LES TRICOTS CORINNE INC.

Address:
Cote St Luc Station, Box 377, Montreal, QC H4V 2Y5

LES TRICOTS CORINNE INC. is a business entity registered at Corporations Canada, with entity identifier is 656348. The registration start date is June 11, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 656348
Corporation Name LES TRICOTS CORINNE INC.
CORINNE KNITWEAT INC.
Registered Office Address Cote St Luc Station
Box 377
Montreal
QC H4V 2Y5
Incorporation Date 1980-06-11
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
JACK MANDELKER 6857 HEYWOOD, COTE ST. LUC QC H4W 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-10 1980-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-06-11 current Cote St Luc Station, Box 377, Montreal, QC H4V 2Y5
Name 1980-06-11 current LES TRICOTS CORINNE INC.
Name 1980-06-11 current CORINNE KNITWEAT INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-10-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-06-11 1987-10-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-06-11 Incorporation / Constitution en société

Office Location

Address COTE ST LUC STATION
City MONTREAL
Province QC
Postal Code H4V 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Souvenirs M.o.d. Inc. 5240 Trenholme, Montreal, QC H4V 2Y5 1990-04-02
Societe De Gestion M.i.c.a. Inc. 6897 Cote St Luc Road, Box 304, Cote St Luc, QC H4V 2Y5 1985-06-21
Bras Textiles Industries Ltd. Cote St. Luc Station, P.o.box 377, Montreal, QC H4V 2Y5 1972-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3889084 Canada Inc. 7005 Cote-saint-luc Rd. Cp55025 Belmore, Montreal, QC H4V 0A1 2001-04-24
Bb People Helping People Foundation 7171 Côte Saint-luc Road, Côte Saint-luc, QC H4V 0A5 2015-11-12
11620479 Canada Inc. 6527, Baily Road, Montreal, QC H4V 1A1 2019-09-11
We Love Frenchies Canada Inc. 6509, Chemin Baily, Côte-saint-luc, QC H4V 1A1 2019-04-05
10047864 Canada Inc. 6525 Baily Road, Cote St-luc, QC H4V 1A1 2017-01-04
8936285 Canada Inc. 6521 Baily Road., Cote St.luc, QC H4V 1A1 2014-06-26
8092591 Canada Inc. 6543, Ch. Baily, Cote St Luc, QC H4V 1A1 2012-01-28
7702396 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2010-11-17
3830721 Canada Inc. 6527 Baily Road, Cote St. Luc, QC H4V 1A1 2000-11-03
8249628 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2012-07-12
Find all corporations in postal code H4V

Corporation Directors

Name Address
OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
JACK MANDELKER 6857 HEYWOOD, COTE ST. LUC QC H4W 1K8, Canada

Entities with the same directors

Name Director Name Director Address
106682 CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
GERALD S. MILLMAN MANAGEMENT CONSULTANTS INC. OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
95832 CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
119775 CANADA LTD/LTEE OSCAR RESPITZ 3555 COTE DES NEIGES, APT. 1701, MONTREAL QC H3H 1V2, Canada
M & B LETTRA SYSTEMS CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVE., MONTREAL QC H3W 2B1, Canada
SAMUEL GROSSMAN FURS CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
HERCY ELECTRIC INC. OSCAR RESPITZ 4945 GLENCAIRN AVE., MONTREAL QC H3W 2B1, Canada
LAWCAP HOLDINGS LTD. - OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
FREJAC DECOR INC. OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
KATIMAVIK FILM LAB INC. OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4V2Y5

Similar businesses

Corporation Name Office Address Incorporation
Corinne Designs Inc. 2020 University, Suite 1600, Montreal, QC H3A 2A5 1992-04-02
Corinne Cynthia Benguigui Holdings Inc. 1010 De La Gauchetiere, 600, Montreal, QC H3B 2N2 2000-12-11
Gestion Sfb Inc. 21 Rue Corinne-dupuis, Blainville, QC J7C 0H1 2016-06-27
M. Thomas Services Inc. 19 Corinne Cr., Scarborough, ON M1K 2Y7 2002-05-10
Dags Health & Fitness Inc. 47 Corinne Cres, Scarborough, ON M1K 2Y7 2020-10-20
Corinne Serruya Sales Inc. 7050 Victoria Ave., #415, Montreal, QC H4P 2P1 1989-07-24
Silkpath Relief Organization 25 Corinne Crescent, Toronto, ON M1K 2Y7 2019-10-10
Corinne Jones Consulting Ltd. 23 Discovery Ridge Mews Sw, Calgary, AB T3H 4Y5 2006-12-11
Corinne-rose Consulting Incorporated 18 Whithorn Avenue, Ottawa, ON K2K 3B2 2018-11-05
Alfa Enterprises Canada Incorporated 14 Corinne Cres, Toronto, ON M1K 2Y8 2017-02-12

Improve Information

Please provide details on LES TRICOTS CORINNE 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