Les Modes David Gilbert Ltee - · David Gilbert Fashions Ltd.

55 Louvain Street West, Suite 502, Montreal, QC

Overview

LES MODES DAVID GILBERT LTEE - (also known as DAVID GILBERT FASHIONS LTD.) is a federal corporation in Montreal, Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 8, 1976 with corporation #989363, and dissolved on August 31, 1985. The current entity status is . The registered office location is at 55 Louvain Street West, Suite 502, Montreal, QC. The directors of the corporation include Bernard Schwartz and David Gilbert.

Corporation Information

ID989363
Current NameLES MODES DAVID GILBERT LTEE -
Other NameDAVID GILBERT FASHIONS LTD.
Incorporation Date1976-06-08
Dissolution Date1985-08-31
Address55 Louvain Street West
Suite 502
Montreal
QC
Director Limits1-15

Corporation Directors

Director NameDirector Address
BERNARD SCHWARTZ1851 SURREY CRES, MOUNT ROYAL QC , Canada
DAVID GILBERT2445 SUNSET APT 210, MOUNT ROYAL QC , Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1983-10-011985-08-31Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1976-06-081983-10-01Active / Actif

Officer Information

Officers

Director NameDirector Address
BERNARD SCHWARTZ1851 SURREY CRES, MOUNT ROYAL QC , Canada
DAVID GILBERT2445 SUNSET APT 210, MOUNT ROYAL QC , Canada

Corporations with the same officer (BERNARD SCHWARTZ)

Corporation NameAddressIncorporation Date
Special Delivery Fashions Ltd. · Les Modes Livraison Speciale Ltee 225 Chabanel West, Suite 500, Montreal, QC1973-02-26
Boston Learning Centre Inc. P.O. Box 179, Thornhill, ON L3T 3N31978-10-20
Stacey Lynn Canada Ltd. - · Stacey Lynn Canada Ltee 2550 Bates Road, Montreal, QC H3S 1A71977-05-05
La Cie Niba Original Ltee - · Niba Original Co. Ltd. 2500 Bates Road, Suite 410, Montreal, QC H3S 1A71977-06-29
3037461 Canada Inc. 5600 Ferrier, Montreal, QC H4P1M71994-05-30
Artibec Canada Ltee 2790 Rue Du Roitelet, Ste-Rose Laval, QC H7L3R71979-04-04
158522 Canada Inc. 2550 Bates Road, Suite 410, Montreal, QC H3S 1A71987-10-27
Jay Lynn 1978 Inc. 5600 Ferrier Street, Montreal, QC H4P1M71978-10-31
Domin-Elle Knits International Inc. · Tricots Domin-Elle International Inc. 5600 Ferrier St., Montreal, QC H4P1M71987-04-03
Triway Fittings Ltd. · Raccords Triway Ltee 28 Ashwarren Road, Downsview, ON1979-05-07
Find all corporations with the same officer (BERNARD SCHWARTZ)

Corporations with the same officer (David Gilbert)

Corporation NameAddressIncorporation Date
Serviam Ministries Inc. 47 Coachwood Road, Brantford, ON N3R 3R52010-05-04
KOOLCOOL Inc. 1585 Colville Rd, R.R.#1 Oceanview, Belfast, PE C0A 1A02009-06-28
DSL Communications Inc. 210 Dundas Street West, Suite 800, Toronto, ON M5G 2E81999-05-21
Chastlehamm Equine Limited 1585 Colville Road, Belfast, PE C0A 1A02023-01-19
11712853 Canada Inc. 22 Cavalry Crescent, Kemptville, ON K0G 1J02019-10-31
EICatalyst Corporation 50 Richmond St. E., 2nd Floor, Toronto, ON M5C 1N72000-03-13
Velocet Communications Inc. 210 Dundas Street West, Suite 800, Toronto, ON M5G 2E81997-03-26
Triliquor Limited 1585 Colville Road, Belfast, PE C0A 1A02021-08-13
North American Indian Services Noram Inc. Legion Road, P.O. Box 243, Kahnawake, QC J0L 1B01989-02-17
Mains of Gilham Limited 1585 Colville Rd, R.R.#1 Oceanview, Belfast, PE C0A 1A02016-02-18
Find all corporations with the same officer (David Gilbert)

