LES TRICOTS NEWAVE INC.

Address:
5140 Macdonald Avenue, Suite 1103, Côte Saint-luc, QC H3X 3Z1

LES TRICOTS NEWAVE INC. is a business entity registered at Corporations Canada, with entity identifier is 559814. The registration start date is May 7, 1980. The current status is Active.

Corporation Overview

Corporation ID 559814
Business Number 103860730
Corporation Name LES TRICOTS NEWAVE INC.
NEWAVE KNITWEAR INC.
Registered Office Address 5140 Macdonald Avenue
Suite 1103
Côte Saint-luc
QC H3X 3Z1
Incorporation Date 1980-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK SEGALL 4660 BONAVISTA AVENUE, APT. 701, MONTREAL QC H3W 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-06 1980-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-12 current 5140 Macdonald Avenue, Suite 1103, Côte Saint-luc, QC H3X 3Z1
Address 2008-07-11 2019-06-12 4660 Bonavista Avenue, Suite 701, Montreal, QC H3W 2C5
Address 2002-12-01 2008-07-11 188 Avenue Road, Toronto, ON M5R 2J1
Address 2002-05-17 2002-12-01 24 Sycamore Drive, Thornhill, ON L3T 5V5
Address 1999-05-18 2002-05-17 24 Sycamore Dr, Thornhill, ON L3T 4V4
Address 1996-01-22 1999-05-18 1 Balmoral Ave, App 502, Toronto, ON M4V 3B9
Name 1980-05-07 current LES TRICOTS NEWAVE INC.
Name 1980-05-07 current NEWAVE KNITWEAR INC.
Status 1985-05-02 current Active / Actif
Status 1983-06-03 1985-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-07-11 Amendment / Modification RO Changed.
1980-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5140 MacDonald Avenue
City Côte Saint-Luc
Province QC
Postal Code H3X 3Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Malucar Inc. 5140 Macdonald Avenue, Unit 1502, Montreal, QC H3X 3Z1 1988-10-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Services De Buanderie Futurtech Inc. 5140 Avenue Macdonald, Apt. 304, Cote Saint-luc, QC H3X 3Z1 1995-11-21
Consultants En Gestion Sohoc Inc. 5140 Macdonald #1203, Cote St-luc, QC H3X 3Z1 1995-07-21
Immeubles Arkay Inc. 5140 Mcdonald Ave. Suite # 1103, Cote St. Luc, QC H3X 3Z1 1985-04-23
119632 Canada Inc. 5140 Macdonald, Suite 401, Cote St-luc, QC H3X 3Z1 1982-12-20
William Liverman Holdings Ltd. 5140 Macdonald St., Suite 301, Montreal, QC H3X 3Z1 1979-03-28
Ventes Trans-atlantique Ltee. 5140 Macdonald Ave, Unit 1502, Montreal, QC H3X 3Z1 1973-05-11
Immeubles Grand Boulevard Inc. 5140 Macdonald Ave, Unit 1502, Montreal, QC H3X 3Z1 1986-05-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
MARK SEGALL 4660 BONAVISTA AVENUE, APT. 701, MONTREAL QC H3W 2C5, Canada

Entities with the same directors

Name Director Name Director Address
3299147 CANADA INC. MARK SEGALL 2276 HARVARD, MONTREAL QC H4A 2W2, Canada
133671 CANADA INC. MARK SEGALL 5765 SIR WALTER SCOTT APT 404, COTE ST LUC QC H3Z 2Y5, Canada
INNOVAD DISPLAY SYSTEMS INC. MARK SEGALL 148 RUE ALBARETO, DDO QC H9G 2Y7, Canada
MARK SEGALL & ASSOCIATES INC. MARK SEGALL 148 ALBARETO, DOLLARD-DES-ORMEAUX QC H9G 2Y7, Canada
WEST ISLAND JU JUTSU CLUB INC. MARK SEGALL 148 RUE ALBARETO, DOLLARD DES ORMEAUX QC H9G 2Y7, Canada
8193908 CANADA INC. Mark Segall 148 rue Albareto, Dollard des Ormeaux QC H9G 2Y7, Canada

Competitor

Search similar business entities

City Côte Saint-Luc
Post Code H3X 3Z1

Similar businesses

Corporation Name Office Address Incorporation
Newave Packaging Inc. 1139 Irace Drive, Brockville, ON K6V 5T1 2010-01-28
Sdm Knitwear Inc. 555 Chabanel St W, Suite 301, Montreal, QC H2N 2J2 1991-12-01
Les Tricots O.j. Inc. 225 Chabanel St. West, Room 415, Montreal, QC H2N 2C9 1982-09-24
Tricots Kimberly Inc. 2 St-clair Avenue West, Suite 600, Toronto, ON 1975-05-02
Peachtree Knitwear Inc. 9050 St-laurent, Montreal, QC H2N 1M7 1993-10-13
Tricots Trio Inc. 47 Rue Roger-pilon, Dollard-des-ormeaux, QC H9B 1A1 1997-01-29
Les Tricots Mirsa Inc. 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1983-08-04
Les Tricots Dayna Inc. 8250 Decarie Boulevard, Suite 170, Montreal, QC H4P 2P5 1994-06-16
Seabridge Knitwear Inc. 555 Chabanel Street West, Suite 301, Montreal, QC H2N 2J2 1994-07-05
Tamra Knitwear Inc. 555 West Chabanel Street, Suite 1505, Montreal, QC H2N 2J2 1998-11-24

Improve Information

Please provide details on LES TRICOTS NEWAVE 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