LES VETEMENTS PARK HOUSE LIMITEE

Address:
540 Beauharnois West, Suite 100, Montreal, QC H2N 1L2

LES VETEMENTS PARK HOUSE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 561843. The registration start date is November 5, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 561843
Business Number 872236583
Corporation Name LES VETEMENTS PARK HOUSE LIMITEE
PARK HOUSE CLOTHES LIMITED
Registered Office Address 540 Beauharnois West
Suite 100
Montreal
QC H2N 1L2
Incorporation Date 1970-11-05
Dissolution Date 1993-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
HELEN REINGLAS 33 HOLTHAM ROAD, HAMPSTEAD QC , Canada
SIGMUND REINGLAS 33 HOLTHAM ROAD, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-11-05 1980-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-11-05 current 540 Beauharnois West, Suite 100, Montreal, QC H2N 1L2
Name 1970-11-05 current LES VETEMENTS PARK HOUSE LIMITEE
Name 1970-11-05 current PARK HOUSE CLOTHES LIMITED
Status 1993-01-04 current Dissolved / Dissoute
Status 1980-11-27 1993-01-04 Active / Actif

Activities

Date Activity Details
1993-01-04 Dissolution
1980-11-27 Continuance (Act) / Prorogation (Loi)
1970-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 540 BEAUHARNOIS WEST
City MONTREAL
Province QC
Postal Code H2N 1L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
120610 Canada Inc. 540 Beauharnois West, Suite 100, Montreal, QC H2N 1L2 1983-01-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
G.t. Classic Knitting (1997) Inc. 540 Beauharnois, Suite 360, Montreal, QC H2N 1L2 1997-02-19
2792338 Canada Inc. 540 De Beauharnois, Suite 102, Montreal, QC H2N 1L2 1992-01-28
162561 Canada Inc. 540 Beauharnois Street, Suite 200, Montreal, QC H2N 1L2 1988-07-06
162106 Canada Inc. 540 Beauharnois St. West, Suite 102, Montreal, QC H2N 1L2 1988-05-06
Denise Petites Canada Inc. 540 Beauharnois Street West, Montreal, QC H2N 1L2 1985-02-15
Modes Savoir-faire Inc. 540 Beauharnois St West, Suite 100, Montreal, QC H2N 1L2 1981-10-06
Cavel Distributors Ltd. 540 De Beauharnois Street, Montreal, QC H2N 1L2 1979-10-30
Chateau De Bois Ltee/ltd. 540 De Beauharnois St., Montreal, QC H2N 1L2 1974-10-18
3457711 Canada Inc. 540 Beauharnois, Suite 410, MontrÉal, QC H2N 1L2 1998-02-16
Acadiana Housewares Inc. 540 De Beauharnois Street, Montreal, QC H2N 1L2 1977-10-24
Find all corporations in postal code H2N1L2

Corporation Directors

Name Address
HELEN REINGLAS 33 HOLTHAM ROAD, HAMPSTEAD QC , Canada
SIGMUND REINGLAS 33 HOLTHAM ROAD, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
PARKVEST INC. SIGMUND REINGLAS 33 HOLTHAM ROAD, HAMPSTEAD QC , Canada
BARANO REALTIES INC. SIGMUND REINGLAS 33 HOLTHAM RD, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1L2

Similar businesses

Corporation Name Office Address Incorporation
Park House Inn Ltd. 70 Kent Street, Suite 200, Charlottetown, PE C1A 1M9
Morrow's Nut House Ltd. 476 Pleasant Park, Ottawa, ON K2G 4R4 2004-02-27
Everyone Welcome House 303-1637 Victoria Park Ave., Toronto, ON M1R 1P8 2015-11-02
The Sorting House Inc. 95 Glenmount Park Road, Toronto, ON M4E 2N1 2008-03-19
Oxford Writing House Inc. 200 Park Home Avenue, Toronto, ON M2R 1A2 2013-06-24
Pearly House International Inc. 54 Hyde Park, Beaconsfield, QC H9W 5L8 1989-09-05
The Strength & Shield Health Foods Ltd. 322 Row House, Michener Park, 122 St & 48 Ave, Edmonton, Nw, AB T6H 4M5 2018-02-02
Maple House Distribution Inc. 3790 Victoria Park Ave. Suite 101, Toronto, ON M2H 3H7 2015-11-08
Maple House Nutrition Inc. 3790 Victoria Park Ave., Suite 101, Toronto, ON M2H 3H7 2011-01-18
Friends of Battlefield House Museum & Park 701 - 4 Village Green, Stoney Creek, ON L8G 2J2 2019-01-28

Improve Information

Please provide details on LES VETEMENTS PARK HOUSE 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