LE BACON ET LE JAMBON CANADIEN C.F. COMPAGNIE LIMITEE

Address:
4781 Van Horne Avenue, Suite 204, Montreal, QC H3W 1J1

LE BACON ET LE JAMBON CANADIEN C.F. COMPAGNIE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1111213. The registration start date is March 23, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1111213
Corporation Name LE BACON ET LE JAMBON CANADIEN C.F. COMPAGNIE LIMITEE
CANADIAN BACON AND HAM C.F. COMPANY LIMITED
Registered Office Address 4781 Van Horne Avenue
Suite 204
Montreal
QC H3W 1J1
Incorporation Date 1981-03-23
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
P. ROBERSON 599 PARKVIEW, OTTERBURN PARK QC , Canada
C. FRIEDMAN 5350 MACDONALD APT 1406, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-22 1981-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-23 current 4781 Van Horne Avenue, Suite 204, Montreal, QC H3W 1J1
Name 1981-10-28 current LE BACON ET LE JAMBON CANADIEN C.F. COMPAGNIE LIMITEE
Name 1981-10-28 current CANADIAN BACON AND HAM C.F. COMPANY LIMITED
Name 1981-03-23 1981-10-28 LES BOUTIQUES DE BIFTECK PREMIER INC.
Name 1981-03-23 1981-10-28 PREMIER STEAK SHOPS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-07-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-23 1986-07-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1981-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1983-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1983-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4781 VAN HORNE AVENUE
City MONTREAL
Province QC
Postal Code H3W 1J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ofers Globenet Inc. 4781 Van Horne Avenue, Suite 201, Montreal, QC H3W 1J1 1996-05-14
Xxxix J.c.i. Congres Mondial, Montreal, 1984 Inc. 4781 Van Horne Avenue, Suite 204, Montreal, QC H3W 1J1 1983-07-19
147601 Canada Inc. 4781 Van Horne Avenue, Suite 204, Montreal, QC H3W 1J1 1985-11-01
Ecole De Conduite V. Thanh Inc. 4781 Van Horne Avenue, Suite 207, Montreal, QC H3W 1J1 1990-05-03
Commerce De Modes Orcan Inc. 4781 Van Horne Avenue, Suite 204, Montreal, QC H3W 1J1 1982-01-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
2880466 Canada Inc. 4781 Van Horne Ave, Suite 204, Montreal, QC H3W 1J1 1992-12-22
Les Films Interspec Ltee 625 President Kennedy Ave, Suite 509, Montreal, QC H3W 1J1 1977-08-30
98825 Canada Inc. 4781 Van Horne, Suite 210, Montreal, QC H3W 1J1 1980-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
P. ROBERSON 599 PARKVIEW, OTTERBURN PARK QC , Canada
C. FRIEDMAN 5350 MACDONALD APT 1406, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
IMPORTATION EXPORTATION C.P.T. INC. C. FRIEDMAN 5350 MACDONALD AVENUE, MONTREAL QC H3X 3V2, Canada
PLACEMENTS FRANK NASH LTEE P. ROBERSON 599 PARKVIEW, OTTERBURN PARK QC , Canada
INTERNATIONAL GAS HEATERS (PBR) LTD. P. ROBERSON 599 PARKVIEW, OTTERBURN PARK QC J3H 2M3, Canada
IMPORTATION EXPORTATION C.P.T. INC. P. ROBERSON 599 PARKVIEW, OTTERBURN PARK QC J3H 2M3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1J1

Similar businesses

Corporation Name Office Address Incorporation
F. Bacon Industriel Inc. 438 Aime Vincent, Vaudreuil-dorion, QC J7V 0P2 1993-10-08
La Compagnie De Transport Canadien Pacifique Limitee 2255 Sheppard Ave. East, Suite E335, Toronto, ON
La Compagnie De Transport Canadien Pacifique Limitee 2255 Sheppard Ave. East, Suite E335, Willowdale, ON M2J 4Y1 1925-08-26
La Compagnie De Transport Maritime Canadien (pytel) Limitee 1000 Sherbrooke Street West, Suite 2005, Montreal, QC 1977-02-21
Canadian Beef Bacon Ltd. 153 Silverado Ponds Way, Calgary, AB T2X 0B7 2013-02-22
Canadian Back Bacon Ltd. 1222 - 211 Aspenstone Blvd. Sw, Calgary, AB T3H 0K1 2013-02-28
Siverwright, Bacon (services) Limited Noaddressline, Nocity, ON 1968-09-25
Bacon Veneer & Lumber Co. (canada) Limited Station E, P.o.box 7146, London, ON 1951-01-09
Ford, Bacon & Davis Canada Limited T-d Bank Tower, Suite 4700, Toronto, ON M5K 1E6 1953-01-05
La Compagnie Du Gypse Du Canada Limitee 777 Bay Street, Toronto, ON 1933-05-29

Improve Information

Please provide details on LE BACON ET LE JAMBON CANADIEN C.F. COMPAGNIE LIMITEE 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