GALERIE DES MODES LTEE

Address:
5503 Alpine Avenue, Cote St. Luc, Montreal, QC H4V 2X2

GALERIE DES MODES LTEE is a business entity registered at Corporations Canada, with entity identifier is 440680. The registration start date is June 3, 1966. The current status is Dissolved.

Corporation Overview

Corporation ID 440680
Corporation Name GALERIE DES MODES LTEE
Registered Office Address 5503 Alpine Avenue
Cote St. Luc, Montreal
QC H4V 2X2
Incorporation Date 1966-06-03
Dissolution Date 1990-09-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GERALD YANCOVITCH 5503 ALPINE AVENUE, COTE ST. LUC QC H4V 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-05 1979-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1966-06-03 1979-06-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1966-06-03 current 5503 Alpine Avenue, Cote St. Luc, Montreal, QC H4V 2X2
Name 1966-06-03 current GALERIE DES MODES LTEE
Status 1990-09-11 current Dissolved / Dissoute
Status 1979-06-06 1990-09-11 Active / Actif

Activities

Date Activity Details
1990-09-11 Dissolution
1979-06-06 Continuance (Act) / Prorogation (Loi)
1966-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1988-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5503 ALPINE AVENUE
City COTE ST. LUC, MONTREAL
Province QC
Postal Code H4V 2X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ventes Leslie Simon Inc. 5501 Alpine Ave., Cote St-luc, QC H4V 2X2 1978-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3889084 Canada Inc. 7005 Cote-saint-luc Rd. Cp55025 Belmore, Montreal, QC H4V 0A1 2001-04-24
Bb People Helping People Foundation 7171 Côte Saint-luc Road, Côte Saint-luc, QC H4V 0A5 2015-11-12
11620479 Canada Inc. 6527, Baily Road, Montreal, QC H4V 1A1 2019-09-11
We Love Frenchies Canada Inc. 6509, Chemin Baily, Côte-saint-luc, QC H4V 1A1 2019-04-05
10047864 Canada Inc. 6525 Baily Road, Cote St-luc, QC H4V 1A1 2017-01-04
8936285 Canada Inc. 6521 Baily Road., Cote St.luc, QC H4V 1A1 2014-06-26
8092591 Canada Inc. 6543, Ch. Baily, Cote St Luc, QC H4V 1A1 2012-01-28
7702396 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2010-11-17
3830721 Canada Inc. 6527 Baily Road, Cote St. Luc, QC H4V 1A1 2000-11-03
8249628 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2012-07-12
Find all corporations in postal code H4V

Corporation Directors

Name Address
GERALD YANCOVITCH 5503 ALPINE AVENUE, COTE ST. LUC QC H4V 2X2, Canada

Competitor

Search similar business entities

City COTE ST. LUC, MONTREAL
Post Code H4V2X2

Similar businesses

Corporation Name Office Address Incorporation
Les Modes Le Directoire (galerie) Inc. 1001 De Maisonneuve Boul West, Suite 1400, Montreal, QC H3A 3C8 1986-12-10
Mia Modes Ltd. Toronto-dominion Centre, Unit 320, Calgary, AB 1976-03-31
Les Accessoires Modes Sanash Ltee 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-07-09
Les Modes E & N Du Canada Ltee 4810 Jean Talon St. West, Montreal, QC H4P 2N5 1980-07-28
Modes Delicat Ltee 372 St. Catherine Street West, Suite 410, Montreal, QC H3B 1A2 1978-02-20
Les Modes Fersten Ltee 9494 St. Lawrence Blvd., Montreal, QC H2N 1P4 1977-03-11
Modes Lulu Ltee 1625 Chabanel St West, Montreal, QC H4N 2S7 1968-05-17
Modes Newco Ltee 5455 Iberville Street, Montreal, QC 1977-06-29
Modes Graziella Ltee 3489 Stanley St., Apt 101-02, Montreal, QC H3A 1S2 1980-05-05
Fairhach Galerie Holdings Inc. 10000 Cavendish Boulevard, Montreal, QC H4M 2V1 2006-09-29

Improve Information

Please provide details on GALERIE DES MODES LTEE 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