ARTICLES DE CUIR LE CHATEAU LTEE is a business entity registered at Corporations Canada, with entity identifier is 716901. The registration start date is June 14, 1978. The current status is Dissolved.
Corporation ID | 716901 |
Corporation Name |
ARTICLES DE CUIR LE CHATEAU LTEE LE CHATEAU LEATHERGOODS LTD. |
Registered Office Address |
3930 Griffith Blvd. St-laurent QC H4T 1A7 |
Incorporation Date | 1978-06-14 |
Dissolution Date | 2006-04-27 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
ALVIN NEWMAN | 34 RIDELLE, TORONTO ON , Canada |
MAC BELFER | 3450 DRUMMOND, APT 1023, MONTREAL QC , Canada |
HAL BELFER | 2605 COTE VERTU, APT 316, ST LAURENT QC , Canada |
ROGER GIMBEL | C/O 333 WEST 34TH STREET, NEW YORK , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-06-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-06-13 | 1978-06-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-06-14 | current | 3930 Griffith Blvd., St-laurent, QC H4T 1A7 |
Name | 1978-06-14 | current | ARTICLES DE CUIR LE CHATEAU LTEE |
Name | 1978-06-14 | current | LE CHATEAU LEATHERGOODS LTD. |
Status | 2006-04-27 | current | Dissolved / Dissoute |
Status | 1978-06-14 | 2006-04-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-04-27 | Dissolution | Section: 212 |
1978-06-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1981 | 1981-10-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1980 | 1981-10-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3930 GRIFFITH BLVD. |
City | ST-LAURENT |
Province | QC |
Postal Code | H4T 1A7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sacs Le Chateau Ltee | 3930 Griffith Blvd., St-laurent, QC | 1970-01-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tenue Active M.o.d. Inc. | 7766 Cote De Liesse, St-laurent, QC H4T 1A7 | 1998-04-24 |
Zolexar Inc. | 3546 Rue Griffith, St-laurent, QC H4T 1A7 | 1997-09-18 |
Eskala International Inc. | 3444 Griffith Street, St-laurent, QC H4T 1A7 | 1996-11-01 |
3267784 Canada Inc. | 3900 Griffith, St-laurent, QC H4T 1A7 | 1996-06-10 |
3010571 Canada Inc. | 3526 Rue Griffith, St-laurent, QC H4T 1A7 | 1994-02-21 |
Osman Bagdash Canada Inc. | 3700 Griffith St, Suite 34, St-laurent, QC H4T 1A7 | 1993-01-06 |
2854601 Canada Inc. | 3700 Griffiths, St-laurent, QC H4T 1A7 | 1992-09-23 |
2784700 Canada Inc. | 3590 Griffith, St-laurent, QC H4T 1A7 | 1991-12-30 |
2762838 Canada Inc. | 3700 Griffith Street, Apt. 59, St-laurent, QC H4T 1A7 | 1991-10-24 |
2703297 Canada Inc. | 3930 Griffith St., St-laurent, QC H4T 1A7 | 1991-03-31 |
Find all corporations in postal code H4T1A7 |
Name | Address |
---|---|
ALVIN NEWMAN | 34 RIDELLE, TORONTO ON , Canada |
MAC BELFER | 3450 DRUMMOND, APT 1023, MONTREAL QC , Canada |
HAL BELFER | 2605 COTE VERTU, APT 316, ST LAURENT QC , Canada |
ROGER GIMBEL | C/O 333 WEST 34TH STREET, NEW YORK , United States |
Name | Director Name | Director Address |
---|---|---|
LE CHATEAU HANDBAGS LTD. | HAL BELFER | 2605 COTE VERTU 316, ST. LAURENT QC , Canada |
LE CHATEAU HANDBAGS LTD. | MAC BELFER | 3450 DRUMMON APT 1023, MONTREAL QC , Canada |
City | ST-LAURENT |
Post Code | H4T1A7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Articles De Cuir Signature Inc. | 4875 Boul Des Grandes Prairies, St-leonard, QC H1R 1X4 | 1992-11-30 |
Sacs Le Chateau Ltee | 3930 Griffith Blvd., St-laurent, QC | 1970-01-13 |
Galerie D'art Du Chateau Ltee | Chateau Frontenac Rue St-louis, Quebec, QC | 1976-06-15 |
Luggage, Leathergoods, Handbags & Accessories Association of Canada | 96 Karma Road, Markham, ON L3R 4Y3 | 1982-10-05 |
Les Magasins Chateau Du Canada Ltee | 5695 Ferrier Street, Mont Royal, QC H4P 1N1 | 1969-06-09 |
Le Chateau Pilipinas Ltee | 585 Westwood Avenue, Dorval, QC H9P 2M2 | 1978-03-09 |
Les Productions Chateau Ltee | 4-1/2 Du Parloir, Quebec, QC G1R 4N5 | 1972-12-06 |
Chateau Industrial Hardware Inc. | 295 Boul. Industriel, Chateauguay, QC J6J 4Z2 | 1979-07-12 |
Chateau Kitchen Cabinets Inc. | 176 Gordon, Chateauguay, Quebec, QC J6J 1C9 | 2004-08-03 |
Les Entreprises Val-chateau Inc. | 4020 Bois Franc, St-laurent, QC H4S 1A7 | 1978-04-27 |
Please provide details on ARTICLES DE CUIR LE CHATEAU 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 |