FOURRURE MISTY INTERNATIONAL (EXCLUSIVE) INC.

Address:
3551 Jean Talon Est, Montreal, QC H2A 1X3

FOURRURE MISTY INTERNATIONAL (EXCLUSIVE) INC. is a business entity registered at Corporations Canada, with entity identifier is 3024482. The registration start date is April 19, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3024482
Business Number 878009265
Corporation Name FOURRURE MISTY INTERNATIONAL (EXCLUSIVE) INC.
MISTY FUR INTERNATIONAL (EXCLUSIVE) INC.
Registered Office Address 3551 Jean Talon Est
Montreal
QC H2A 1X3
Incorporation Date 1994-04-19
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DANTE CORETTI 3940 FLEURY EST, SUITE 6, MONTREAL NORD QC H1H 2T7, Canada
FRANK CASTELLO 496 ST-JEAN BAPTISTE, BELEOIL QC J3G 2V8, Canada
NUNZIO VITULLO 10155 J.J. GAGNIER, MONTREAL QC H2B 2Z9, Canada
TONY CASTELLO 2114 RENE LEANNEC, VIMONT QC H7M 5V2, Canada
LUIGI CORETTI 3940 FLEURY EST, SUITE 6, MONTREAL NORD QC H1H 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-04-18 1994-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-04-19 current 3551 Jean Talon Est, Montreal, QC H2A 1X3
Name 1994-04-19 current FOURRURE MISTY INTERNATIONAL (EXCLUSIVE) INC.
Name 1994-04-19 current MISTY FUR INTERNATIONAL (EXCLUSIVE) INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-08-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-19 1996-08-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1994-04-19 Incorporation / Constitution en société

Office Location

Address 3551 JEAN TALON EST
City MONTREAL
Province QC
Postal Code H2A 1X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3494705 Canada Inc. 3551 Jean Talon Est, Montreal, QC H2A 1X3 1998-06-26
3039331 Canada Inc. 3551 Jean Talon Est, Montreal, QC H2A 1X3 1994-06-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
3303934 Canada Inc. 3551 Jean Talon E, Montreal, QC H2A 1X3 1996-10-10
3279138 Canada Inc. 3151 Jean Talon St E, Montreal, QC H2A 1X3 1996-07-17
3162770 Canada Inc. 3551 Jean Talon East, Montreal, QC H2A 1X3 1995-07-06
2772647 Canada Inc. 3555 A Jean-talon St, Montreal, QC H2A 1X3 1991-11-21
3303951 Canada Inc. 3551 Jean Talon E, Montreal, QC H2A 1X3 1996-10-10
3053954 Canada Inc. 3551 Jean Talon E, Montreal, QC H2A 1X3 1994-07-25
Carlora Construction Inc. 3551 Jean Talon E, Montreal, QC H2A 1X3 1994-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8752427 Canada Inc. 7627 Leonard De Vinci #4, Montreal, QC H2A 0A1 2014-01-10
Services Immobiliers Amtel Inc. 1200 Boulevard De Maisonneuve Ouest, App 4g, Montreal, QC H2A 0A1 2008-02-04
Vidal Construction Inc. 7755 Leonard De Vinci, Montreal, QC H2A 0A1 1997-05-28
MÉnard & Vidal Inc. 7755 Leonard De Vinci, Montreal, QC H2A 0A1 2006-03-08
Institut Canadien De La Technologie Pour L'humain 2300-900, Boul. De Maisonneuve Ouest, Montréal, QC H2A 0A8 2019-07-19
12301865 Canada Inc. 3390 Boulevard Crémazie Est, Montréal, QC H2A 1A4 2020-08-28
Cpam Radio Union.com Inc. 3390, CrÉmazie Est, Montreal, QC H2A 1A4 2000-12-07
Axxess Kolorworx Inc. 3400 Cremazie Est, Suite 101, Montreal, QC H2A 1A6 1998-05-15
3609715 Canada Inc. 3400 Cremazie Est, Bureau 102, Montreal, QC H2A 1A6 1999-04-30
Doninico Inc. 3740 Cremazie East, Suite 103-1, Montréal, QC H2A 1B2 2002-12-01
Find all corporations in postal code H2A

