LES MODES LINA LTEE is a business entity registered at Corporations Canada, with entity identifier is 475157. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 475157 |
Corporation Name | LES MODES LINA LTEE |
Registered Office Address |
7373 Boul. Langelier Montreal QC H1S 1V7 |
Dissolution Date | 2003-02-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
PRIMO PIVETTA | 10271 RUE LONDON, MONTREAL NORD QC H1M 4H4, Canada |
D. PIVETTA | 11925 JEAN-MASSE, MONTREAL QC H4J 1S4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-09-29 | 1980-09-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-09-30 | current | 7373 Boul. Langelier, Montreal, QC H1S 1V7 |
Name | 1980-09-30 | current | LES MODES LINA LTEE |
Status | 2003-02-26 | current | Dissolved / Dissoute |
Status | 1986-01-04 | 2003-02-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-09-30 | 1986-01-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-02-26 | Dissolution | Section: 212 |
1980-09-30 | Amalgamation / Fusion | Amalgamating Corporation: 203840. |
1980-09-30 | Amalgamation / Fusion | Amalgamating Corporation: 288551. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1983-10-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Modes Lina Ltee | 5600 Henri Bourassa, Montreal North, QC | 1977-05-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nettoyeur Langelier Inc. | 7373 Boul. Langelier, St-leonard, QC | 1980-06-13 |
Modes P.d. Vetements Pour Dames Ltee. | 7373 Boul. Langelier, Montreal, QC | 1982-02-17 |
Dynasty Jewellery Manufactory Inc. | 7373 Boul. Langelier, Unit F12, St-leonard, QC H1S 1V7 | 1984-09-25 |
Bijoux Mode Et Parure V.r. Inc. | 7373 Boul. Langelier, St-leonard, QC H1S 1V7 | 1984-10-11 |
Centre De Conditionnement Physique Volcan Inc. | 7373 Boul. Langelier, V-10, St-leonard, QC H1S 1V7 | 1984-11-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
143151 Canada Inc. | 7455 Boul. Langelier, St-leonard, QC H1S 1V7 | 1985-05-24 |
La Corporation Des Entreprises Daic | 7373 Boul Langelier, St-leonard, QC H1S 1V7 | 1981-02-06 |
Boutique Le Freak Inc. | 7373 Langeliver, Montreal Nord/north, QC H1S 1V7 | 1979-04-11 |
143151 Canada Inc. | 7455 Boul Langelier, St-leonard, QC H1S 1V7 | |
118927 Canada Inc. | 7455 Boul Langelier, St-leonard, QC H1S 1V7 | 1982-11-24 |
118856 Canada Inc. | 7373 Langelier, Suite F-19, St-leonard, QC H1S 1V7 | 1982-11-30 |
141421 Canada Inc. | 7373 Langelier Blvd., St Leonard, QC H1S 1V7 | 1985-04-26 |
La Boutique Animazoo Inc. | 7373 Boul Langelier, Montreal, QC H1S 1V7 | 1986-07-16 |
Coiffures Variations Inc. | 7373 Langelier, St-leonard, QC H1S 1V7 | 1980-08-20 |
Le Mandarin Buffet Chinois Langelier Inc. | 7373 Langelier, Local C-8, St-leonard, QC H1S 1V7 | 1990-03-22 |
Find all corporations in postal code H1S1V7 |
Name | Address |
---|---|
PRIMO PIVETTA | 10271 RUE LONDON, MONTREAL NORD QC H1M 4H4, Canada |
D. PIVETTA | 11925 JEAN-MASSE, MONTREAL QC H4J 1S4, Canada |
Name | Director Name | Director Address |
---|---|---|
RONNIE'S FACTORY OUTLET LTD. | PRIMO PIVETTA | 10271 LONDON AVENUE, MONTREAL QC H1H 4H4, Canada |
MODES P.D. VETEMENTS POUR DAMES LTEE. | PRIMO PIVETTA | 10,270 LONDON, MONTREAL-NORD QC H1H 4H4, Canada |
City | MONTREAL |
Post Code | H1S1V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Modes Lina & Frank Inc. | 9 Bouthillier, Chateauguay, QC J6J 4E2 | 1978-10-02 |
Lina Bonapace Consultante Inc. | 59, Rue De Loranger, Gatineau, QC J8V 2C2 | 2010-05-26 |
Le Troquet A Lina Ltee | 465 Rue St-jean, Montreal, QC H2Y 2R6 | 1978-08-11 |
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 |
Modes Delicat Ltee | 372 St. Catherine Street West, Suite 410, Montreal, QC H3B 1A2 | 1978-02-20 |
Les Modes E & N Du Canada Ltee | 4810 Jean Talon St. West, Montreal, QC H4P 2N5 | 1980-07-28 |
Modes Lulu Ltee | 1625 Chabanel St West, Montreal, QC H4N 2S7 | 1968-05-17 |
Les Modes Fersten Ltee | 9494 St. Lawrence Blvd., Montreal, QC H2N 1P4 | 1977-03-11 |
Modes Graziella Ltee | 3489 Stanley St., Apt 101-02, Montreal, QC H3A 1S2 | 1980-05-05 |
Please provide details on LES MODES LINA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |