C.A.B. Cosmetics Inc.

Address:
1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7

C.A.B. Cosmetics Inc. is a business entity registered at Corporations Canada, with entity identifier is 4448405. The registration start date is October 11, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4448405
Business Number 840375018
Corporation Name C.A.B. Cosmetics Inc.
Registered Office Address 1 Place Ville-marie
39th Floor
Montreal
QC H3B 4M7
Incorporation Date 2007-10-11
Dissolution Date 2011-07-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIP LAMB 487 FAIRLAWN AVENUE, TORONTO ON M5M 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-11 current 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7
Name 2007-10-11 current C.A.B. Cosmetics Inc.
Status 2011-07-21 current Dissolved / Dissoute
Status 2010-03-02 2011-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-11 2010-03-02 Active / Actif

Activities

Date Activity Details
2011-07-21 Dissolution Section: 212
2007-10-11 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781839 Canada Inc. 3900 - 1 Place Ville Marie, Montréal, QC H3B 4M7 2019-12-10
Upbrella International Inc. 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7 2019-07-15
Meteorite Capital Inc. 1, Place Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2018-04-27
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Initiative Jeunes Entrepreneurs De La Francophonie 1 Oplace Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2015-03-27
Ibwave Holdings, Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 2013-09-25
Sound & Magic Pictures Inc. C/o 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2012-04-17
Astaldi Canada Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2012-02-29
Vudumobile Inc. 400-1050 Rue De La Montagne, Montréal, QC H3B 4M7 2012-02-10
Adaline Productions Inc. 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 2010-11-02
Find all corporations in postal code H3B 4M7

Corporation Directors

Name Address
PHILIP LAMB 487 FAIRLAWN AVENUE, TORONTO ON M5M 1V3, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN MUSEUM OF PHOTOGRAPHY PHILIP LAMB 353 CLENELAND, TORONTO ON M4S 2X1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M7

Similar businesses

Corporation Name Office Address Incorporation
B & P Cosmetics Inc. 39 Bianca Dr., Hamilton, ON L9B 2T9 2018-01-24
Sü Cosmetics Ltd. 318-2325 Hurontario St, Mississauga, ON L5A 4K4 2017-01-30
Rso Cosmetics Inc. 42 Winnett Avenue, Toronto, ON M6C 3L3 2016-01-08
Lemóra Cosmetics Inc. 2827 16 Ave Nw, Edmonton, AB T6T 0Z6 2019-04-10
Freeq Cosmetics Inc. 203-126 Hurontario St., Collingwood, ON L9Y 2L8 2020-06-15
E.m Green Cosmetics Inc. 35 Franklin Ave, Vaughan, ON L4J 2H2 2018-02-15
Boosh Cosmetics Inc. 1703 Wrigley Rd., Ayr, ON N0B 1E0 2016-08-10
Persona Cosmetics Inc. 206 Patricia Ave, Toronto, ON M2M 1J5 2014-03-14
Cam Cosmetics Ltd. 3328 13th Ave W, Vancouver, BC V6R 2R9 2020-09-08
Mismack Clean Cosmetics Inc. 51 3rd St. Ne, Salmon Arm, BC V1E 1H6 2017-12-07

Improve Information

Please provide details on C.A.B. Cosmetics 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