STRIVA FASHIONS INC.

Address:
555 Chabanel Street West, Suite 512, Montreal, QC H2N 2H8

STRIVA FASHIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 500909. The registration start date is April 26, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 500909
Business Number 886325182
Corporation Name STRIVA FASHIONS INC.
LES MODES STRIVA INC.
Registered Office Address 555 Chabanel Street West
Suite 512
Montreal
QC H2N 2H8
Incorporation Date 1972-04-26
Dissolution Date 1995-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MAURICE LABRECHE 448 MARTEL, CHAMBLY QC J3L 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-01 1980-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-04-26 1980-07-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-04-26 current 555 Chabanel Street West, Suite 512, Montreal, QC H2N 2H8
Name 1990-11-30 current STRIVA FASHIONS INC.
Name 1990-11-30 current LES MODES STRIVA INC.
Name 1972-04-26 1990-11-30 LES AGENCES MAURICE LABRECHE LIMITEE
Name 1972-04-26 1990-11-30 MAURICE LABRECHE AGENCIES LIMITED
Status 1995-11-06 current Dissolved / Dissoute
Status 1994-10-01 1995-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-02 1994-10-01 Active / Actif

Activities

Date Activity Details
1995-11-06 Dissolution
1980-07-02 Continuance (Act) / Prorogation (Loi)
1972-04-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 555 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 2H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mark Schick & Associes Ltee 555 Chabanel Street West, Suite 1534, Montreal, QC H2N 2J2 1977-12-16
2684560 Canada Inc. 555 Chabanel Street West, Suite M-24, Montreal, QC H2N 2H8 1991-01-24
2691795 Canada Inc. 555 Chabanel Street West, Suite M-36, Montreal, QC H2N 2G2 1991-02-20
Anna Dentelle Design Inc. 555 Chabanel Street West, Suite 705, Montreal, QC H2N 2H8 1988-06-09
Harvardline Co. Ltd. 555 Chabanel Street West, Suite 301, Montreal, QC H2N 2J2 1988-09-30
2764083 Canada Inc. 555 Chabanel Street West, 4th Floor, Montreal, QC H2N 2H8 1991-10-31
2772051 Canada Inc. 555 Chabanel Street West, Suite 600, Montreal, QC H2N 2H8 1991-11-19
2866579 Canada Inc. 555 Chabanel Street West, Suite 310, Montreal, QC H2N 2H8 1992-11-05
Les Entreprises Henry '0' (1991) Inc. 555 Chabanel Street West, Suite 1515, Montreal, QC H2N 2J2
3248135 Canada Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H7 1996-04-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Loredana Imports Inc. 565 Chabenel Street West, Suite 301, Montreal, QC H2N 2H8 1995-12-19
2873401 Canada Inc. 555 Shabanel Ouest, Suite 701, Montreal, QC H2N 2H8 1992-12-01
Les Vetements Mogeco Inc. 555 Chabanel W, Suite 512, Montreal, QC H2N 2H8 1992-03-20
2684870 Canada Inc. 555 Chabanel St. W., Ste M-09b, Montreal, QC H2N 2H8 1991-01-25
168387 Canada Inc. 555 Rue Chabanel O., Mezz. 58, Montreal, QC H2N 2H8 1989-09-12
Power Force Inc. 555 Rue Chabanel O, Suite 502, Montreal, QC H2N 2H8 1989-06-20
Overdose Vetements De Sport Inc. 555 Chabanel, Suite 506, Montreal, QC H2N 2H8 1988-11-18
Classic By Nicolas Inc. 555 Ouest, Rue Chabanet, Suite 502, Montreal, QC H2N 2H8 1988-09-09
Modes Street Smart Inc. 555 Chabanet Street West, 7 Floor, Montreal, QC H2N 2H8 1987-12-04
Omae Sportswear Inc. 555 Rue Chabael Ouest, Suite 805, Montreal, QC H2N 2H8 1986-10-07
Find all corporations in postal code H2N2H8

Corporation Directors

Name Address
MAURICE LABRECHE 448 MARTEL, CHAMBLY QC J3L 1V5, Canada

Entities with the same directors

Name Director Name Director Address
2806410 CANADA INC. MAURICE LABRECHE 448 MARTEL, CHAMBLY QC J3L 1V5, Canada
Caneverest enterprises Inc. MAURICE LABRECHE 448 MARTEL, CHAMBLY QC J3L 1V5, Canada
4298705 CANADA INC. MAURICE LABRECHE 448, RUE MARTEL, CHAMBLEY QC J3L 1V5, Canada
WD ENERGY EFFICIENCY INC. MAURICE Labreche 448 MARTEL, CHAMBLY QC J3L 1V5, Canada
3651860 CANADA INC. MAURICE LABRECHE 448 MARTEL, CHAMBLY QC J3L 1V5, Canada
GRAND FROID DESIGN INC. MAURICE LABRECHE 448 RUE MARTEL, CHAMBLY QC J3L 1V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2H8
Category fashion
Category + City fashion + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
A.s.m. Fashions Inc. 2862 Rue Des Andes, St-laurent, QC H4R 3G3 1997-02-03
Les Modes L V H Inc. 500 Lebeau, St. Laurent, QC H4N 1R5 1976-06-18
2 Plus 1 Fashions Inc. 4376 Becket, Pierrefonds, QC H9H 4W9 2009-06-15
524 Fashions Inc. 2180 Van Horne Ave., Apt. 18, Montreal, QC 1979-06-12
10 Fashions Inc. 347 Deslauriers, Ville St. Laurent, QC 1980-04-18
Eli Nor Fashions Inc. 276 Rue St-jacques, Montreal, QC H2Y 1N3 1993-08-05
Les Modes M.a.l.t.g. Inc. 629 Meloche Avenue, Dorval, QC H9P 2T1 2009-08-28
Modes Mjm Inc. 9800 Cavendish, 140, Montreal, QC H4M 2V9 2005-09-14
Les Modes S.t.m. Ltee 7080 Alexandra, Montreal, QC 1980-10-27
Modes R.z. Fashions Inc. 500 Lebeau Street, St-laurent, QC H4N 1R5 1989-05-08

Improve Information

Please provide details on STRIVA FASHIONS 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