ASSOCIATION CANADIENNE DES DISTRIBUTEURS AUX SERVICES ALIMENTAIRES

Address:
750 Boul. Laurentien, Suite 410, Montreal, QC H4M 2M4

ASSOCIATION CANADIENNE DES DISTRIBUTEURS AUX SERVICES ALIMENTAIRES is a business entity registered at Corporations Canada, with entity identifier is 1095960. The registration start date is May 19, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1095960
Corporation Name ASSOCIATION CANADIENNE DES DISTRIBUTEURS AUX SERVICES ALIMENTAIRES
CANADIAN ASSOCIATION OF FOODSERVICE DISTRIBUTORS -
Registered Office Address 750 Boul. Laurentien
Suite 410
Montreal
QC H4M 2M4
Incorporation Date 1981-05-19
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
N. CANDELORI PO BOX 506, SAULT STE-MARIE ON P6A 5M6, Canada
D. WHITTALL 3777 MARINE WAY, BURNABY BC V5H 3Y1, Canada
J. GREENWOOD 10 SHORNCLIFFE ROAD, ESLINGTON ON M9B 3S3, Canada
J. BATTERSBY 580 INDUSTRIAL ROAD PO 6395, LONDON ON N5W 5S4, Canada
J.M. GAUDREAULT 11601 ALBERT HUDON BLVD, MONTREAL NORD QC H1G 3K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-05-18 1981-05-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-05-19 current 750 Boul. Laurentien, Suite 410, Montreal, QC H4M 2M4
Name 1981-05-19 current ASSOCIATION CANADIENNE DES DISTRIBUTEURS AUX SERVICES ALIMENTAIRES
Name 1981-05-19 current CANADIAN ASSOCIATION OF FOODSERVICE DISTRIBUTORS -
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-19 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1981-05-19 Incorporation / Constitution en société

Office Location

Address 750 BOUL. LAURENTIEN
City MONTREAL
Province QC
Postal Code H4M 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sogib Ltee/ltd. 750 Boul. Laurentien, Suite 450, St-laurent, QC H4M 2M4 1979-08-14
Chaussures R & R World Wide Ltée 750 Boul. Laurentien, Suite 306, St-laurent, QC H4M 2M4 1988-10-31
Sidgens Ltee/ltd. 750 Boul. Laurentien, Suite 225, St-laurent, QC H4M 2M4 1978-09-19
128283 Canada Inc. 750 Boul. Laurentien, Suite 450, St-laurent, QC H4M 2M4 1983-11-18
Les Aliments Chin-chow Hull Inc. 750 Boul. Laurentien, Suite 108, St Laurent, QC H4M 2M4 1979-06-04
Les Aliments Chin-chow Laval Inc. 750 Boul. Laurentien, Suite 108, St-laurent, QC H4M 2M4 1979-06-04
Scirme Canada Inc. 750 Boul. Laurentien, St-laurent, QC H4M 2M4 1982-09-15
Trinicorp Realty Inc. 750 Boul. Laurentien, Suite 450, St-laurent, QC H4M 2M4 1985-06-27
Les Productions Audio-visuelles Operama Inc. 750 Boul. Laurentien, Suite 390, Ville St-laurent, QC H4M 2M4 1985-10-30
151992 Canada Inc. 750 Boul. Laurentien, Suite 302, St-laurent, QC H4M 2M4 1986-09-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trans World International Locomotive Equipments Inc. 750 Marcel Laurin Street, Suite 210, St-laurent, QC H4M 2M4 1998-12-14
Société Import-export Famago Inc. 750 Boul. Marcel-laurin, Suite 106, Saint-laurent, QC H4M 2M4 1997-03-12
3157423 Canada Inc. 750 Boul Marcel-laurin, Suite 211, St-laurent, QC H4M 2M4 1995-06-19
Ressources Braz-ouro Inc. 750 Marcel Laurin Boul, St-laurent, QC H4M 2M4 1994-06-08
2988640 Canada Inc. 750 Marcel Laurin Blvd, Suite 225, St-laurent, QC H4M 2M4 1993-12-29
Communications Informatiques Trilan Canada Inc. 750 Boul.marcel Laurin, Bureau 230, Saint-laurent, QC H4M 2M4 1993-07-29
2916657 Canada Inc. 750 Laurentian Boulevard, Suite 211, St-laurent, QC H4M 2M4 1993-04-28
2899710 Canada Inc. 750 Boul. Marcel Laurin, Suite 211, St-laurent, QC H4M 2M4 1993-03-17
2819163 Canada Inc. 750 Boul Laurentien, Suite 211, St-laurent, QC H4M 2M4 1992-05-07
2761190 Canada Inc. 750 Boul Marcel Laurin, Suite 211, St-laurent, QC H4M 2M4 1991-10-17
Find all corporations in postal code H4M2M4

Corporation Directors

Name Address
N. CANDELORI PO BOX 506, SAULT STE-MARIE ON P6A 5M6, Canada
D. WHITTALL 3777 MARINE WAY, BURNABY BC V5H 3Y1, Canada
J. GREENWOOD 10 SHORNCLIFFE ROAD, ESLINGTON ON M9B 3S3, Canada
J. BATTERSBY 580 INDUSTRIAL ROAD PO 6395, LONDON ON N5W 5S4, Canada
J.M. GAUDREAULT 11601 ALBERT HUDON BLVD, MONTREAL NORD QC H1G 3K5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4M2M4

Similar businesses

Corporation Name Office Address Incorporation
National Foodservice Distributors Association (canada) 2999 James Snow Parkway North, Milton, ON L9T 5G4 2011-02-07
Association Canadienne De Distributeurs D'equipement 4531 Southclark Place, Ottawa, ON K1T 3V2 1945-02-27
L'association Canadienne Des Distributeurs Et Exportateurs De Films 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 1991-07-17
Association Nationale Canadienne Des Distributeurs De Materiaux De Construction 1905 Main Street, Vancouver, BC V5T 3C1 1970-10-23
Association Canadienne Des Distributeurs De L'aviation & Entretien Organisation 2555 Derry Road E., Mississauga, ON L4T 1A1 1985-03-11
Association Canadienne Des Entreposeurs Et Des Distributeurs 111 Peter Street, Suite 213, Toronto, ON M5V 2H1 1962-05-08
Association Canadienne Des Fournisseurs D'equipements De Services Alimentaires 1800 The Collegeway, Suite 606, Mississauga, ON L5L 5S4 1986-09-08
Association Canadienne Des Distributeurs D'ordinateurs South Tower Royal Bank Tw, Suite 3800, Toronto, ON M5J 2J7 1983-04-15
Association Canadienne Des Distributeurs De Machine De Bureau 3464 Kingston Road, Suite 204, Scarborough, ON M1M 1R5 1975-09-10
Truckstop Media Distributors Association 451 Attwell Drive, Etobicoke, ON M9W 5C4 2007-12-06

Improve Information

Please provide details on ASSOCIATION CANADIENNE DES DISTRIBUTEURS AUX SERVICES ALIMENTAIRES 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