Location Information

Street Address 55 LOUVAIN STREET WEST
SUITE 502
CityMONTREAL
ProvinceQC
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
4528085 Canada Inc. 55 Louvain Street West, Suite 200, Montreal, QC H2N 1A42009-09-09
Lamour Distributors Inc. · Les Distributeurs Lamour Inc. 55 Louvain Street West, 2nd Floor, Montreal, QC H2N1A41988-07-15
Les Tricots Martin Inc. 55 Louvain Street West, Montreal, QC H2N1A41983-03-28
Terramar Global Inc. · Terramar Globale Inc. 55 Louvain Street West, Suite 200, Montreal, QC H2N 1A41995-12-22
4528077 Canada Inc. 55 Louvain Street West, Suite 200, Montreal, QC H2N 1A42009-09-09
7074107 Canada Inc. 55 Louvain Street West, Suite 402, Montreal, QC H2N 1A42008-11-06
4037031 Canada Inc. 55 Louvain Street West, Suite 200, Montreal, QC H2N 1A42002-04-05
Good People Ventures 2 Inc. 55 Louvain Street West, Suite 200, Montréal, QC H2N 1A42014-07-30
Cellutrak Canada Inc. 55 Louvain Street West, Suite 402, Montreal, QC H2N 1A42008-12-19
Excellence Hosiery Inc. · Excellence Bonneterie Inc. 55 Louvain Street West, 2nd Floor, Montreal, QC H2N1A41985-03-25
Find all corporations in the same location

Corporations in the same city

Corporation NameAddressIncorporation Date
Roxba Financial Inc. 4364 Rue Sainte-Anne, Montréal, QC H9H 2Z42025-04-07
16881726 Canada Inc. 4020 Av. Dupuis, App # 9, Montréal, QC H3T 1E82025-04-02
Furgevity Inc. 6892 Rue Rainier, Montréal, QC H1T 3W42025-04-03
16897037 Canada Inc. 7474 Rue Chabot, Montréal, QC H2E 2L12025-04-08
Agence Tastemaker Inc. · Tastemaker Agency Inc. 2261 Prud'Homme Ave, Suite 18, Montreal, QC H4A 1V52025-04-05
O.N.G- Care for African`s children 12375 Av. Allard, Apt 1, Montréal, QC H1G 6B52025-04-03
16885951 Canada Inc. 3207-1180 Rue de Bleury, Montréal, QC H3B 0H22025-04-04
Xenora Intelligence Artificielle Inc. · Xenora Artificial Intelligence Inc. 7109 2e Av., Montréal, QC H2A 3G52025-04-03
Kalovac Inc. 6717 Rue Jean-Tavernier, Montréal, QC H1M 2V72025-04-07
16885551 Canada Inc. 404-6985 Bd de l'Acadie, Montréal, QC H3N 2V52025-04-04
Find all corporations in the same city

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Gilbert Constructions Mecaniques Ltee · Gilbert Mechanical Constructions Ltd. 925 Boulevard Leroy-Somer, Granby, QC J2J1E91978-09-29
Les Entreprises J.D. Gilbert Inc. · Gilbert J.D. Enterprises Inc. 2187 De Maisonneuve Ouest, Suite 3, Montreal, QC H3H1L41980-08-08
David's & Yvon Fashions Corp. Ltd. · Les Modes David & Yvon Corp. Ltee. 5650 Rue Iberville, Montreal, QC1974-07-15
Gilbert Vocelle Immobilier Inc. · Gilbert Vocelle Real Estate Inc. 85, rue Mayfair, Hudson, QC J0P 1H02001-01-12
Gilbert Hart & Associates Ltd. · Gilbert Hart & Associes Ltee 610 Carlton, Chomedey, Laval, QC H2W4M51979-07-10
The David Collection Ltd. · Les Collections David Ltee 9600 Meilleur Street, Room 550, Montreal, QC H2N 2E31979-09-14
Les Arroseuses Automatiques Gilbert Inc. · Gilbert Automatic Sprinklers Inc. 840 Rue Hodge, Ste-Dorothee, Laval, QC1977-05-09
Gilbert Bois De Chauffage Et Pierre Inc. · Gilbert Fire Wood and Stone Inc. 51 Main Street, Bishopton, QC J0B 1G01988-10-11
M. & A. Gilbert Construction Consultants Ltd. · Les Conseillers En Construction M. & A. Gilbert Ltee 5500 Macdonald Avenue, Suite 1709, Montreal, QC H3X 2W51973-05-30
David D. Humes Insurance Agency Ltd. · Agence D'Assurances David D. Humes Ltee 589 Ave. Marshall, Dorval, QC H9P 1E11979-03-06

Improve Information

Do you have more infomration about Les Modes David Gilbert Ltee -? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.