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 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 |
Director Name | Director Address |
---|---|
M. GOLDBERGER | 2963 RUE BRIGHTON, MONTREAL QC H3S 1T7, Canada |
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 |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-05-27 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
M. GOLDBERGER | 2963 RUE BRIGHTON, MONTREAL QC H3S 1T7, Canada |
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 |
City | MONTREAL |
Post Code | H3S1T7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |