DUTY-FREE F.T.G. CLOTHING INC. (Corporation# 2393841) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1988.
Corporation ID | 2393841 |
Business Number | 880561782 |
Corporation Name |
DUTY-FREE F.T.G. CLOTHING INC. VETEMENTS DUTY-FREE F.T.G. INC. |
Registered Office Address |
350 Chabanel Ouest 3e Etage Montreal QC H2N 1G6 |
Incorporation Date | 1988-10-28 |
Dissolution Date | 1999-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
SIMON LEVY | 6512 AVE. MERTON, COTE ST-LUC QC H4V 1C2, Canada |
MEYER HAZIZA | 7000 KILDARE, COTE ST-LUC QC H4W 1B9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-10-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-10-27 | 1988-10-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-10-28 | current | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 |
Name | 1988-10-28 | current | DUTY-FREE F.T.G. CLOTHING INC. |
Name | 1988-10-28 | current | VETEMENTS DUTY-FREE F.T.G. INC. |
Status | 1999-12-09 | current | Dissolved / Dissoute |
Status | 1993-02-01 | 1999-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1988-10-28 | 1993-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1988-10-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1990-12-13 | 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 |
---|---|---|
154358 Canada Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1987-02-18 |
Les Promotions Sercor Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1987-09-24 |
Simatex Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | |
159067 Canada Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1987-11-16 |
161604 Canada Inc. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1988-04-27 |
Distribution Gaff Corp. | 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 | 1988-06-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Terrasse Rue De La Mode Ltd./ltee | 350 Chabanel St. West, Montreal, QC H2N 1G6 | 1985-04-12 |
2858959 Canada Inc. | 350 Chabanel West, 3rd Floor, Montreal, QC H2N 1G6 | 1992-10-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Just4change | 1920 Du Souvenir, Laval, QC H2N 0B3 | 2013-05-30 |
Impact Data Comp Inc. | 357 Place Louvain, Montreal, QC H2N 1A2 | 1991-04-05 |
Pixmob Canada Inc. | 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 | 2019-06-04 |
Pilgrim North America Inc. | P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 | 2015-12-17 |
Big Bang Erp International Inc. | 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 | 2014-11-20 |
Big Bang Erp Inc. | 105, Louvain Ouest, Montreal, QC H2N 1A3 | 2013-10-25 |
Acumen Factory Inc. | 105, De Louvain Ouest, Montréal, QC H2N 1A3 | 2013-10-25 |
Mobilier Atkinson Inc. | 195 De Louvain Ouest, Montreal, QC H2N 1A3 | 2006-02-22 |
4164792 Canada Inc. | 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
4164806 Canada Inc. | 185, Louvan West, #402, MontrÉal, QC H2N 1A3 | 2003-07-18 |
Find all corporations in postal code H2N |
Name | Address |
---|---|
SIMON LEVY | 6512 AVE. MERTON, COTE ST-LUC QC H4V 1C2, Canada |
MEYER HAZIZA | 7000 KILDARE, COTE ST-LUC QC H4W 1B9, Canada |
Name | Director Name | Director Address |
---|---|---|
161218 CANADA INC. | MEYER HAZIZA | 7000 KILDARE, COTE ST-LUC, MONTREAL QC H4W 1B9, Canada |
DISTRIBUTION GAFF CORP. | MEYER HAZIZA | 7000 KILDARE, COTE ST-LUC QC H4W 1B9, Canada |
10464341 CANADA INC. | Simon Levy | 307-6795 Korczak Crescent, Côte-Saint-Luc QC H4W 2W7, Canada |
159067 CANADA INC. | SIMON LEVY | 6512 MERTON ROAD, COTE ST. LUC QC H4V 1C2, Canada |
SIMATEX INC. | SIMON LEVY | 6512 MERTON, COTE ST LUC QC , Canada |
154358 CANADA INC. | SIMON LEVY | 6512 MERTON ROAD, COTE ST. LUC QC H4V 1C2, Canada |
TOSPRESSO INC. | Simon Levy | 6512 Merton, Montréal QC H4V 1C2, Canada |
SIMATEX INC. | SIMON LEVY | 6512 MERTON, COTE ST-LUC QC H4V 1C2, Canada |
3PLCAN, Corp. | Simon Levy | 5720 Cavendish, apt. 1108, cote st luc, QC QC H4W 1S9, Canada |
DISTRIBUTION GAFF CORP. | SIMON LEVY | 6512 MERTON, COTE ST-LUC QC H4V 1C2, Canada |
City | MONTREAL |
Post Code | H2N1G6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Johnstown Duty Free Shop Inc. | Rr 3, Prescott, ON K0E 1T0 | 1991-08-21 |
Freenorth Duty Free Inc. | 102 Stratford Rd., Hill Island, Lansdowne, ON K0E 1L0 | 1996-03-26 |
Creative Duty Free Shops Inc. | 634 Rosehill Road, Fort Erie, ON L2A 5M4 | 2016-10-06 |
Marinair (duty-free) Limited | 6 Wallis Crescent, Rexdale, ON M9O 5T4 | 1977-05-19 |
Wade Duty Free Distribution Inc. | 239 Patricia Avenue, North York, ON M2M 1J7 | |
Johnstown Duty Free Shop Inc. | 44 Old River Road, P.o. Box 73, Hill Island, Lansdowne, ON K0E 1L0 | |
Wade Duty Free Distribution Inc. | 180 Steeles Ave West, Suite 218, Thornhill, ON L4J 2L1 | 1996-05-13 |
Johnstown Duty Free Shop Inc. | 44 Old River Road, Box 73, Hill Island, Lansdowne, ON K0E 1L0 | |
Bulldog Duty Free (canada) Inc. | 245 Fairview Mall Drive, Suite 510, Toronto, ON M2J 4T1 | 2019-08-22 |
Europa Prince Duty Free International Inc. | 57 Corby Road, Markham, ON L3R 8L4 | 1990-02-20 |
Please comment or provide details below to improve the information on DUTY-FREE F.T.G. CLOTHING INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.