LES INDUSTRIES PETITES ETOILES LIMITEE

Address:
9500 Meilleur, Suite 601, Montreal, QC H2N 2B7

LES INDUSTRIES PETITES ETOILES LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 997366. The registration start date is August 3, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 997366
Business Number 104890306
Corporation Name LES INDUSTRIES PETITES ETOILES LIMITEE
SMALL STARS INDUSTRIES LIMITED
Registered Office Address 9500 Meilleur
Suite 601
Montreal
QC H2N 2B7
Incorporation Date 1976-08-03
Dissolution Date 2002-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
NORMAN MARCUS 1 WOOD AVENUE, APT. 1203, WESTMOUNT QC H3Z 3C5, Canada
HARRY ZELMAN 755 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J5, Canada
MORRIS TAWIL 10 MILAN PLACE, DEAL, NEW JERSEY , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-02 1976-08-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-08-03 current 9500 Meilleur, Suite 601, Montreal, QC H2N 2B7
Name 1987-04-01 current LES INDUSTRIES PETITES ETOILES LIMITEE
Name 1987-04-01 current SMALL STARS INDUSTRIES LIMITED
Name 1978-07-05 1987-04-01 LES INDUSTRIES LES KIDS LIMITEE
Name 1978-07-05 1987-04-01 LES KIDS INDUSTRIES LIMITED -
Name 1976-08-03 1978-07-05 LES KIDS INDUSTRIES LIMITED
Status 2002-08-15 current Dissolved / Dissoute
Status 1976-08-03 2002-08-15 Active / Actif

Activities

Date Activity Details
2002-08-15 Dissolution Section: 210
1976-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9500 MEILLEUR
City MONTREAL
Province QC
Postal Code H2N 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Industries Charan Inc. 9500 Meilleur, Suite 111, Montreal, QC H2N 2B8 1979-12-31
Dico Direct Import Group International Inc. 9500 Meilleur, Suite 800, Montreal, QC H2N 2B7 1991-08-30
Tricoplus Ltee 9500 Meilleur, Room 504, Montreal, QC H2N 2B7 1979-11-27
Vetements De Sport Melange Ltee 9500 Meilleur, Suite 600, Montreal, QC H2N 2B7 1975-01-16
Restaurant Papa Gino Inc. 9500 Meilleur, Suite 800, Montreal, QC H2N 2B7 1981-08-20
143121 Canada Inc. 9500 Meilleur, Suite 218, Montreal, QC H2N 2B7 1985-05-17
146447 Canada Inc. 9500 Meilleur, Suite 218, Montreal, QC H2N 2B7 1985-07-19
152433 Canada Inc. 9500 Meilleur, Suite 224, Montreal, QC H2N 2B7 1986-10-31
University of Fun Inc. 9500 Meilleur, Suite 210, Montreal, QC H2N 2B7 1989-05-03
Elegance De Cuir Inc. 9500 Meilleur, Suite 543, Montreal, QC 1978-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Multi Future Fashions Inc. 9500 Meilleur St, Suite 111, Montreal, QC H2N 2B7 1990-12-24
95885 Canada Inc. 9500 Meilleur St., Montreal, QC H2N 2B7 1979-12-20
First Run Pret A Porter (1979) Inc. 9500 Meilleur Street, Montreal, QC H2N 2B7 1979-09-17
La Corporation Des Importations/exportations Indiana Ltee 9500 Rue Meilleur, Suite 502, Montreal, QC H2N 2B7 1956-07-03
Produits Chmiques Lasalle Inc. 9500 Meilleur Street, Suite 102, Montreal, QC H2N 2B7 1979-09-19
Studio Nambera Inc. 9500 Meilleur Street, Suite 805, Montreal, QC H2N 2B7 1991-07-11
2726734 Canada Inc. 9500 Meilleur St, Suite 111, Montreal, QC H2N 2B7 1991-06-17
Butterfields Canada Inc. 9500 Meilleur Street, Suite 218, Montreal, QC H2N 2B7 1992-02-19
Elicar Design Inc. 9500 Meilleur Street, Suite 111, Montreal, QC H2N 2B7 1996-05-10
3425436 Canada Inc. 9500 Meilleur Street, Suite 100, Montreal, QC H2N 2B7 1997-10-14
Find all corporations in postal code H2N2B7

Corporation Directors

Name Address
NORMAN MARCUS 1 WOOD AVENUE, APT. 1203, WESTMOUNT QC H3Z 3C5, Canada
HARRY ZELMAN 755 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J5, Canada
MORRIS TAWIL 10 MILAN PLACE, DEAL, NEW JERSEY , United States

Entities with the same directors

Name Director Name Director Address
MINI TOGS INC. HARRY ZELMAN 1420 DES PINS OUEST, APT. D, WESTMOUNT QC H3G 1A8, Canada
2798034 CANADA INC. HARRY ZELMAN 1420 DES AVE. WEST, APT D, MONTREAL QC H3G 1A8, Canada
MINI TOGS CHILDREN'S WEAR LTD. HARRY ZELMAN 755 UPPER LANSDOWEN AVENUE, WESTMOUNT QC H3Y 1J9, Canada
151434 CANADA INC. HARRY ZELMAN 755 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
MINI TOGS INC. NORMAN MARCUS 1 WOOD AVE APT 1203, MONTREAL QC H3Z 3C5, Canada
NORMAN MARCUS HOLDINGS INC. NORMAN MARCUS 1 WOOD AVE APT 1203, MONTREAL QC H3Z 3C5, Canada
158128 CANADA INC. NORMAN MARCUS 1 WOOD AVENUE, APT.1203, WESTMOUNT QC H3Z 3C5, Canada
MINI TOGS CHILDREN'S WEAR LTD. NORMAN MARCUS 120 FERLAND STREET APT 10A, NUNS'ISLAND QC , Canada
151434 CANADA INC. NORMAN MARCUS 120 FERLAND, 10-A, NUNS' ISLAND QC H3E 1L1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2B7

Similar businesses

Corporation Name Office Address Incorporation
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Forteresse Industries Limitee 238 St-vallier Est, Quebec 2, QC 1951-01-15
Les Industries I-t-e Limitee 15 St. Catharine Street, St. Thomas, ON N5P 2V7
Les Industries I-t-e Limitee 7 Michigan Boulevard, St-thomas, ON N5P 1H1 1927-01-18
Les Industries Varielectriques Limitee 137 Rang Du Ruisseau, St-clet, QC J0P 1S0 1970-04-16
Les Industries D'acier G & H Limitee 7690 Vantageway, Rr 5, Delta, BC V4G 1A7
Industries De Vetements A.i.l. Limitee 225 Chabanel Street West, Montreal, QC 1975-11-05
5 B Electronics Industries Limited 1015 Boul. Decarie, St-laurent, QC H4L 3M7 1985-03-05
Les Industries Go-el Limitee 34 O'shea Crescent, Willowdale, ON M2J 2N5 1968-07-31
Les Industries I.d.i.c.o. Limitee 630 Dorchester Blvd, Montreal, QC 1970-06-30

Improve Information

Please provide details on LES INDUSTRIES PETITES ETOILES 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