COJANA WOMEN'S WEAR LTD.

Address:
2015 Drummond, Suite 1010, Montreal, QC H3G 1W7

COJANA WOMEN'S WEAR LTD. is a business entity registered at Corporations Canada, with entity identifier is 382736. The registration start date is September 28, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 382736
Corporation Name COJANA WOMEN'S WEAR LTD.
Registered Office Address 2015 Drummond
Suite 1010
Montreal
QC H3G 1W7
Incorporation Date 1972-09-28
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
WILLIAM SILVERBERG 3470 STANLEY STREET, MONTREAL QC , Canada
BARBARA SILBERBERG 5 MERTON CRESCENT, HAMPSTEAD QC , Canada
PHILIP SILBERBERG 5 MERTON CRESCENT, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-17 1977-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-09-28 1977-11-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-09-28 current 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7
Name 1972-09-28 current COJANA WOMEN'S WEAR LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-03-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-11-18 1990-03-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1977-11-18 Continuance (Act) / Prorogation (Loi)
1972-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Diffusion R.j.l. Creations Ltd./ltee 2015 Drummond, Montreal, QC 1977-07-07
Cojana Stores Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Cojana Fashions Eastern Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Cojana Fashions Newfoundland Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Beta Commerce & Distribution Ltee 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1980-03-19
Direct-a-lite Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1978-05-11
Cojana Fashions of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-03-06
Cojana Stores of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-10-25
Les Modes Josi Ltee 2015 Drummond, Suite 1010, Montreal, QC 1974-07-16
91423 Canada Ltee 2015 Drummond, Suite 1010, Montreal, QC 1979-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
WILLIAM SILVERBERG 3470 STANLEY STREET, MONTREAL QC , Canada
BARBARA SILBERBERG 5 MERTON CRESCENT, HAMPSTEAD QC , Canada
PHILIP SILBERBERG 5 MERTON CRESCENT, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
JOSI FASHIONS LTD. LES MODES JOSI LTEE WILLIAM SILVERBERG 3470 STANLEY ST., MONTREAL QC , Canada
COJANA FASHIONS EASTERN LTD. WILLIAM SILVERBERG 3470 STANLEY ST, MONTREAL QC , Canada
COJANA FASHIONS NEWFOUNDLAND LTD. WILLIAM SILVERBERG 3470 STANLEY STREET, MONTREAL QC , Canada
COJANA STORES LTD. WILLIAM SILVERBERG 3470 STANLEY STREET, MONTREAL QC , Canada
COJANA STORES OF CANADA LTD. WILLIAM SILVERBERG 3470 STANLEY STREET, MONTREAL QC , Canada
COJANA FASHIONS MARITIMES LTD. WILLIAM SILVERBERG 3470 STANLEY STREET, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

Corporation Name Office Address Incorporation
Cojana Fashion Shops Ltd. 1109 17th Avenue S.w., 4th Floor, Calgary, AB T2T 5R9 1969-07-04
The Falstaff Collection: Women's Fashion Wear Ltd. P.o. Box 53, Bay Roberts, AB A0A 1G0 1990-04-19
Pomp & Pageantry Women's Wear Inc. 209 Fort York Blvd, Suite 859, Toronto, ON M5V 4A1 2012-05-02
Saf-wear Gestion Ltee 4040 Masson, Montreal 406, QC H1X 1T8 1962-11-23
Les Modes In-wear S.m.r. Limitee 29 Chatillon Drive, Dollard Des Ormeaux, QC H9B 2B9 1986-06-26
Vetements De Sports Wear & Tear Inc. 2253 De Ronda, Laval, QC H7K 3T4 1989-10-26
Cojana Fashions Maritimes Ltd. 5455 De Gaspe, Montreal, QC H3G 1W7 1973-10-25
Cojana Stores Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Women's W.o.r.k. (women Offering Resources & Knowledge) Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-05-04
Cojana Fashions Eastern Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10

Improve Information

Please provide details on COJANA WOMEN'S WEAR LTD. 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