SMART SET FASHIONS LIMITED (also known as MODES SMART SET LIMITEE) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 30, 1970 with corporation #597643. The current entity status is . The registered office location is at 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1. The directors of the corporation include J. Reitman, J.H. Reitman and C. Reitman.
ID | 597643 |
Current Name | SMART SET FASHIONS LIMITED |
Other Name | MODES SMART SET LIMITEE |
Incorporation Date | 1970-07-30 |
Address | 1 Yorkdale Road Suite 300 Yorkdale Place Toronto ON M6A 3A1 |
Director Limits | 3-3 |
Director Name | Director Address |
---|---|
J. REITMAN | 780 LEXINGTON AVENUE, WESTMOUNT QC , Canada |
J.H. REITMAN | 15 FORDEN AVENUE, WESTMOUNT QC , Canada |
C. REITMAN | 2205 ATHLONE ROAD, MOUNT ROYAL QC , Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1985-10-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Act | 1979-04-20 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1979-04-20 | 1985-10-31 | Active / Actif |
Activity | 1979-04-20 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1979-04-19 | 1979-04-20 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1970-07-30 | 1979-04-19 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1970-07-30 | current | SMART SET FASHIONS LIMITED |
Name | 1970-07-30 | current | MODES SMART SET LIMITEE |
Address | 1970-07-30 | current | 1 YORKDALE ROAD, SUITE 300 YORKDALE PLACE, TORONTO, ON M6A 3A1 |
Activity | 1970-07-30 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
1985 | 1984-06-13 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1984-06-13 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1984-06-13 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
J. REITMAN | 780 LEXINGTON AVENUE, WESTMOUNT QC , Canada |
J.H. REITMAN | 15 FORDEN AVENUE, WESTMOUNT QC , Canada |
C. REITMAN | 2205 ATHLONE ROAD, MOUNT ROYAL QC , Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Sherlex Investments Inc. · Investissements Sherlex Inc. | 1 Yorkdale Road, Suite 300, Toronto, ON M6A3A1 | |
Montor Investments Canada Ltd. · Investissements Montor Canada Ltee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A3A1 | 1968-05-28 |
Sweet Sixteen Inc. | 87th Ave & 156th Street, Edmonton, AB T5R5W9 | 1981-01-30 |
Jackreit Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A3A1 | 1981-12-15 |
Reitmans Inc. | 87th Ave & 156th Street, Edmonton, AB T5R5W9 | 1981-01-29 |
Pagemiss Realty Investors Inc. | 156th Street & 87th Ave., Unit 197, Edmonton, AB T5R5W9 | 1990-06-06 |
Lexmont Inc. | 1 Yordale Road, Suite 415, Toronto, ON M6A3A1 | 1989-12-27 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Sherlex Investments Inc. · Investissements Sherlex Inc. | 1 Yorkdale Road, Suite 300, Toronto, ON M6A3A1 | |
Sweet Sixteen Inc. | 87th Ave & 156th Street, Edmonton, AB T5R5W9 | 1981-01-30 |
Montor Investments Canada Ltd. · Investissements Montor Canada Ltee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A3A1 | 1968-05-28 |
Joelreit Inc. | 3300 Highway #7 West, Suite 702, Vaughan, ON L4K 4M3 | 1980-01-28 |
119333 Canada Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A3A1 | 1982-12-09 |
Reitmans Inc. | 87th Ave & 156th Street, Edmonton, AB T5R5W9 | 1981-01-29 |
Sherlex Investments Limited - · Les Investissements Sherlex Limitee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A3A1 | 1977-01-18 |
Sherlex Equities Ltd. · Placements Sherlex Ltee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A3A1 | 1971-12-20 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Sherlex Equities Ltd. · Placements Sherlex Ltee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A3A1 | 1971-12-20 |
Reitmans Inc. | 87th Ave & 156th Street, Edmonton, AB T5R5W9 | 1981-01-29 |
Joelreit Inc. | 3300 Highway #7 West, Suite 702, Vaughan, ON L4K 4M3 | 1980-01-28 |
Sherlex Investments Inc. · Investissements Sherlex Inc. | 1 Yorkdale Road, Suite 300, Toronto, ON M6A3A1 | |
Sherlex Investments Limited - · Les Investissements Sherlex Limitee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A3A1 | 1977-01-18 |
Jackreit Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A3A1 | 1981-12-15 |
Montor Investments Canada Ltd. · Investissements Montor Canada Ltee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A3A1 | 1968-05-28 |
Sweet Sixteen Inc. | 87th Ave & 156th Street, Edmonton, AB T5R5W9 | 1981-01-30 |
Street Address |
1 YORKDALE ROAD SUITE 300 YORKDALE PLACE |
