CULINAR FOODS INC.

Address:
4945 Rue Ontario Est, Montreal, QC H1V 1M2

CULINAR FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 1112490. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1112490
Corporation Name CULINAR FOODS INC.
ALIMENTS CULINAR INC.
Registered Office Address 4945 Rue Ontario Est
Montreal
QC H1V 1M2
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 15

Directors

Director Name Director Address
R. NERON 329 GRANDE COTE OUEST, LANORAIE QC J0K 1E0, Canada
G. BERNIER 10377 AVENUE D'AUTEUIL, MONTREAL QC H3L 2K3, Canada
P. GAUTHIER 231 DES PYRENES, ST-LAMBERT QC J4S 1L5, Canada
JT.J. GRIFFIN 2 PARC SAMUEL HOLLAND 14E ETAGE, QUEBEC QC G1S 4S5, Canada
A. MARIER 3224 RUE DE GALAIS, STE-FOY QC G1W 2Z9, Canada
O. MERCURE 25 MARGUERITE D'YOUVILLE, LEVIS QC G6V 4C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-30 1981-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-31 current 4945 Rue Ontario Est, Montreal, QC H1V 1M2
Name 1983-12-02 current CULINAR FOODS INC.
Name 1983-12-02 current ALIMENTS CULINAR INC.
Name 1983-02-17 1983-12-02 ALIMENTS IMASCO LIMITEE
Name 1983-02-17 1983-12-02 IMASCO FOODS LIMITED
Name 1981-03-31 1983-02-17 ALIMENTS IMASCO (1980) LIMITEE
Name 1981-03-31 1983-02-17 IMASCO FOODS (1980) LIMITED
Status 1984-11-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 1984-11-20 1984-11-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1981-03-31 1984-11-20 Active / Actif

Activities

Date Activity Details
1984-11-30 Discontinuance / Changement de régime Jurisdiction: Ontario
1981-03-31 Amalgamation / Fusion Amalgamating Corporation: 1063103.
1981-03-31 Amalgamation / Fusion Amalgamating Corporation: 260053.
1981-03-31 Amalgamation / Fusion Amalgamating Corporation: 306649.
1981-03-31 Amalgamation / Fusion Amalgamating Corporation: 503924.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Culinar Foods Inc. Succ. Place Desjardins, Suite 2700 C.p. 32, Montreal, QC H5B 1B2 1988-02-10

Office Location

Address 4945 RUE ONTARIO EST
City MONTREAL
Province QC
Postal Code H1V 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Grissol Foods Limited 4945 Rue Ontario Est, Montreal, QC H1V 1M2 1969-06-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Charbis Distribution Ltd. 4945 Ontario Est, Montreal, QC H1V 1M2 1972-03-01
J.r. Loney Foods Limited 4945 Est R Ontario, Montreal 404, QC H1V 1M2 1958-12-23
Unico Foods Limited 4945 Ontario East, Montreal, QC H1V 1M2 1916-12-29
Grissol-quinlan Limited 4945 Est R Ontario, Montreal 404, QC H1V 1M2 1963-11-06
Aliments Culinar Inc. 4945 Ontario Street East, Montreal, QC H1V 1M2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Solidlink Live Development Group Inc. 2097 Viau, Suite 109, Montreal, QC H1V 0A7 2009-12-02
Productions Ad Libitum, Inc. 2097, Rue Viau, #308, Montreal, QC H1V 0A7 2000-09-06
FÉdÉration QuÉbÉcoise De Kite 4545 Avenue Pierre-de Coubertin, Montréal, QC H1V 0B2 2009-04-30
Kin-ball Canada 4545 Pierre-de-coubertin, Montreal, QC H1V 0B2 2000-11-23
Le Club De La Médaille D'or Inc. 4545 Avenue Pierre-de-coubertin, Montreal, QC H1V 0B2 1979-11-21
PÉtanque Canada 4545 Avenue Pierre-de-coubertin, Montréal, QC H1V 0B2 1978-10-04
8481946 Canada Inc. 5000 Sherbrooke Street East, Montreal, QC H1V 1A1 2013-04-06
8067970 Canada Inc. 5000, Rue Sherbrooke Est, Montreal, QC H1V 1A1 2012-02-01
3970094 Canada Inc. 5222 Sheerbrooke St. East, Montreal, QC H1V 1A1 2001-11-16
2990181 Canada Inc. 5000 Rue Sherbrooke Est, Montreal, QC H1V 1A1 1993-12-31
Find all corporations in postal code H1V

