MONTREAL FISH & SEAFOOD DISTRIBUTORS INC.

Address:
6876 Jean-talon Est, St-leonard, QC H1R 2W9

MONTREAL FISH & SEAFOOD DISTRIBUTORS INC. is a business entity registered at Corporations Canada, with entity identifier is 1116606. The registration start date is March 30, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1116606
Corporation Name MONTREAL FISH & SEAFOOD DISTRIBUTORS INC.
DISTRIBUTEURS DE POISSONS ET FRUITS DE MER DE MONTREAL INC.
Registered Office Address 6876 Jean-talon Est
St-leonard
QC H1R 2W9
Incorporation Date 1981-03-30
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
JOHN CONFORTI 8367 BRETAGNE STREET, ST-LEONARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-29 1981-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-30 current 6876 Jean-talon Est, St-leonard, QC H1R 2W9
Name 1981-03-30 current MONTREAL FISH & SEAFOOD DISTRIBUTORS INC.
Name 1981-03-30 current DISTRIBUTEURS DE POISSONS ET FRUITS DE MER DE MONTREAL INC.
Name 1981-03-30 current MONTREAL FISH ; SEAFOOD DISTRIBUTORS INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-07-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-30 1983-07-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-03-30 Incorporation / Constitution en société

Office Location

Address 6876 JEAN-TALON EST
City ST-LEONARD
Province QC
Postal Code H1R 2W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3190978 Canada Inc. 8445 Bretagne, St-leonard, QC H1R 2W9 1995-10-11
2791714 Canada Inc. 8367 Bretagne, St-leonard, QC H1R 2W9 1992-01-30
Contracteurs Rodi Inc. 4719 Antibes Street, St-leonard, QC H1R 2W9 1989-11-14
Clemente Altieri Agence D'assurance Inc. 8407 Rue Bretagne, St-leonard, QC H1R 2W9 1988-07-29
Clemente Altieri Courtiers D'assurance Inc. 8407 Bretagne, St-leonard, QC H1R 2W9 1988-03-22
Les Industries Gerard Rainville Inc. 8387 Bretagne, St Leonard, QC H1R 2W9 1985-05-30
High-lite Automotive Inc. 8301 Bretagne, St-leonard, QC H1R 2W9 1985-03-18
152202 Canada Inc. 8367 Bretagne, St-leonard, QC H1R 2W9 1986-10-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
JOHN CONFORTI 8367 BRETAGNE STREET, ST-LEONARD QC , Canada

Entities with the same directors

Name Director Name Director Address
2749122 CANADA INC. JOHN CONFORTI 4719 ANTIBES STREET, ST-LEONARD QC H1R 3K8, Canada
RODI CONTRACTORS INC. JOHN CONFORTI 4719 ANTIBES STREET, ST-LEONARD QC H1R 2W9, Canada
131975 CANADA INC. JOHN CONFORTI 4719 ANTIBES, ST-LEONARD QC H1R 3K8, Canada
2727731 CANADA INC. JOHN CONFORTI 4719 ANTIBES STREET, ST-LEONARD QC H1R 3K8, Canada
150840 CANADA INC. JOHN CONFORTI 7793 RUE BODINIER, ANJOU QC H1K 1C2, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1R2W9

Similar businesses

Corporation Name Office Address Incorporation
Les Distributeurs De Poissons Et Fruits De Mer Canadien Cfsd Ltee 2220 Lapierre, Lasalle, QC 1980-01-24
Le Prince Grillades, Poissons Et Fruits De Mer Inc. 7385 Boul. Decarie, Montreal, QC H4P 2G8 2000-10-26
Beaumont Fish & Seafood Inc. 155 Beaumont, Montreal, QC H2S 1J2 2001-03-01
Poissons & Fruits De Mer Noralpac Marketing Inc. 3435 Boul. Ste-rose, Laval-ouest, QC H7R 1T7 1985-07-31
Bluekima International Poissons Et Fruits De Mer Inc. 1303 Le Boutillier Street, Laval, QC H7W 5N2 2009-09-14
En Gros Pierre Poissons Et Fruits De Mer Inc. 6412 Trans Canada Hwy., St-laurent, QC H4T 1X4 1992-07-15
C.h.r. Fish and Sea Food Ltd. 426 Victoria Ave., St-lambert, QC J4P 2H9 1980-10-09
Les Distributions De Poissons De La Mer Du Nord Inc. 1833 O'brien Street, Suite 1825, St-laurent, QC 1980-07-28
Les Distributeurs De Poisson Ralvin Inc. 1255 Phillips Square, Sutie 303, Montreal, QC H3B 3G1 1988-04-12
Les Distributeurs De Poisson Van Horne Ltee 1840 Rene-levesque Blvd. East, Montreal, QC H2K 4P1 1971-12-30

Improve Information

Please provide details on MONTREAL FISH & SEAFOOD DISTRIBUTORS 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