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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2006-04-27 | Dissolution | Section: 212 |
1980-08-11 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2T2A4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |