Dissolved / Dissoute
Status 1998-09-23 2010-05-06 Active / Actif
Status 1998-09-01 1998-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-05-06 Dissolution Section: 210(3)
1993-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2005-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2004-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2004-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9600 MEILLEUR ST
City MONTREAL
Province QC
Postal Code H2N 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11
Canamode Apparel Corporation Ltd. 9600 Meilleur St, Suite 540, Montreal, QC H2N 2E3 1976-10-13
3195929 Canada Inc. 9600 Meilleur St, Suite 200, Montreal, QC H2N 2E3 1995-10-27
3225364 Canada Inc. 9600 Meilleur St, Suite 545a, Montreal, QC H2N 2E3 1996-02-01
3234762 Canada Inc. 9600 Meilleur St, Suite 715, Montreal, QC H2N 2E3 1996-03-05
3499219 Canada Inc. 9600 Meilleur St, Suite 200, Montreal, QC H2N 2E3 1998-06-01
Bang Bang Fashions Ltd. 9600 Meilleur St, Montreal, QC H2N 2E3 1973-08-23
Dunhill Sportswear Ltd. 9600 Meilleur St, Suite 950, Montreal, QC H2N 2E3 1973-04-02
Bobby Dazzler Manufacturing Ltd. 9600 Meilleur St, Montreal, QC H2N 2E3 1973-08-07
Geron Investments Ltd. 9600 Meilleur St, Montreal 354, QC 1973-06-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3233413 Canada Inc. 9600 Meilleur St., Suite 850, Montreal, QC H2N 2E3 1996-02-29
Les Boutiques Usa Inc. 9600 Rue Meiller, Suite 610, Montreal, QC H2N 2E3 1987-07-09
Gauffrette Pret A Porter Inc. 9800 Boulevard Meilleur, Suite 610, Montreal, QC H2N 2E3 1986-03-06
144651 Canada Inc. 2925 Beliveau, Longueuil, QC H2N 2E3 1985-05-31
Punto Fashions Inc. 9600 Meilleurs Street, Suite 1040, Montreal, QC H2N 2E3 1985-02-27
Diffusions Marjophil Inc. 8600 Meilleur, Suite 555, Montreal, QC H2N 2E3 1984-03-14
Les Jeans Tale Lord Inc. 545 Meilleur Street, Suite 118, Montreal, QC H2N 2E3 1980-11-06
Les Collections David Ltee 9600 Meilleur Street, Room 550, Montreal, QC H2N 2E3 1979-09-14
94002 Canada Inc. 9600 Meilleur St., Suite 835, Montreal, QC H2N 2E3 1979-09-12
Les Tissus Ranchar Inc. 9600 Meilleur, Suite 1020, Montreal, QC H2N 2E3 1977-04-21
Find all corporations in postal code H2N2E3

Corporation Directors

Name Address
FRANK DIFRUSCIA 3055 DE MANSEAU, LAVAL QC H7E 5C8, Canada

Entities with the same directors

Name Director Name Director Address
LES TEXTILES VOGUE INC.- FRANK DIFRUSCIA 3833 AVENUE DE L'EMPEREUR, LAVAL QC H7E 5P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2E3

Similar businesses

Corporation Name Office Address Incorporation
Gestion De Projet Como Inc. 36 Main Road, Hudson, QC J0P 1H0 1994-11-18
Les Gestions Como Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1977-06-13
Pizzeria Como Ltee 577 Taschereau Boulevard, La Prairie, QC J5R 1V4 1974-01-11
Design Industriel Como Tech Inc. 24 Ramses II Street, Kirkland, QC H9J 3V5 1985-11-13
Pizzeria Como (delson) Inc. 3, Rue Principale Sud, Delson, QC J5B 1Z3 1998-12-15
Como Communication Canada Inc. 1999-03-15
6676855 Canada Inc. 971 Como, Orleans, ON K4A 3Z6 2006-12-20
Albatross Ferro-cement Ltd. Box 74, Como, QC 1970-04-27
Ottawa Unique Limousine Inc. 852 Como Cr, Orleans, ON K4A 3Z9 2009-12-15
4194497 Canada Inc. 108, Como Gardens, Hudson, QC J0P 1H0 2003-10-06

Improve Information

Please provide details on COMO TEX 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