Corporation Directors

Name Address
DANTE CORETTI 3940 FLEURY EST, SUITE 6, MONTREAL NORD QC H1H 2T7, Canada
FRANK CASTELLO 496 ST-JEAN BAPTISTE, BELEOIL QC J3G 2V8, Canada
NUNZIO VITULLO 10155 J.J. GAGNIER, MONTREAL QC H2B 2Z9, Canada
TONY CASTELLO 2114 RENE LEANNEC, VIMONT QC H7M 5V2, Canada
LUIGI CORETTI 3940 FLEURY EST, SUITE 6, MONTREAL NORD QC H1H 2T7, Canada

Entities with the same directors

Name Director Name Director Address
2940418 CANADA INC. DANTE CORETTI 3940 FLEURY EST, MONTREAL-NORTH QC H1H 2T7, Canada
3039331 CANADA INC. FRANK CASTELLO 496 ST-JEAN BAPTISTE, BELOEIL QC J3G 2V8, Canada
TRANSPORT DE VALEURS CENTURION INC. LUIGI CORETTI 145 DES TERRASSES, LAVAL QC H7H 2E1, Canada
CANADIAN SEARCH AND RESCUE SERVICES LUIGI CORETTI 1769 ST.LAURENT #119, OTTAWA ON K1G 5X7, Canada
3608565 CANADA INC. LUIGI CORETTI 1467 BERLIER ST., LAVAL QC H7L 3Z1, Canada
3477088 CANADA INC. LUIGI CORETTI 1467, RUE BERLIER, LAVAL QC H7L 3Z1, Canada
4488024 CANADA INC. LUIGI CORETTI 3430 RUE DE L'AMIRAL, LAVAL QC H7E 5N8, Canada
3279138 CANADA INC. LUIGI CORETTI 3151 JEAN TALON ST E, MONTREAL QC H2A 1X3, Canada
National Counter Risk & Protective Services NCRP Inc. LUIGI CORETTI 724 DE SILLERY, LAVAL QC H7M 4N8, Canada
6750915 CANADA INC. LUIGI CORETTI 4230 SAINT-ELZÉAR ROAD EAST, LAVAL QC H7E 4P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2A1X3

Similar businesses

Corporation Name Office Address Incorporation
Exclusive Shoes C.b. Inc. 5791 Victoria Avenue, Montreal, QC H3W 2R3 1982-07-09
Corporation De Produits De Cuir Exclusifs International 644 De Courcelle, Montreal, QC H4C 3C5 1991-02-27
H.w. Exclusive North American Distribution Inc. 445 Ouest Rue Jean-talon, Suite 409, Montreal, QC 1982-02-26
Exclusive Exploitation Enterprises 3-e Inc. 8822 Boul Langelier, Suite 206, St-leonard, QC H1P 3H2 1979-12-24
Valentino Exclusive Import Inc. 6950 Boul. Couture, Saint-leonard, QC H1P 1A9 2004-02-06
I E A International Exclusive Assistance Ltd. 262 Sherbrooke St., Beaconsfield, QC H9W 1P9 1988-01-13
Saphire International Inc. 5127 Misty Pine Cre., Mississauga, ON L5M 8B8 2005-02-03
Rosie Valente Exclusive International Distributor Inc. 7950 1st Avenue, Montreal, QC H1Z 2S1 1986-12-09
Exclusive Realestate Network International Ltd. 201 21st Street East, Suite 905, Saskatoon, SK S7K 0B8 1990-06-27
Exclusive Premium Distribution Centre S.c. Corporation 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1994-08-26

Improve Information

Please provide details on FOURRURE MISTY INTERNATIONAL (EXCLUSIVE) 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