KNIT-SET LIMITEE

Address:
353 Chabanel Street West, Montreal, QC H2N 2G1

KNIT-SET LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 483150. The registration start date is August 19, 1959. The current status is Dissolved.

Corporation Overview

Corporation ID 483150
Business Number 874906258
Corporation Name KNIT-SET LIMITEE
KNIT-SET LIMITED
Registered Office Address 353 Chabanel Street West
Montreal
QC H2N 2G1
Incorporation Date 1959-08-19
Dissolution Date 1989-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MRS. DAVID HONIG 8 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-25 1980-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-08-19 1980-11-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1959-08-19 current 353 Chabanel Street West, Montreal, QC H2N 2G1
Name 1959-08-19 current KNIT-SET LIMITEE
Name 1959-08-19 current KNIT-SET LIMITED
Status 1989-03-28 current Dissolved / Dissoute
Status 1980-11-26 1989-03-28 Active / Actif

Activities

Date Activity Details
1989-03-28 Dissolution
1980-11-26 Continuance (Act) / Prorogation (Loi)
1959-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 353 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modes Eclipse International Canada Inc. 353 Chabanel West, Montreal, QC H2N 2G1 1994-04-14
2896397 Canada Inc. 323 Chabanel St W, Montreal, QC H2N 2G1 1993-02-17
2699125 Canada Inc. 555 Rue Chabanel Ouest, Bureau 509, Montreal, QC H2N 2G1 1991-03-15
Les Produits De Beaute Et De Sante Varennes Ltee 323 Chabanel Ouest, Montreal, QC H2N 2G1 1980-03-03
107679 Canada Ltee 323 Chabanel Ouest, Montreal, QC H2N 2G1 1981-07-09
Oronero Fashions Inc. 433 Chabanel St. West, Suite 400, Montreal, QC H2N 2G1 1986-04-02
Zaidy Dessin Inc. 433 Chabanel West, Suite 508, Montreal, QC H2N 2G1 1986-10-10
Blanche Scala Import-export Inc. 555 Chabanel Ouest, Suite M-34, Montreal, QC H2N 2G1 1984-08-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
MRS. DAVID HONIG 8 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2G1

Similar businesses

Corporation Name Office Address Incorporation
Machinerie Knit-fin Inc. 333 Louvain West, Ville St-laurent, QC H2N 1B2 1965-09-29
Les Tissus Multi Knit Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1976-09-29
Knit Set 2000 LtÉe 9500 Meilleur St., Suite 100, Montreal, QC H2N 2B7 1999-11-26
The Knit-to-fit Mfg. Co. Limited 2025 Parthenais St, Montreal 133, QC 1928-05-22
Knit-to-fit (canada) Limited 2025 Rue Parthenais, Suite 400-a, Montréal, QC H2K 3T2 1977-09-12
Margo Knit Limited 500 Place D'armes, Suite 1200, Montreal 126, QC 1963-01-14
Lana Knit Canada Limited 8400 Decarie Boul, Montreal, QC H4P 2H8 1974-07-02
Bell Knit Industries Limited 2466 Dundas St West, P.o.box 147, Toronto, ON M6P 1W9 1915-10-13
R.o. Knit Ltd. 692 Gohier Street, St. Laurent, QC 1975-10-06
Tight-knit Collective 456, Barondale Dr., Mississauga, ON L4Z 3W2 2014-03-18

Improve Information

Please provide details on KNIT-SET LIMITEE 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