City | TORONTO |
Province | ON |
Postal Code | M6A 3A1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
4306767 Canada Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | 2005-09-21 |
Molrac Inc. | 1 Yorkdale Road, Suite 412, Toronto, ON M6A 3A1 | |
4306597 Canada Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | 2005-08-24 |
Eurocredit Ltd. | 1 Yorkdale Road, Suite 403, Toronto, ON M6A3A1 | 1984-03-23 |
Leket Canada | 1 Yorkdale Road, Suite 602, Toronto, ON M6A 3A1 | 2007-01-05 |
Jolcy Properties Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A3A1 | 1986-04-11 |
Sherlex Investments Limited - · Les Investissements Sherlex Limitee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A3A1 | 1977-01-18 |
Tornex Management Limited. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A3A1 | 1979-10-05 |
Samreit Investments Limited | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A3A1 | 1977-01-14 |
Tornex Investments Inc. · Les Investissements Tornex Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A3A1 | 1987-12-14 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Trilea Holdings Inc. · Placements Trilea Inc. | 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1 | 1986-07-18 |
13558037 Canada Corp. | suit 411 - 1 Yorkdale Road, Toronto, ON M6A 3A1 | 2021-11-30 |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
Canadian Friends of The Menachem Begin Heritage Foundation | One Yorkdale Road Suite 601, Toronto, ON M6A 3A1 | 1994-09-27 |
6338321 Canada Inc. | 1 Yorkville Road, Suite 163 C, Toronto, ON M6A 3A1 | 2005-01-20 |
11134477 Canada Inc. | 405-1 Yorkdale Road, Office Tower Yorkdale Shopping Mall, North York, ON M6A 3A1 | 2018-12-07 |
Qingdao Unitech (Canada) Co. Ltd. | Yorkdale Mall, Unit 400, 3401 Dufferin Street, Toronto, ON M6A 3A1 | 2005-11-28 |
Nathan and Lily Silver Family Foundation | One Yorkdale Road Suite 601, Toronto, ON M6A 3A1 | 1986-08-21 |
Altima Dental Holdings Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-12-01 |
Tel-Hai Fund Inc. | One Yorkdale Rd, Ste 601, Toronto, ON M6A 3A1 | 1968-04-09 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
14850866 Canada Inc. | 3200 Dufferin Street, Unit 18B, Suite 338, Toronto, ON M6A 0A1 | 2023-03-15 |
SoulFit Ltd. | 18B-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 | 2019-04-10 |
Ai Oromo Digital Inc. | 18B 133-3200 Dufferin St., Toronto, ON M6A 0A1 | 2020-07-21 |
10968897 Canada Ltd. | 18B-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 | 2018-08-29 |
BrandInk Agency Ltd. | 3200 Dufferin Street 18B Suite 351, Toronto, ON M6A 0A1 | 2019-08-23 |
Candessential Corporation | 18B-3200 Dufferin Street, Suite #188, Toronto, ON M6A 0A1 | 2021-03-09 |
Viewpoint Merchant Logistics Inc. | 3200-18b Dufferin Street Suite 217, Toronto, ON M6A 0A1 | 2009-10-13 |
8945756 Canada Inc. | 18B-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 | 2014-07-07 |
12779412 Canada Foundation | 3200 Dufferin Street, Unit 18b, Toronto, ON M6A 0A1 | 2021-02-27 |
11770829 Canada Incorporated | 3200 Dufferin street 18 B, Suite #144, Toronto, ON M6A 0A1 | 2019-12-03 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Smart Fund Inc. · Les Fonds Canadiens Smart Inc. | 4060, St.Catherine O., Porte 500, Westmount, QC H3Z 2Z3 | 1999-05-26 |
Smart Client Medical Systems Inc. · SystÈMes MÉDicaux Smart Client Inc. | 905 Ste. Croix, Suite 406, Montreal, QC H4L 5N9 | 2004-08-13 |
Les Systemes D'Informatique Smart Ltee · Smart Data Systems Ltd. | 111 Bruce St., Suite 603, Kirkland, QC H9H4B7 | 1981-09-30 |
SMART Pro Management Inc. · Gestion SMART Pro Inc. | 28 Blenheim Dr, Hamilton, ON L8E 1W2 | 2024-09-09 |
Smart Cup Manufacturing Inc. · Manufacture Smart Cup Inc. | 375 Decarie, Blvd., St-Laurent, QC H4N 3K7 | 1996-09-10 |
Smart Agencies Inc. · Agences Smart Inc. | 12360, rue St-Réal, Montréal, QC H3M 2Z5 | 2021-10-12 |
Compagnie Marchande Telfer Smart Inc. · Telfer Smart Trading Inc. | 59 Rue St-Jacques, Suite 200, Montreal, QC H2Y1K9 | 1990-06-08 |
And-How Fashions Ltd. - · Les Modes And-How Limitee | 7080 Hutchison St, Suite 300, Montreal, QC | 1975-11-19 |
James Smart Mfg. Co. Limited · Manufacturiers James Smart Ltee | 3 Court House Avenue, Brockville, ON K6V5V5 | |
Smart-Ceb Consulting Inc. · Smart-Ceb Service Conseil Inc. | 404-5056 CH. Côte des Neiges, Montréal, QC H3V 1G6 | 2013-07-02 |
Do you have more infomration about Smart Set Fashions Limited? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |