LES ALIMENTS CENTREVILLE (1981) INC.

Address:
Po Box 506, Ste-agathe Des Monts, QC J8C 3C6

LES ALIMENTS CENTREVILLE (1981) INC. is a business entity registered at Corporations Canada, with entity identifier is 1076001. The registration start date is January 23, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1076001
Business Number 874089857
Corporation Name LES ALIMENTS CENTREVILLE (1981) INC.
Registered Office Address Po Box 506
Ste-agathe Des Monts
QC J8C 3C6
Incorporation Date 1981-01-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
S. FISHBIEN 4660 BONAVISTA, APT. 302, MONTREAL QC H3W 2C5, Canada
I. FISHBIEN 4660 BONAVISTA, APT. 302, MONTREAL QC H3W 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-22 1981-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-06 current Po Box 506, Ste-agathe Des Monts, QC J8C 3C6
Name 1981-01-23 current LES ALIMENTS CENTREVILLE (1981) INC.
Status 1993-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-07-05 1993-08-01 Active / Actif
Status 1986-05-03 1986-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1981-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PO BOX 506
City STE-AGATHE DES MONTS
Province QC
Postal Code J8C 3C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imagine Jept Ltd. 17 Normandie Road, C.p. 425, Ste-agathe-des-monts, QC J8C 3C6 1996-09-05
Gunter Franke Enterprises Inc. Beresford Park, Box 460, Ste-agathe North/nord, QC J8C 3C6 1987-06-04
Les Petroles Daniel Pion Inc. 299 Chemin Mont Castor, Box 540, Ste-agathe, QC J8C 3C6 1985-03-28
(les) Entreprises Stephen E. Paterson Limitee 24c 4 Street, Lot #24c - 6, Po Box 501, Ste Agathe Des Monts, QC J8C 3C6 1983-04-05
Gestion Andre Desormeaux Inc. 1180 Chemin Brunet, C.p. 525, Ste-agathe Des Monts, QC J8C 3C6 1982-04-06
Gestion Desgiards Inc. C.p. 350, Ste-agathe-des-monts, QC J8C 3C6 1979-12-04
Diesel Coulombe Inc. 532 Rue Jules, Ste-agathe, QC J8C 3C6 1979-01-23
90630 Canada Limitee Chateau Belvoir, Cp 592, Ste-agathe-des-monts, QC J8C 3C6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4124740 Canada Inc. 6 Rue Hetu, App. 300, Ste Agathe Des Monts, QC J8C 0B1 2002-11-22
Importations Osmos Inc. 41 Rue De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1998-01-08
3425886 Canada Inc. 41 De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1997-10-16
121398 Canada Inc. 26 Chemin Du Mont Catherine, Ste-agathe, QC J8C 0L1 1983-03-04
Aumkara Inc. 56 Chemin Du Mont-catherine, Ste-agathe, QC J8C 0L1 1978-01-16
Moulures D.a. Tremblay Inc. 350 Montee Du Versant Sud, Ste-agathe Des Monts, QC J8C 0L5 1980-08-15
9542019 Canada Inc. 5350, Chemin Val-des-lacs, Ste-agathe-des-monts, QC J8C 0N2 2016-03-31
8705585 Canada Inc. 4932 Chemin Durocher, Sainte - Agathe Des Monts, QC J8C 0P6 2013-11-23
Newcore Wireless Technologies Inc. 127 Rue Du Mont Rainer, Ste-agathe-des-monts, QC J8C 0V6 1999-03-24
Okoui Corporation 791 Rue Des Pommiers, Sainte-agathe-des-mont, QC J8C 0X4 2019-05-20
Find all corporations in postal code J8C

Corporation Directors

Name Address
S. FISHBIEN 4660 BONAVISTA, APT. 302, MONTREAL QC H3W 2C5, Canada
I. FISHBIEN 4660 BONAVISTA, APT. 302, MONTREAL QC H3W 2C5, Canada

Entities with the same directors

Name Director Name Director Address
125273 CANADA LTD./LTEE I. FISHBIEN 4660 BONAVISTA, MONTREAL QC H3W 2C5, Canada
127337 CANADA INC. I. FISHBIEN 4660 BONAVISTA APT 302, MONTREAL QC H3W 2C5, Canada
108154 CANADA INC. I. FISHBIEN 4660 BONAVISTA, APT. 302, MONTREAL QC H3W 2C5, Canada

Competitor

Search similar business entities

City STE-AGATHE DES MONTS
Post Code J8C3C6

Similar businesses

Corporation Name Office Address Incorporation
Centreville Chamber of Commerce Succ Main, Centreville, NB E7K 3H5 1986-11-07
Centreville Restaurant Delicatessen Four Partners Inc. 7055 Champagneur, Suite 2, MontrÉal, QC H3N 2J6 1979-11-21
Restaurant Centreville Charcuterie Cinq Freres Inc. 1253 Mcgill Colege, Suite 1010, Montrea, QC H3B 2Y5 1978-07-31
Advantage Card (1981) Ltd. 173 Bellefontaine, Beauport, QC 1979-11-13
H.p. Metal Treatments (1981) Inc. 485 Rue Marien, Montreal Est, QC H1B 4V8 1976-03-17
Graphiques H.i. (1981) Limitee 705 Hodge Street, St Laurent, QC H4N 2S3
Lignes De Branche (1981) Inc. 105 Du Marquis, Ville De Tracy, QC J3R 2S9 1981-07-09
Appareillage Electrique (1981) Inc. 807 Oak Avenue, Saint Lambert, QC J4P 1Z9 1981-10-09
The National Broom & Mop (1981) Inc. 350 Dalcourt, Pincourt, QC J7V 6G4 1981-03-27
Les Enduits Voltmatique (1981) Inc. 137 Ste Euphemie, Casselman, QC K0A 1M0 1981-01-07

Improve Information

Please provide details on LES ALIMENTS CENTREVILLE (1981) INC. 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