D'ALLAIRD'S LIMITED

Address:
333 Chabanel St West, Montreal, QC H2N 2G7

D'ALLAIRD'S LIMITED is a business entity registered at Corporations Canada, with entity identifier is 400823. The registration start date is February 1, 1971. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 400823
Corporation Name D'ALLAIRD'S LIMITED
Registered Office Address 333 Chabanel St West
Montreal
QC H2N 2G7
Incorporation Date 1971-02-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 6 - 6

Directors

Director Name Director Address
R.S. MILLS 14 MEREDITH CRES., TORONTO ON , Canada
G.E. GALBRAITH R.R. 2, CAMPBELLVILLE ON L0P 1B0, Canada
R. WALKER 40 CHERITAN AVE., TORONTO ON M4R 1S5, Canada
R.A. PARKER 25 SHERWOODAVE. APT. 80, TORONTO ON , Canada
D.S. MILLS 185 ROSEDALE HEIGHTS, TORONTO ON , Canada
R. HILLS 10 TRAILSMOKE CRES., ETOBICOKE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-31 1978-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-02-01 1978-10-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-02-01 current 333 Chabanel St West, Montreal, QC H2N 2G7
Name 1971-02-01 current D'ALLAIRD'S LIMITED
Status 1979-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-11-01 1979-01-31 Active / Actif

Activities

Date Activity Details
1978-11-01 Continuance (Act) / Prorogation (Loi)
1971-02-01 Incorporation / Constitution en société

Office Location

Address 333 CHABANEL ST WEST
City MONTREAL
Province QC
Postal Code H2N 2G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Modes Ventini Inc. 333 Chabanel St West, Suite 405, Montreal, QC H2N 2E7 1991-09-04
Les Modes Marsi Canada Ltee 333 Chabanel St West, Suite 508, Montreal, QC H2N 2E7 1991-12-24
Freddy Z's Sportswear Inc. 333 Chabanel St West, 6th Floor, Montreal, QC H2N 2E7 1996-08-21
Softworks Fashions Inc. 333 Chabanel St West, Room 804, Montreal, QC H2N 2G3 1998-08-28
D'allaird Manufacturing Co. Limited 333 Chabanel St West, Montreal, QC H2N 2G7 1931-02-25
148911 Canada Inc. 333 Chabanel St West, Suite 405, MontrÉal, QC H2N 2E7 1986-02-26
Manufacturier Conveco Inc. 333 Chabanel St West, 6th Floor, Montreal, QC H2N 2G7 1993-12-06
Cent Onze Chabanel Limitee 333 Chabanel St West, Suite 510, Montreal, QC H2N 2E7 1976-08-09
Les Modes Sportives L.v.t.s. Ltee 333 Chabanel St West, Suite 801, Montreal, QC H2N 2E7 1983-04-19
2941147 Canada Inc. 333 Chabanel St West, Suite 220, Montreal, QC H2N 2E7 1993-07-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
163063 Canada Inc. 550 Chabanel Ouest, Suite M61b, Montreal, QC H2N 2G7 1988-08-18
Pret A Porter Jouvence Inc. 433 Chabael Street West, Suite 501 Tower B, Montreal, QC H2N 2G7 1981-04-03
Funwear Fashions Inc. 333 Chabanel Street West, Suite 300, Montreal, QC H2N 2G7 1976-05-25
Modes D'allaird's Inc. 333 Chabanel Street West, Montreal, QC H2N 2G7 1985-05-31
143364 Canada Inc. 433 Chabanel, 12th Floor, Montreal, QC H2N 2G7 1985-05-30
150391 Canada Inc. 433 Chabanel, 12th Floor, Montreal, QC H2N 2G7 1986-06-04
3052311 Canada Inc. 333 Chabanel St W, 6th Floor, Montreal, QC H2N 2G7 1994-07-18
153875 Canada Inc. 433 Chabanel, Suite 618, Montreal, QC H2N 2G7 1987-01-22

Corporation Directors

Name Address
R.S. MILLS 14 MEREDITH CRES., TORONTO ON , Canada
G.E. GALBRAITH R.R. 2, CAMPBELLVILLE ON L0P 1B0, Canada
R. WALKER 40 CHERITAN AVE., TORONTO ON M4R 1S5, Canada
R.A. PARKER 25 SHERWOODAVE. APT. 80, TORONTO ON , Canada
D.S. MILLS 185 ROSEDALE HEIGHTS, TORONTO ON , Canada
R. HILLS 10 TRAILSMOKE CRES., ETOBICOKE ON , Canada

Entities with the same directors

Name Director Name Director Address
ROY WALKER & ASSOCIATES LTD. R. WALKER 4451 14TH AVENUE, MARKHAM ON L3R 0J2, Canada
PGF EQUITIES INC. R.A. PARKER 457 EATON PARK DRIVE, LONDON ON N6J 1X1, Canada
WAPLANS INC. R.A. PARKER 457 EATON PARK DR., LONDON ON N6J 1X1, Canada
134468 CANADA INC. R.A. PARKER 457 EATON PARK DRIVE, LONDON ON N6J 1X1, Canada
DUFFERIN CHEMICAL INDUSTRIES LIMITED R.S. MILLS 14 MEREDITH CRES., TORONTO ON , Canada
NESTLE-LeMUR (CANADA) LTD. R.S. MILLS 14 MEREDITH CRESCENT, TORONTO ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2G7

Similar businesses

Corporation Name Office Address Incorporation
Modes D'allaird's Inc. 333 Chabanel Street West, Montreal, QC H2N 2G7 1985-05-31
D'allaird Manufacturing Co. Limited 333 Chabanel St West, Montreal, QC H2N 2G7 1931-02-25
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
Freegateway Limited C/o Streamonix Limited, Suite 1000, 355 Burrard Street, Vancouver, BC V6C 2G8 2019-08-01

Improve Information

Please provide details on D'ALLAIRD'S LIMITED 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