LES MAGASINS SAAN LTÉE

Address:
2800 Matheson Boulevard East, Mississauga, ON L4W 4X5

LES MAGASINS SAAN LTÉE is a business entity registered at Corporations Canada, with entity identifier is 395510. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 395510
Business Number 104682778
Corporation Name LES MAGASINS SAAN LTÉE
SAAN STORES LTD. -
Registered Office Address 2800 Matheson Boulevard East
Mississauga
ON L4W 4X5
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
JULIE RULLI 1389 WILLOWVALE GARDENS, MISSISSAUGA ON L5V 1V1, Canada
BHUPENDRA BATRA 2050 W 60TH, VANCOUVER BC V6P 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-11 1980-02-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-24 current 2800 Matheson Boulevard East, Mississauga, ON L4W 4X5
Address 2005-05-24 2005-11-24 335 Bay Street, Suite 1100, Toronto, ON M5H 2R3
Address 2004-12-30 2005-05-24 360 Bay Street, Suite 700, Toronto, ON M5H 2V6
Address 1980-02-12 2004-12-30 1370 Sony Place, Winnipeg, MB R3C 3C3
Name 1997-06-18 current LES MAGASINS SAAN LTÉE
Name 1997-06-18 current SAAN STORES LTD. -
Name 1980-02-12 1997-06-18 SAAN STORES LTD.
Status 1980-02-12 current Active / Actif

Activities

Date Activity Details
2004-12-30 Amendment / Modification RO Changed.
2004-12-10 Amendment / Modification Directors Limits Changed.
1980-02-12 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2800 MATHESON BOULEVARD EAST
City MISSISSAUGA
Province ON
Postal Code L4W 4X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Saan Acquisition Corp. 2800 Matheson Boulevard East, Mississauga, ON L4W 4X5 2004-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
JULIE RULLI 1389 WILLOWVALE GARDENS, MISSISSAUGA ON L5V 1V1, Canada
BHUPENDRA BATRA 2050 W 60TH, VANCOUVER BC V6P 2B1, Canada

Entities with the same directors

Name Director Name Director Address
6301517 CANADA INC. BHUPENDRA BATRA 2050 W 60TH, VANCOUVER BC V6P 2B1, Canada
PROTEST (CANADA) INC. BHUPENDRA BATRA 2050 WEST 60TH AVENUE, VANCOUVER BC V6P 2B1, Canada
6301517 CANADA INC. JULIE RULLI 1389 WILLOWVALE GARDENS, MISSISSAUGA ON L5V 1V1, Canada
6964486 CANADA INC. JULIE RULLI 1389 WILLOWVALE GARDENS, MISSISSAUGA ON L5V 1V1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4X5

Similar businesses

Corporation Name Office Address Incorporation
Saan Acquisition Corp. 2800 Matheson Boulevard East, Mississauga, ON L4W 4X5 2004-10-25
Saan Water Treatment Systems Inc. 7 Honey Suckle Cres, Ancaster, ON L9K 1A9 1985-10-03
Saan Tech 2001 Inc. 1 Clark Avenue West, Suite 1607, Thornhill, ON L4J 7Y6 1995-06-16
Jaf's Stores Ltd. 7190 St. Hubert Street, Montreal, QC H2R 2N1 1980-01-07
Les Magasins D'appareil Ljd Ltee 1034 8th Ave. South West, Calgary, AB T2P 1J2 1973-01-08
Les Magasins De Stores Verticaux & Draperies Harrison Inc. 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 1988-05-10
Magasins D'escompte Liberte Ltee 70 St. Paul Street West, Montreal, QC H2Y 1Y8 1972-03-09
Magasins D'habillement Feminin T.m.l. Ltee 3991 Ontario St. East, Montreal, QC H1W 1T1 1976-03-31
Les Magasins Le Fin Grignoteur Ltee 1010 Sherbrooke St. West, Suite 2114, Montreal, QC 1979-04-04
Alfreds Stores Ltd. 31 Thurlow Avenue, Hampstead, QC H3X 3G7 1979-07-23

Improve Information

Please provide details on LES MAGASINS SAAN LTÉE 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