LES ACCESSOIRES CORET (1980) INC.

Address:
5605 De Gaspe Avenue, Room 301, Montreal, QC H2T 2A4

LES ACCESSOIRES CORET (1980) INC. is a business entity registered at Corporations Canada, with entity identifier is 685348. The registration start date is August 11, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 685348
Corporation Name LES ACCESSOIRES CORET (1980) INC.
CORET ACCESSORIES (1980) INC.
Registered Office Address 5605 De Gaspe Avenue
Room 301
Montreal
QC H2T 2A4
Incorporation Date 1980-08-11
Dissolution Date 2006-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MELVIN L GREENBERG 4300 DE MAISONNEUVE BLVD W #6 WEST, WESTMOUNT QC H3Z 1K8, Canada
WALTER STEIN 1090 WATERLOO ROAD, TOWN MT-ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-10 1980-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-08-11 current 5605 De Gaspe Avenue, Room 301, Montreal, QC H2T 2A4
Name 1980-09-15 current LES ACCESSOIRES CORET (1980) INC.
Name 1980-09-15 current CORET ACCESSORIES (1980) INC.
Name 1980-08-11 1980-09-15 99867 CANADA LTD./LTEE
Status 2006-04-27 current Dissolved / Dissoute
Status 1980-08-11 2006-04-27 Active / Actif

Activities

Date Activity Details
2006-04-27 Dissolution Section: 212
1980-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1982-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1982-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5605 DE GASPE AVENUE
City MONTREAL
Province QC
Postal Code H2T 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Vetements De Sport Colonial Canada Inc. 5605 De Gaspe Avenue, Suite 201, Montreal, QC H2T 2A4
174442 Canada Inc. 5605 De Gaspe Avenue, Suite 401, Montreal, QC H2T 2A4 1990-08-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
3007413 Canada Inc. 5605 De Gaspe St, Suite 802, Montreal, QC H2T 2A4 1994-02-18
177770 Canada Inc. 5605 Rue De Gaspe, Suite 401, Montreal, QC H2T 2A4 1985-01-17
Accessocraft Inc. 5605 De Gaspe St., Suite 200, Montreal, QC H2T 2A4 1980-08-20
Les Entreprises Barlap Inc. 5605 De Gaspe, Suite 301, Montrela, QC H2T 2A4 1979-12-20
Camera Photo & Acc. Cpa Inc. 5605 Ave De Gaspe, Suite 502, Montreal, QC H2T 2A4 1979-12-13
5755 De Gaspe Inc. 5755 De Gaspe Street, Montreal, QC H2T 2A4 1977-07-29
2724685 Canada Inc. 5605 De Gaspe, Suite 401, Montreal, QC H2T 2A4 1991-06-13
Les Modes Internationales Alpine Inc. 5605 De Gaspe, Suite 401, Montreal, QC H2T 2A4 1991-06-13
Passe-temps Craf-t Inc. 5605 De Gaspe, Suite 701, Montreal, QC H2T 2A4 1977-12-19
98635 Canada Inc. 5605 De Gaspe, Suite 203, Montreal, QC H2T 2A4 1980-06-06
Find all corporations in postal code H2T2A4

Corporation Directors

Name Address
MELVIN L GREENBERG 4300 DE MAISONNEUVE BLVD W #6 WEST, WESTMOUNT QC H3Z 1K8, Canada
WALTER STEIN 1090 WATERLOO ROAD, TOWN MT-ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
PLACE 190 INC. MELVIN L GREENBERG 4300 DE MAISONNEUVE EAST WING, WESTMOUNT QC H3Z 1K8, Canada
101428 CANADA INC. WALTER STEIN 1090 WATERLOO ROAD, MOUNT ROYAL QC , Canada
3774431 CANADA INC. WALTER STEIN 802 - 1717 BAYSHORE DRIVE, VANCOUVER BC V6G 3H3, Canada
ACACIA INC. WALTER STEIN 1288 ALBERNI STREET, SUITE 2105, VANCOUVER BC V6E 4N5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2A4

Similar businesses

Corporation Name Office Address Incorporation
3138160 Canada Inc. 201 Coret, Suite 803, Ile Des Soeurs, QC H3E 1C4 1995-04-13
O.j.s. Ceramic (1980) Inc. 4606 Samson Blvd., Chomedey, Laval, QC 1980-10-20
Les Tissus J'er (1980) Ltee 600 Wright Street, St-laurent, QC H4N 1M6 1980-11-07
Polynergy (1980) Inc. 2900 Edward Montpetit, Montreal, QC 1980-03-24
Du Ray Nouveautes (1980) Inc. 1580 Girouard Est, St. Hyacinthe, QC J2S 2X8 1980-12-09
Marbre Lyn Pro (1980) Inc. 8100 Route Trans-canadienne, Suite L, St-laurent, QC H4S 1M5 1980-02-01
Four Seasons Sporthouse (1980) Inc. 1079 Rue Begin, St Laurent, QC H4R 1Y8 1980-02-29
Les Transports J.j. (1980) Inc. 80 St-regis Nord, St-isidore, QC J0L 2A0 1980-03-17
La Bottin Des Femmes (1980) Inc. 38 Chemin Des Vingt, St-basile Le Grand, QC J0L 1S0 1980-10-07
La Manufacturiers Tabac Centrale (1980) Ltee 10,220 Armand Lavergne, Montreal North, QC H1H 3N5

Improve Information

Please provide details on LES ACCESSOIRES CORET (1980) 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