VETEMENTS DE SPORTS KEEN LTEE is a business entity registered at Corporations Canada, with entity identifier is 299014. The registration start date is April 28, 1978. The current status is Dissolved.
Corporation ID | 299014 |
Corporation Name |
VETEMENTS DE SPORTS KEEN LTEE KEEN SPORTSWEAR LTD. - |
Registered Office Address |
5445 De Gaspe Avenue Suite 401 Montreal QC H2T 3B2 |
Incorporation Date | 1978-04-28 |
Dissolution Date | 1982-12-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 7 - 10 |
Director Name | Director Address |
---|---|
CHARLES ZAGOURY | 2286 MODUGNO STREET, ST-LAURENT QC H4R 1W6, Canada |
MICHEL BITTON | 5581 PINEDALE AVENUE, COTE ST-LUC QC H4V 2X8, Canada |
BRYAN ROBSON | 3206-6TH STREET, CHOMEDEY LAVAL QC H7V 1M8, Canada |
DAVID BITTON | 5581 PINEDALE AVENUE, COTE ST-LUC QC H4V 2X8, Canada |
GILBERT BITTON | 10001 CHARTON AVENUE, MONTREAL QC H2B 2C7, Canada |
ANGELO FERRARA | 5794 GIFFARD, ST-LEONARD QC H1P 1G6, Canada |
MAURICE ZAGURY | 1260 MCGREGOR AVE. APT.804, MONTREAL QC H3G 1B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-04-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-04-27 | 1978-04-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-04-28 | current | 5445 De Gaspe Avenue, Suite 401, Montreal, QC H2T 3B2 |
Name | 1978-04-28 | current | VETEMENTS DE SPORTS KEEN LTEE |
Name | 1978-04-28 | current | KEEN SPORTSWEAR LTD. - |
Status | 1982-12-10 | current | Dissolved / Dissoute |
Status | 1982-12-09 | 1982-12-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-04-28 | 1982-12-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-12-10 | Dissolution | |
1978-04-28 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
86607 Canada Ltd./ltee | 5445 De Gaspe Avenue, Suite 1102, Montreal, QC H2T 3B2 | 1978-04-18 |
Benny Schwam Holdings Inc. | 5445 De Gaspe Avenue, Suite 1102, Montreal, QC H2T 3B2 | 1978-04-20 |
3410773 Canada Inc. | 5445 De Gaspe Avenue, Suite 402, Montreal, QC H2T 3B2 | 1997-09-15 |
Couture Valerie Inc. | 5445 De Gaspe Avenue, Suite 501, Montreal, QC H2T 3B2 | 1978-02-10 |
Separate Ways Manufacturing Inc. | 5445 De Gaspe Avenue, Suite 1102, Montreal, QC H2T 3B2 | 1980-02-26 |
Avrum Schwam Holdings Inc. | 5445 De Gaspe Avenue, Suite 1102, Montreal, QC H2T 3B2 | 1978-05-01 |
Les Importations Sublime Ltee | 5445 De Gaspe Avenue, Suite 503, Montreal, QC H2T 2B3 | 1979-01-15 |
Irving Kates Holdings Inc. | 5445 De Gaspe Avenue, Suite 503, Montreal, QC H2T 2B3 | 1976-05-27 |
Creations Franco Maggio Ltee | 5445 De Gaspe Avenue, Suite 901, Montreal, QC H2T 3B2 | 1980-09-29 |
101473 Canada Inc. | 5445 De Gaspe Avenue, Suite 1002, Montreal, QC H2T 3B2 | 1980-12-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Manteaulaine Inc. | 5445 De Gaspe Ave, Suite 302, Montreal, QC H2T 3B2 | 1996-10-22 |
138666 Canada Inc. | 5445 De Gasp, Suite 703, Montreal, QC H2T 3B2 | 1985-01-08 |
Vetements Sport Shun Li Inc. | 5445 Ave De Gaspe, Suite 603a, Montreal, QC H2T 3B2 | 1983-01-05 |
Creations Zena Ltee | 5445 Rue De Gaspe, Suite 607, Montreal, QC H2T 3B2 | 1980-10-27 |
Les Ornements Renline (canada) Ltee | 5445 De Gaspe Ave., Montreal, QC H2T 3B2 | 1979-06-07 |
