LES COSMETIQUES AUDREY MORRIS LIMITEE

Address:
227 Brunswick Blvd, Suite G, Pointe Claire, QC H9P 4X5

LES COSMETIQUES AUDREY MORRIS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 526436. The registration start date is June 15, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 526436
Business Number 874571656
Corporation Name LES COSMETIQUES AUDREY MORRIS LIMITEE
AUDREY MORRIS COSMETICS LIMITED
Registered Office Address 227 Brunswick Blvd
Suite G
Pointe Claire
QC H9P 4X5
Incorporation Date 1971-06-15
Dissolution Date 1985-03-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R.W. MANUGE 764 TOWER ROAD, HALIFAX NS B3H 2X8, Canada
LORD GARNOCK COMBERMERE ABBEY, WHITCHURCH, SHROPSHIRE , United Kingdom
D.J. HENNIGAR 51 FOREST LANE, BEDFORD NS B4A 1H8, Canada
D.R. SOBEY 115 KING STREET, STELLARTON NS B0K 1S0, Canada
E.S. MANUGE 764 TOWER ROAD, HALIFAX NS B3H 2X8, Canada
M. MANUGE 764 TOWER ROAD, HALIFAX NS B3H 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-15 1980-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-06-15 1980-06-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-06-15 current 227 Brunswick Blvd, Suite G, Pointe Claire, QC H9P 4X5
Name 1971-06-15 current LES COSMETIQUES AUDREY MORRIS LIMITEE
Name 1971-06-15 current AUDREY MORRIS COSMETICS LIMITED
Status 1985-03-15 current Dissolved / Dissoute
Status 1980-06-16 1985-03-15 Active / Actif

Activities

Date Activity Details
1985-03-15 Dissolution
1980-06-16 Continuance (Act) / Prorogation (Loi)
1971-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 227 BRUNSWICK BLVD
City POINTE CLAIRE
Province QC
Postal Code H9P 4X5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
109541 Canada Inc. 227 Brunswick Boulevard, Section G, Pointe Claire, QC H9P 4X5 1981-08-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Skyservice Air Ambulance Intl. Inc. 9025 Av. Ryan, Dorval, QC H9P 1A2 2016-11-03
9859527 Canada Association 9501 Ryan Ave, Dorval, QC H9P 1A2 2016-08-08
Centre De Finition D'aÉronefs AÉro Toy Store (canada) De MontrÉal Inc. 9501, Avenue Ryan, Dorval, QC H9P 1A2 2008-03-26
Private Sky Financing Ltd. 9025 Ryan Avenue, Pierre Elliot Trudeau Airport, Dorval, QC H9P 1A2 2007-09-26
4366891 Canada Inc. 9785 Ryan Avenue, Dorval, QC H9P 1A2 2006-11-23
4306473 Canada Inc. 9625 Avenue Ryan, Dorval, QC H9P 1A2 2005-07-26
Corporation Starlink F.b.o. International Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A2 2002-11-15
Corporation Starlink Inc. 9025, Avenue Ryan, Dorval, QC H9P 1A2 2002-09-04
O.g. Aviation Inc. 9325, Avenue Ryan, Dorval, QC H9P 1A2 2002-07-11
3966895 Canada Inc. 9025 Ryan, Dorval, QC H9P 1A2 2001-11-08
Find all corporations in postal code H9P

Corporation Directors

Name Address
R.W. MANUGE 764 TOWER ROAD, HALIFAX NS B3H 2X8, Canada
LORD GARNOCK COMBERMERE ABBEY, WHITCHURCH, SHROPSHIRE , United Kingdom
D.J. HENNIGAR 51 FOREST LANE, BEDFORD NS B4A 1H8, Canada
D.R. SOBEY 115 KING STREET, STELLARTON NS B0K 1S0, Canada
E.S. MANUGE 764 TOWER ROAD, HALIFAX NS B3H 2X8, Canada
M. MANUGE 764 TOWER ROAD, HALIFAX NS B3H 2X8, Canada

Entities with the same directors

Name Director Name Director Address
MARITIME-NATIONAL FISH, (1937) LIMITED D.J. HENNIGAR 51 FOREST LANE, BEDFORD NS , Canada
159523 CANADA INC. D.J. HENNIGAR 51 FOREST LANE, BEDFORD NS B4A 1H8, Canada
MERCURY CANNING CO. LTD. D.J. HENNIGAR 51 FOREST LANE, BEDFORD NS B4A 1H8, Canada
OAKWOOD PETROLEUMS LTD. D.J. HENNIGAR 51 FOREST LANE, BEDFORD NS B4A 1H8, Canada
CANADIAN COLOUR CENTRES (1979) LIMITED D.R. SOBEY WEIR AVE., STELLARTON NS , Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9P4X5

Similar businesses

Corporation Name Office Address Incorporation
Les Cosmetiques Audrey Morris (1990) Inc. 227-k Brunswick Boulevard, Pointe-claire, QC H9R 4X5 1990-03-12
Ressources Audrey Inc. 800 Boul Rene Levesque O, Bur 850, Montreal, QC H3B 1X9 1985-04-29
Philip Morris & Compagnie LimitÉe 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1905-12-23
Les Agences Morris Mayers Limitee 360 Place Royale, Suite 7 P O Box 696, Montreal, QC 1975-05-08
Gestion Morris & Mackenzie Limitee 3500 De Maisonneuve Blvd West, Suite 2400, Montreal, QC H3Z 3C1 1978-03-20
Gestion Audrey Barsky Inc. 6030 Cavendish Boul., App.302, Cote St. Luc, QC H4W 3K1 1981-12-24
Mclaren, Morris Et Todd Limitee 3270 American Drive, Mississauga, ON L4V 1B5 1970-10-01
Mclaren Morris Et Todd LimitÉe 3270 American Drive, Mississauga, ON L4V 1B5 1992-10-20
Mclaren Morris Et Todd LimitÉe 3270 American Dr., Mississauga, ON L4V 1B5
Mclaren Morris Et Todd LimitÉe 3270 American Dr, Mississauga, ON L4V 1B5

Improve Information

Please provide details on LES COSMETIQUES AUDREY MORRIS 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