LES MODES LOUIS LONDON LIMITEE

Address:
1155 Rene Levesque West, Suite 3900, Montreal, QC H3B 3V2

LES MODES LOUIS LONDON LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 944858. The registration start date is December 8, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 944858
Corporation Name LES MODES LOUIS LONDON LIMITEE
LOUIS LONDON FASHIONS LIMITED
Registered Office Address 1155 Rene Levesque West
Suite 3900
Montreal
QC H3B 3V2
Incorporation Date 1975-12-08
Dissolution Date 1996-07-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRITZ-K. MUELLER 7023 SINDELFINGEN, KARL-PFITZERSTR 43, Germany
JAMES A GRANT 41 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
HAROLD P GORDON 1321 SHERBROOKE ST. WEST APT 81-A, MONTREAL QC H3G 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-12-08 1981-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1975-12-08 current 1155 Rene Levesque West, Suite 3900, Montreal, QC H3B 3V2
Name 1975-12-08 current LES MODES LOUIS LONDON LIMITEE
Name 1975-12-08 current LOUIS LONDON FASHIONS LIMITED
Status 1996-07-15 current Dissolved / Dissoute
Status 1981-09-25 1996-07-15 Active / Actif

Activities

Date Activity Details
1996-07-15 Dissolution
1981-09-25 Revival / Reconstitution
1975-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 RENE LEVESQUE WEST
City MONTREAL
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2736390 Canada Inc. 1155 Rene Levesque West, Suite 2650, Montreal, QC H3B 4S5 1991-07-19
Artistikates Inc. 1155 Rene Levesque West, Suite 2650, Montreal, QC H3B 4S5 1991-10-31
2781875 Canada Inc. 1155 Rene Levesque West, Suite 3900, Montreal, QC H3B 3V2 1991-12-20
2836530 Canada Inc. 1155 Rene Levesque West, Suite 3900, Montreal, QC H3B 3V2 1992-07-10
2837706 Canada Inc. 1155 Rene Levesque West, Suite 3900, Montreal, QC H3B 3V2 1992-07-15
2847973 Canada Inc. 1155 Rene Levesque West, Suite 3900, Montreal, QC H3B 3V2 1992-08-28
Le Fonds Ml Small-cap Inc. 1155 Rene Levesque West, Suite 2205, Montreal, QC H3B 4T3 1992-11-20
Systemes Techniques Akfanex Inc. 1155 Rene Levesque West, Suite 2650, Montreal, QC H3B 4S5 1992-12-21
2887835 Canada Inc. 1155 Rene Levesque West, Suite 2650, Montreal, QC H3B 4S5 1993-01-19
2887843 Canada Inc. 1155 Rene Levesque West, Suite 2650, Montreal, QC H3B 4S5 1993-01-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3542866 Canada Inc. 1155 Rene=levesque Blvd., Montreal, QC H3B 3V2 1998-10-13
AffrÈtement MillÉnium Inc. 1155 Rene-levesque Boul W, 40th Floor, Montreal, QC H3B 3V2 1997-09-09
3395171 Canada Inc. 1155 Rene-levesque Boul.west, 40th Fl., Montreal, QC H3B 3V2 1997-07-23
Dimension Z Technologies Inc. 1155 Ouest, Boul Rene-levesque, 40 Etage, Montreal, QC H3B 3V2 1997-04-02
Wtx Carteglobale Inc. 1155 Rene Levesque Blve West, 40th Floor, Montreal, QC H3B 3V2 1996-11-22
Les Placements Monteyric Inc. 1155 Rene Levesque Ouest, 40e Etage, Montreal, QC H3B 3V2 1996-03-19
Schroders & AssociÉs Canada Inc. 1155 Rene Levesque Boul West, 40th Floor, Montreal, QC H3B 3V2 1991-10-29
2692333 Canada Inc. 1155 Rene-leveeque Blvd. W., Suite 3900, Montreal, QC H3B 3V2 1991-02-20
Fondation Canadienne Pour Le Perfectionnement En Administration Internationale Des Affaires (m.i.b.) 1155 Ouest Boul Rene-levesque, Bur. 3900, Montreal, QC H3B 3V2 1991-02-08
167515 Canada Inc. 1155 Boul. Rene-levesuqe Ouest, Bur. 3900, Montreal, QC H3B 3V2 1989-04-17
Find all corporations in postal code H3B3V2

Corporation Directors

Name Address
FRITZ-K. MUELLER 7023 SINDELFINGEN, KARL-PFITZERSTR 43, Germany
JAMES A GRANT 41 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
HAROLD P GORDON 1321 SHERBROOKE ST. WEST APT 81-A, MONTREAL QC H3G 1J4, Canada

Entities with the same directors

Name Director Name Director Address
Dundee Mining Limited Harold P Gordon 15645 Collins Avenue, Unit #304, Sunny Isles FL 33160, United States
CINEMA ONE FILMS INC. - HAROLD P GORDON 1321 SHERBROOKE ST WE APT 81A, MONTREAL QC , Canada
80315 CANADA LTD. HAROLD P GORDON 1321 SHERBROOKE STREET WEST, MONTREAL QC H3G 1J4, Canada
BLACKWOOD MORTON & SONS (CANADA) LTD. HAROLD P GORDON 1321 SHERBROOKE ST W APT 81A, MONTREAL QC , Canada
CRYSTAL GREETINGS LTD. CRYSTAL GREETING LTEE. JAMES A GRANT 41 AVE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
INTERNATIONAL LITERARY INVESTMENTS LTD. JAMES A GRANT 41 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
MIDREX (CANADA) LIMITED - JAMES A GRANT 41 AVE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
BioChem Pharma Inc. - JAMES A GRANT 41 THORNHILL AVE, WESTMOUNT QC H3Y 2E3, Canada
CANATRIUMS INC. JAMES A GRANT 41 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
J.A. MOREAU EQUIPMENT LIMITED - JAMES A GRANT 41 THORNHILL AVE, WESTMOUNT QC H3Y 2E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3V2

Similar businesses

Corporation Name Office Address Incorporation
Louis-bi Artistic Agency Company Limited 7550 R Papineau, Apt 1, Montreal, QC 1966-11-09
Madrag Fashions Inc. 6800 Louis Pasteur, Côte St. Luc, QC H4W 2X2 2001-07-26
Multi Ceramiques Internationales P.m. Limitee 1120 Boul. St-louis, St-louis De France, QC 1980-03-03
Shondara Fashions Limited 1737 St. Louis, Ville St. Laurent, QC 1976-10-01
Les Modes G.r.s. Limitee 1110 Beaulac Street, St. Laurent, QC H4R 1R7 1980-11-18
Louis Tanguay Construction Limited 223 Scullion, Gatineau, QC J8T 6H8 1973-08-13
Compagnie De Gestion Marche St-louis Inc. 838 St-louis, Sherbrooke, QC J1H 4N2 1978-02-20
Les Modes Internationales Outremer Limitee 225 Chabanel Street West, Suite 705, Montreal, QC H2N 2C9 1978-09-25
Les Modes A.t. & Compagnie Limitee 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1973-10-17
Tora QuÉbec (louis-xiv) LimitÉe 1254 Boulevard Louis Xiv, Québec City, QC G2L 1M2 2010-11-04

Improve Information

Please provide details on LES MODES LOUIS LONDON LIMITEE 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