LES MODES A.T. & COMPAGNIE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 317357. The registration start date is October 17, 1973. The current status is Dissolved.
Corporation ID | 317357 |
Corporation Name |
LES MODES A.T. & COMPAGNIE LIMITEE A.T. & COMPANY FASHIONS LIMITED |
Registered Office Address |
1253 Mcgill College Avenue Suite 1010 Montreal QC H3B 2Y5 |
Incorporation Date | 1973-10-17 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1973-10-17 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Act | 1973-10-16 | 1973-10-17 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1973-10-17 | current | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 |
Name | 1973-10-17 | current | LES MODES A.T. & COMPAGNIE LIMITEE |
Name | 1973-10-17 | current | A.T. & COMPANY FASHIONS LIMITED |
Name | 1973-10-17 | current | LES MODES A.T. ; COMPAGNIE LIMITEE |
Name | 1973-10-17 | current | A.T. ; COMPANY FASHIONS LIMITED |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1973-10-17 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1973-10-17 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
95295 Canada Inc. | 1253 Mcgill College Avenue, Suite 700, Montreal, QC H3B 4C6 | 1979-11-30 |
Tmi Maritime Target Inc. | 1253 Mcgill College Avenue, Montreal, QC | 1979-12-18 |
81549 Canada Ltd. | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 | 1977-03-28 |
Quincaillerie & Materiaux De Construction Burbek Ltee | 1253 Mcgill College Avenue, Suite 965, Montreal, QC H2B 2Y5 | 1977-08-15 |
83809 Canada Ltee | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 | 1977-09-16 |
83817 Canada Ltd. | 1253 Mcgill College Avenue, Suite 965, Montreal, QC H3B 2Y5 | 1977-09-14 |
Couvreur Quatre Saisons (canada) Inc. | 1253 Mcgill College Avenue, Suite 965, Montreal, QC | 1977-09-14 |
A Bas L'ancre Inc. | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 | 1978-01-16 |
Commutavan Canada Inc. | 1253 Mcgill College Avenue, Suite 965, Montreal, QC H3B 2Y5 | 1978-02-28 |
2844532 Canada Inc. | 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5 | 1992-08-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Com.mutation Inc. | 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 | 1996-02-28 |
Tammy Tam Texbeauties Distribution Canada Inc. | 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 | 1995-11-03 |
2456532 Canada Inc. | 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 | 1989-04-04 |
Telepublic (1990) Inc. | 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 | 1988-11-10 |
Distributeurs Rajson Inc. | 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 | 1987-02-19 |
Louis F. Colizza Consultants Inc. | 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 | 1986-05-01 |
Anray Computek Corporation | 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 | 1980-05-15 |
94967 Canada Inc. | 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 | 1979-11-08 |
Adminisport Inc. | 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 | 1979-10-30 |
Vetements & A.t. Inc. | 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 | 1979-08-10 |
Find all corporations in postal code H3B2Y5 |
City | MONTREAL |
Post Code | H3B2Y5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Modes G.r.s. Limitee | 1110 Beaulac Street, St. Laurent, QC H4R 1R7 | 1980-11-18 |
Les Modes Internationales Outremer Limitee | 225 Chabanel Street West, Suite 705, Montreal, QC H2N 2C9 | 1978-09-25 |
Les Modes In-wear S.m.r. Limitee | 29 Chatillon Drive, Dollard Des Ormeaux, QC H9B 2B9 | 1986-06-26 |
Modes Aimee Limitee | 77 Du Mont-royal Avenue East, 2nd Floor, Montreal, QC | 1981-04-23 |
Beaver Fashions Limited | 3565 Jarry Street East, Suite #109, Montreal, QC H1Z 4K6 | 1991-09-30 |
Modes Hero Limitee | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 | 1974-03-28 |
Modes Unies Canada U.f.c.l. Limitee | 4200 Blvd. St-laurent, Suite 1000, Montreal, QC H2W 2R2 | 1991-06-17 |
Company 95 Limited | 8300, Boulevard Pie Ix, Montréal, QC H1Z 4E8 | 2013-02-27 |
Les Modes "le Marche Montreal" Limitee | 372 St. Catherine St West, Montreal, QC | 1974-01-02 |
Les Modes And-how Limitee | 7080 Hutchison St, Suite 300, Montreal, QC | 1975-11-19 |
Please provide details on LES MODES A.T. & COMPAGNIE LIMITEE 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 |