Manufacture Villagest Ltee | 5445 Avenue De Gaspe, Suite 609, Montreal, QC H2T 3B2 | 1977-04-25 |
Valentine Lingerie Inc. | 5445 De Gaspe, Suite 302, Montreal, QC H2T 3B2 | 1979-09-11 |
2686121 Canada Inc. | 5445 De Gaspe, Suite 903, Montreal, QC H2T 3B2 | 1991-01-31 |
3276384 Canada Inc. | 5445 De Gaspe Street, Suite 404, Montreal, QC H2T 3B2 | 1996-07-08 |
Graziella Creations Inc. | 5445 De Gaspe Street, Montreal, QC H2T 3B2 | 1997-05-26 |
Find all corporations in postal code H2T3B2 |
Name | Address |
---|---|
CHARLES ZAGOURY | 2286 MODUGNO STREET, ST-LAURENT QC H4R 1W6, Canada |
MICHEL BITTON | 5581 PINEDALE AVENUE, COTE ST-LUC QC H4V 2X8, Canada |
BRYAN ROBSON | 3206-6TH STREET, CHOMEDEY LAVAL QC H7V 1M8, Canada |
DAVID BITTON | 5581 PINEDALE AVENUE, COTE ST-LUC QC H4V 2X8, Canada |
GILBERT BITTON | 10001 CHARTON AVENUE, MONTREAL QC H2B 2C7, Canada |
ANGELO FERRARA | 5794 GIFFARD, ST-LEONARD QC H1P 1G6, Canada |
MAURICE ZAGURY | 1260 MCGREGOR AVE. APT.804, MONTREAL QC H3G 1B6, Canada |
Name | Director Name | Director Address |
---|---|---|
LES MODES NADIA LTEE | ANGELO FERRARA | 5794 GIFFARD, ST-LEONARD QC H1P 1G6, Canada |
VITA CLOTHING INC. | ANGELO FERRARA | 5794 GIFFARD, ST-LEONARD QC H1P 1G6, Canada |
3155609 CANADA INC. | ANGELO FERRARA | 4059 DANDURAND, MONTREAL QC H1H 1R1, Canada |
FLASH JEANS LIMITED | ANGELO FERRARA | 5794 GIFFARD, ST LEONARD QC H1P 1G6, Canada |
FERRARA JEANS LTD. · LES JEANS FERRARA LTEE | ANGELO FERRARA | 5794 GIFFARD STREET, ST LEONARD QC H1P 1G6, Canada |
JEANIUS JEANS LIMITED | BRYAN ROBSON | 3206 6TH STREET, CHOMEDEY LAVAL QC , Canada |
LES MODES NADIA LTEE | BRYAN ROBSON | 10 PLACE CHARNY, LORRAINE QC J6Z 3X9, Canada |
149321 CANADA INC. | BRYAN ROBSON | 7643 RUE DENISE, LASALLE QC H8N 2A5, Canada |
FLASH JEANS LIMITED | BRYAN ROBSON | 3206 6TH STREET, CHOMEDEY LAVAL QC H7V 1M8, Canada |
DECO PLAST ENGINEERING INDUSTRIES LTD. | BRYAN ROBSON | 10 PLACE CHARNY, LORRAINE QC H6Z 3X9, Canada |
City | MONTREAL |
Post Code | H2T3B2 |
Category | sports |
Category + City | sports + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Keen Korner Ltee | 460 St Catherine Street West, Room 404, Montreal, QC | 1972-05-15 |
Keen & Able Logistics Inc. | 304 Perreault, Saint-eustache, QC J7P 4T8 | 2016-05-09 |
Vetements Sports G.i.o.c.o. Ltee | 2125 Est, Jean-talon, Suite 206, Montreal, QC H2E 1V4 | 1979-03-22 |
Snowbird Sportswear Ltd. | 1575 Pointe-au-roche, St-sauveur, QC J0R 1R0 | 1978-07-17 |
K.t.h. Industries De Vetements De Sports Ltee | 4937 Levy, St. Laurent, QC H4R 2N9 | 1978-03-10 |
La Cie De Vetements Sports Brador Ltee | 350 Louvain Street, Suite 133, Montreal, QC H2N 2E8 | 1977-06-02 |
Les Vetements De Sports Et Cuir Breton Ltee | 1255 Phillips Sq, Ste 911, Montreal, QC | 1974-12-23 |
Les Vetements De Sports Perron Ltee | 12 Jean-talon East, Suite 101, Montreal, QC | 1980-04-18 |
Vetements Sports Zuzu Ltee | 170 Ouest, Jean Talon, Suite 401, Montreal, QC | 1980-11-10 |
Nashville Sportswear Ltd. | 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 | 1979-09-04 |
Please provide details on VETEMENTS DE SPORTS KEEN LTEE 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 |