FACE LONDON BOUTIQUE INC.

Address:
1455 Peel St, Suite 212, Montreal, QC H3A 1T5

FACE LONDON BOUTIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 3271731. The registration start date is June 21, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3271731
Business Number 894526797
Corporation Name FACE LONDON BOUTIQUE INC.
BOUTIQUE FACE LONDON INC.
Registered Office Address 1455 Peel St
Suite 212
Montreal
QC H3A 1T5
Incorporation Date 1996-06-21
Dissolution Date 2012-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LAURENT LAUZON 202 ROI EST, MONTREAL QC H2W 1M4, Canada
CERASELA POPA 1411 DU FORT ST SUITE 1202, MONTREAL QC H3H 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-20 1996-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-14 current 1455 Peel St, Suite 212, Montreal, QC H3A 1T5
Address 2005-12-23 2009-07-14 1455 Peel St, Suite 213, Montreal, QC H3A 1T5
Address 1996-06-21 2005-12-23 1455 Peel St, Suite 213, Montreal, QC H3A 1T5
Name 1996-10-23 current FACE LONDON BOUTIQUE INC.
Name 1996-10-23 current BOUTIQUE FACE LONDON INC.
Name 1996-06-21 1996-10-23 3271731 CANADA INC.
Status 2012-04-29 current Dissolved / Dissoute
Status 2011-11-29 2012-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-15 2011-11-29 Active / Actif
Status 2008-11-06 2009-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-21 2008-11-06 Active / Actif

Activities

Date Activity Details
2012-04-29 Dissolution Section: 212
1996-06-21 Incorporation / Constitution en société

Office Location

Address 1455 PEEL ST
City MONTREAL
Province QC
Postal Code H3A 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sheraton Limitee 1455 Peel St, Montreal, QC H3A 1T5 1947-04-11
2769581 Canada Inc. 1455 Peel St, Suite 144, Montreal, QC H3A 1T5 1991-11-08
Gestion Soltron Inc. 1455 Peel St, Suite 424, Montreal, QC H3A 1T5 1996-04-24
W.r. Abbott and Associates Limited 1455 Peel St, Suite X20, Montreal, QC 1969-06-14
Fairfield Institutional Suppliers Limited 1455 Peel St, Montreal 2, QC 1952-07-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
11440543 Canada Inc. 424-1455, Peel Street, Montreal, QC H3A 1T5 2019-06-01
10964433 Canada Inc. 424-1455 Peel, Montréal, QC H3A 1T5 2018-08-27
7914610 Canada Inc. 1455 Peel, Unit #235, Montréal, QC H3A 1T5 2011-07-11
6209190 Canada Inc. 1455 Peel Street, Suite 424, Montreal, Quebec, QC H3A 1T5 2004-03-18
6202926 Canada Incorporated 145 Peel Street Suite 316, Montreal, QC H3A 1T5 2004-03-04
4149041 Canada Inc. 1455 Peel St., Suite 424, Montreal, QC H3A 1T5 2003-07-04
6015875 Canada Inc. 1455 Peel # 301, Montreal, QC H3A 1T5 2002-08-30
3523641 Canada Inc. 1455 Peel Street, Suite 424, Montreal, QC H3A 1T5 1998-11-12
3114465 Canada Inc. 1455 Peel, Suite 223, Montreal, QC H3A 1T5 1995-02-02
L'institut De Recherche En Politiques Publiques 1470 Rue Peel, Montréal, QC H3A 1T5 1972-04-05
Find all corporations in postal code H3A 1T5

Corporation Directors

Name Address
LAURENT LAUZON 202 ROI EST, MONTREAL QC H2W 1M4, Canada
CERASELA POPA 1411 DU FORT ST SUITE 1202, MONTREAL QC H3H 2N7, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE DE DEVELOPPEMENT LOGESCOM LTEE LAURENT LAUZON 8060, rue de Londres, app.1, Brossard QC J4Y 0K6, Canada
174558 CANADA INC. LAURENT LAUZON 425 EAGLE HEIGHTS, CANMORE AB T1W 3C9, Canada
3521630 Canada Inc. LAURENT LAUZON 202 ROY EST, MONTREAL QC H2V 1M4, Canada
Oriental Finds Inc. LAURENT LAUZON 425 EAGLE HEIGHTS, CANMORE AB T1W 3C9, Canada
LES INVESTISSEMENTS NEUTRAL INC. LAURENT LAUZON 425 EAGLE HEIGHTS, CANMORE AB T1W 3C9, Canada
3558142 CANADA INC. LAURENT LAUZON 425 EAGLE HEIGHTS, CANMORE AB T1W 3C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1T5

Similar businesses

Corporation Name Office Address Incorporation
Face To Face International Couple Agency Inc. 6900 Boul Decarie, Bur 3400, Montreal, QC H3X 2T8 1992-09-28
Face A Face Solutions De Levees De Fonds Inc. 3170 Ridgeway Dr, Unit 15, Mississauga, ON L5L 5R4 1993-03-10
Face Noodle Ltd. 1-276 Wharncliffe Road North, London, ON N6H 2C3 2018-12-19
Business Face Pay Inc. 7232 14ième Avenue, Montréal, QC H2A 2W1 2009-05-04
Face The Facts Foundation 342 - 4 Avenue Se, Calgary, AB T2G 1C9 2019-04-29
Face To Face With Talent Incorporated 625 Church Street, 3rd Floor, Toronto, ON M4Y 2G1 1998-02-23
Entreprises Face A Face Rioux-cournoyer S.c.c. 800 Carre Victoria, Bur 3400, Montreal, QC H4Z 1E9 1981-04-03
The London Breastfeeding Boutique Ltd. 1159 Whetherfield Street, London, ON N6H 5X1 2017-08-22
Technologie Bond Face Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1994-04-26
Holy Face Association 10500 Chemin De La Cote De Liesse, Suite 124, Montreal, QC H8T 1A4 1983-08-10

Improve Information

Please provide details on FACE LONDON BOUTIQUE 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