Corporation Directors

Name Address
R. NERON 329 GRANDE COTE OUEST, LANORAIE QC J0K 1E0, Canada
G. BERNIER 10377 AVENUE D'AUTEUIL, MONTREAL QC H3L 2K3, Canada
P. GAUTHIER 231 DES PYRENES, ST-LAMBERT QC J4S 1L5, Canada
JT.J. GRIFFIN 2 PARC SAMUEL HOLLAND 14E ETAGE, QUEBEC QC G1S 4S5, Canada
A. MARIER 3224 RUE DE GALAIS, STE-FOY QC G1W 2Z9, Canada
O. MERCURE 25 MARGUERITE D'YOUVILLE, LEVIS QC G6V 4C9, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE QUEBECOISE DES PECHES NORDIQUES INC. A. MARIER 3224 RUE DE GALAIS, STE-FOY QC G1W 2Z9, Canada
LES ENTREPRISES DE GESTION J.A. MARIER LTEE A. MARIER 774 DOLLARD, LONGUEUIL QC , Canada
SPENOVA INC. G. BERNIER 12,210 27E AVENUE, R. DES PRAIRIES, MONTREAL QC H1E 1Z5, Canada
129523 CANADA INC. G. BERNIER 317 DU SAULT, MATANE QC G4W 3Y5, Canada
MEDIACOM INC. G. BERNIER 370 ELM AVENUE, WESTMOUNT QC H3Z 1Z4, Canada
PAPIERBEC B G B INC. G. BERNIER 8 RUE DES BRISES, STE JULIE QC J0L 2S0, Canada
MEDIACOM INC. G. BERNIER 4760 GROSVENOR, MONTREAL QC H3W 2L8, Canada
LE PENSEUR MACONO LTEE G. BERNIER 12210 27E AVENUE RUE DES PRAIRIES, MONTREAL QC H1E 1Z5, Canada
PLACEMENTS M.A.R.G. INC. G. BERNIER 7733 GUY, VILLE ANJOUR QC , Canada
119139 CANADA INC. G. BERNIER 16, 15E RUE OUEST, RIMOUSKI QC G5L 5E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1V1M2

Similar businesses

Corporation Name Office Address Incorporation
Aliments Culinar Inc. 4945 Ontario Street East, Montreal, QC H1V 1M2
Aliments Dem Inc. 9224, Pie-ix, Montreal, QC H1Z 4H7 2010-09-08
J. & X. Foods Inc. 6415 Monk, Montreal, QC H4E 3H8 2005-01-06
Lhg Foods Inc. 2825 Rue Power, Drummondville, QC J2C 6Z6 2019-12-20
Aliments Gek Inc. 7470 Rue Lajeunesse, Apt. 110, Montreal, QC H2R 2H9 2002-06-13
Aliments Otc Inc. 2295 Bord Du Lac, Ile Bizard, QC H9C 1A7 1998-06-09
Les Aliments Js-mom Inc. 241 Sandra Cres, Rockland, ON K4K 1R6 2011-12-07
Les Aliments J.a.v. Foods Inc. 18705 Larocque, Pierrefonds, QC H9K 1P1 2010-08-23
Aliments J.d.a. Inc. 2221 Rue Belanger, Montreal, QC H2G 1C5 2007-02-13
Les Aliments Livia Foods Inc. 96 Rang St-louis, Sherrington, QC J0L 2N0 1984-08-08

Improve Information

Please provide details on CULINAR FOODS 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