LES INDUSTRIES D'EMBALLAGE DE LA MODE LTEE

Address:
2963 Brighton, Montreal, QC H3S 1T7

LES INDUSTRIES D'EMBALLAGE DE LA MODE LTEE is a business entity registered at Corporations Canada, with entity identifier is 625019. The registration start date is May 27, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 625019
Corporation Name LES INDUSTRIES D'EMBALLAGE DE LA MODE LTEE
FASHION INDUSTRIES PACKAGINC LTD.
Registered Office Address 2963 Brighton
Montreal
QC H3S 1T7
Incorporation Date 1980-05-27
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. GOLDBERGER 2963 RUE BRIGHTON, MONTREAL QC H3S 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-26 1980-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-27 current 2963 Brighton, Montreal, QC H3S 1T7
Name 1984-02-24 current LES INDUSTRIES D'EMBALLAGE DE LA MODE LTEE
Name 1984-02-24 current FASHION INDUSTRIES PACKAGINC LTD.
Name 1980-05-27 1984-02-24 FASHION INDUSTRIES PACKAGING LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-09-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-27 1986-09-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2963 BRIGHTON
City MONTREAL
Province QC
Postal Code H3S 1T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Amis Canadiens De La Yeshiva De Nitra 3045 Brighton Avenue, Montreal, QC H3S 1T7 1988-11-02
150561 Canada Inc. 2997 Brighton, Montreal, QC H3S 1T7 1986-05-30
127686 Canada Inc. 2937 Brighton St, Montreal, QC H3S 1T7 1983-10-24
Reis Photo Inc. 2981 Brighton Avenue, Montreal, QC H3S 1T7 1983-09-16
119914 Canada Inc. 3083 Brighton, Montreal, QC H3S 1T7 1982-12-20
Jacques Roy, Robert Bastien & Associes (robast) Inc. 2997 Avenue Brighton, Montreal, QC H3S 1T7 1982-06-01
Immeubles Brighton Ltee 2937 Brighton, Montreal, QC H3S 1T7 1979-01-09
SociÉtÉ De Portefeuille H. & W. Stein Inc. 2937 Brighton, Montreal, QC H3S 1T7 1993-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
M. GOLDBERGER 2963 RUE BRIGHTON, MONTREAL QC H3S 1T7, Canada

Entities with the same directors

Name Director Name Director Address
LES DEVELOPPEMENTS J.L. PREMIERE INC. J.L. PREMIERE DEVELOPMENTS INC. M. GOLDBERGER 6362 AVENUE DE VIMY AVENUE, MONTREAL QC H3S 2R6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S1T7

Similar businesses

Corporation Name Office Address Incorporation
Les Industries De Mode Escabeau Ltee 160 Marcel Laurin, Ville St-laurent, QC H4P 2J5 1976-06-21
Les Industries De Mode Tock Ltee 3205 Bedford Rd., Montreal, QC H3S 1G3 1972-01-19
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries De Mode Bravo (canada) Ltee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2H2 1981-09-23
Les Industries D'emballage Delbar Ltee 232 2nd Ave, St. Lambert, QC 1974-05-03
Dailight Fashion Industries Ltd. 433 Chabanel West, Suite 502, Montreal, QC H2N 2J4 1985-11-15
Cargo-pack Crating Industries Inc. 378 Mcarthur, St-laurent, QC H4T 1X8 1987-04-03
Communications Fashion Mode Inc. 1470 Peel Street, Suite 328, Montreal, QC H3A 1T1 1981-12-30
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29

Improve Information

Please provide details on LES INDUSTRIES D'EMBALLAGE DE LA MODE LTEE 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