LES MODES BRADOX INC.

Address:
1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2

LES MODES BRADOX INC. is a business entity registered at Corporations Canada, with entity identifier is 3828794. The registration start date is October 31, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3828794
Business Number 865140396
Corporation Name LES MODES BRADOX INC.
BRADOX FASHIONS INC.
Registered Office Address 1310 Greene Avenue
Suite 850
Westmount
QC H3Z 2B2
Incorporation Date 2000-10-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL RUBIN SCHAFFER 35 CHURCHILL AVE., WESTMOUNT QC H3Y 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-28 current 1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2
Address 2001-01-30 2012-05-28 225 Chabanel Street West, Suite 900, Montreal, QC H2N 2C9
Address 2000-10-31 2001-01-30 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4
Name 2001-02-16 current LES MODES BRADOX INC.
Name 2001-02-16 current BRADOX FASHIONS INC.
Name 2000-10-31 2001-02-16 3828794 CANADA INC.
Status 2013-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-10-31 2013-02-01 Active / Actif

Activities

Date Activity Details
2001-02-16 Amendment / Modification Name Changed.
2000-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1310 Greene Avenue
City Westmount
Province QC
Postal Code H3Z 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions P E T L U Ltee 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2 1977-12-19
162942 Canada Inc. 1310 Greene Avenue, Suite 450, Westmount, QC H3Z 2B2 1988-07-07
2819155 Canada Inc. 1310 Greene Avenue, Suite 450, Montreal, QC H3Z 2B2 1992-05-07
2824990 Canada Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 1992-06-01
La Compagnie De Gestion Schatia LtÉe 1310 Greene Avenue, Suite 920, Westmount, QC H3Z 2B2
Les Entreprises Carter-fraser Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2
Renova Rd Construction Inc. 1310 Greene Avenue, Suite 320, Westmount, QC H3Z 2B2 1998-06-29
Capitale Ville Marie Inc. 1310 Greene Avenue, Suite 850, Westmount, QC H3Z 2B2
The Cedars Cancer Foundation At The Mcgill University Health Centre 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 1980-04-01
170292 Canada Inc. 1310 Greene Avenue, Suite 310, Westmount, QC H3Z 2B2 1989-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Doze Laboratoire Inc. 1310 Rue Green, Suite 540, Westmount, QC H3Z 2B2 2019-10-27
11388959 Canada Inc. 1308gr-1310 Greene Av., Westmount, QC H3Z 2B2 2019-05-02
Mindfulnessmtl 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 2017-05-01
8729417 Canada Inc. 1310, Greene Avenue, Suite 920, Westmount, QC H3Z 2B2 2013-12-17
8706859 Canada Inc. 1310 Greene Avenue, Suite 200, Montreal, QC H3Z 2B2 2013-11-25
8695962 Canada Inc. 650-1310 Av Greene, Westmount, QC H3Z 2B2 2013-11-13
Imd Research Inc. 540-1310 Greene Ave, Westmount, QC H3Z 2B2 2013-10-11
J. Robert Swidler & Associates Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 2013-07-24
Aro Ink Jet Inc. 1310 Greene Ave # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-30
Cxi International Ltd. 1310 Greene Ave. # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-16
Find all corporations in postal code H3Z 2B2

Corporation Directors

Name Address
MICHAEL RUBIN SCHAFFER 35 CHURCHILL AVE., WESTMOUNT QC H3Y 2Z8, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2B2

Similar businesses

Corporation Name Office Address Incorporation
Eli Nor Fashions Inc. 276 Rue St-jacques, Montreal, QC H2Y 1N3 1993-08-05
Les Modes L V H Inc. 500 Lebeau, St. Laurent, QC H4N 1R5 1976-06-18
A.s.m. Fashions Inc. 2862 Rue Des Andes, St-laurent, QC H4R 3G3 1997-02-03
524 Fashions Inc. 2180 Van Horne Ave., Apt. 18, Montreal, QC 1979-06-12
Modes Mjm Inc. 9800 Cavendish, 140, Montreal, QC H4M 2V9 2005-09-14
10 Fashions Inc. 347 Deslauriers, Ville St. Laurent, QC 1980-04-18
Les Modes M.a.l.t.g. Inc. 629 Meloche Avenue, Dorval, QC H9P 2T1 2009-08-28
2 Plus 1 Fashions Inc. 4376 Becket, Pierrefonds, QC H9H 4W9 2009-06-15
Les Modes P & J Inc. 2200 Ward St., Room 408, St-laurent, QC 1980-04-28
Les Modes K.j. Fashions Inc. 7880 Des Vendeens, Anjou, QC H1K 1S8 1986-02-07

Improve Information

Please provide details on LES MODES BRADOX 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