GALERIES WATSON INC.

Address:
5500 Pare Street, Montreal, QC H4P 2M1

GALERIES WATSON INC. is a business entity registered at Corporations Canada, with entity identifier is 417556. The registration start date is March 3, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 417556
Business Number 887183440
Corporation Name GALERIES WATSON INC.
WATSON GALLERIES INC.
Registered Office Address 5500 Pare Street
Montreal
QC H4P 2M1
Incorporation Date 1980-03-03
Dissolution Date 2017-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD ROGOZINSKY 18 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-02 1980-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-03 current 5500 Pare Street, Montreal, QC H4P 2M1
Name 1982-09-30 current GALERIES WATSON INC.
Name 1982-09-30 current WATSON GALLERIES INC.
Name 1980-12-04 1982-09-30 GALERIES D'ART WATSON LTEE
Name 1980-12-04 1982-09-30 WATSON ART GALLERIES LTD.
Name 1980-03-03 1980-12-04 GALERIES D'ART EMPIRE LTEE
Name 1980-03-03 1980-12-04 EMPIRE ART GALLERIES LTD.
Status 2017-01-11 current Dissolved / Dissoute
Status 2011-05-27 2017-01-11 Active / Actif
Status 2010-12-10 2011-05-27 Dissolved / Dissoute
Status 1997-08-19 2010-12-10 Active / Actif
Status 1997-07-01 1997-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-01-11 Dissolution Section: 210(3)
2011-05-27 Revival / Reconstitution
2010-12-10 Dissolution Section: 210(3)
2007-10-12 Amendment / Modification
1980-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2014-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5500 PARE STREET
City MONTREAL
Province QC
Postal Code H4P 2M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Monex Expositions International De Monnaie Timbre Antiquite & Art Ltee 5500 Pare Street, Montreal, QC H4P 2M1 1974-12-03
Trustco Beema Ltee 5500 Pare Street, Montreal, QC H4P 2M1 1981-04-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alper Oils Inc. 5520 Rue Paré, Mont-royal, QC H4P 2M1 2018-11-07
10178373 Canada Inc. 5530 Paré Street, Suite 101, Montreal, QC H4P 2M1 2017-04-05
Freemark Apparel Brands Esp Inc. 5640 Rue Paré, Mont-royal, QC H4P 2M1 2015-11-10
Body Hush Inc. 5570 Rue Paré, Mont-royal, QC H4P 2M1 2014-05-23
7641141 Canada Inc. 5530 Pare, Suite 101, Montreal, QC H4P 2M1 2010-09-03
7074590 Canada Inc. 101 - 5530 Paré Street, Montreal, QC H4P 2M1 2008-11-07
Freemark Apparel Brands Tec Inc. 5640, ParÉ Street, Montreal, QC H4P 2M1 2008-05-02
4303521 Canada Inc. 5520 ParÉ, Montreal, QC H4P 2M1 2005-06-13
Edelstein Industries Inc. 5530 Paré Street, Suite 101, Montreal, QC H4P 2M1 2004-07-26
Blue Avenue Clothing Inc. 5600 ParÉ Street, MontrÉal, QC H4P 2M1 2003-04-14
Find all corporations in postal code H4P 2M1

Corporation Directors

Name Address
EDWARD ROGOZINSKY 18 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada

Entities with the same directors

Name Director Name Director Address
TAIM KOSHER FOODS INC. EDWARD ROGOZINSKY 18 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada
EMPIRE AUCTIONS INC. EDWARD ROGOZINSKY 18 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada
ROGOZINSKY HOLDINGS INC. EDWARD ROGOZINSKY 18 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada
3994198 CANADA INC. EDWARD ROGOZINSKY 18 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada
WWW.EMPIREAUCTIONS.COM INC. Edward Rogozinsky 18 Holtham Place, Hampstead QC H3X 3N5, Canada
BEEMA TRUSTCO LTD. EDWARD ROGOZINSKY 1080 DOVER DRIVE, CHOMEDEY, LAVAL QC , Canada
153464 CANADA INC. EDWARD ROGOZINSKY 18 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada
146820 CANADA INC. EDWARD ROGOZINSKY 18 Holtham Road, Hampstead QC H3X 3N5, Canada
SURREY HOUSE FINE HOME FURNISHINGS & ACCESSORIES INC. Edward Rogozinsky 10 Aldred Crescent, Hampstead QC H3X 3J1, Canada
DÉCOR PLUS INTERNATIONAL INC. EDWARD ROGOZINSKY 18 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2M1

Similar businesses

Corporation Name Office Address Incorporation
Watson Christian Center Ministries, Inc. 222 Fourth Street East, Watson, SK S0K 4V0 1985-07-08
Watson Marine Agency Inc. 240 Dalhousie, QuÉbec, QC G1K 8M8 1985-06-28
Watson's Mills, Inc. 215 Rue St-zotique Ouest, Montreal, QC H2V 1A2 1982-08-19
S.w.e. Watson Placements Financiers Inc. 132 Ave Victoria, Greenfield Park, QC J4V 1L8 1990-09-14
Les Freres Watson Limitee 224 Wallace Avenue, Toronto, ON M6H 1V7 1982-03-18
Les Investissements James A. Watson LtÉe 93 Chemin De La Seigneurie, Ste-madeleine De Rigaud, QC J0P 1P0 1978-12-27
Mudge, Watson & Cie Limitee 5794 Royalmount Ave., Montreal, QC H4P 1K5 1923-03-22
Towers Watson Inc. 175 Bloor St. E., Suite 1701 South Tower, Toronto, ON M4W 3T6
Watson-york Investments Inc. 384 Ouest St-jacques, Suite 204, Montreal, QC 1986-10-07
The Watson Lake and District Chamber of Commerce P.o. Box: 591, Watson Lake, YT Y0A 1C0 1963-11-18

Improve Information

Please provide details on GALERIES WATSON 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