CHEF'S HALL INC. is a business entity registered at Corporations Canada, with entity identifier is 11556959. The registration start date is August 7, 2019. The current status is Active.
Corporation ID | 11556959 |
Business Number | 777970872 |
Corporation Name | CHEF'S HALL INC. |
Registered Office Address |
1 Prologis Boulevard, Suite 400 Mississauga ON L5W 0G2 |
Incorporation Date | 2019-08-07 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ian Baskerville | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-08-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-08-07 | current | 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2 |
Name | 2019-09-20 | current | CHEF'S HALL INC. |
Name | 2019-08-07 | 2019-09-20 | 11556959 Canada Inc. |
Status | 2019-08-07 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-09-20 | Amendment / Modification |
Name Changed. Section: 178 |
2019-08-07 | Incorporation / Constitution en société |
Address | 1 Prologis Boulevard, Suite 400 |
City | Mississauga |
Province | ON |
Postal Code | L5W 0G2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Ready-mixed Concrete Association | 102b - 1 Prologis Blvd., Mississauga, ON L5W 0G2 | 1981-04-21 |
Compass Group Canada Ltd. | 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2 | |
Ontario Concrete Awards | 102b - 1 Prologis Blvd., Mississauga, ON L5W 0G2 | 2017-05-26 |
Canteen of Canada Limited | 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
King's Transfer Van Lines (toronto) Inc. | 3 - 6710 Maritz Drive, Mississauga, ON L5W 0A1 | 2010-01-15 |
S&p Canada Ventilation Products, Inc. | 6910 Maritz Drive, Unit 7, Mississauga, ON L5W 0A1 | 2005-05-05 |
David & Claude Holdings Canada Inc. | 4-6710 Maritz Drive, Mississauga, ON L5W 0A1 | |
Adfast Toronto Inc. | 4-6710 Maritz Drive, Mississauga, ON L5W 0A1 | |
Kurinji Consortium Inc. | 7233, Milano Court, Mississauga, ON L5W 0A2 | 2020-10-01 |
11180495 Canada Inc. | 7284 Milano Court, Mississauga, ON L5W 0A2 | 2019-01-06 |
Catch The Fire Mississauga | 7245 Milano Court, Mississauga, ON L5W 0A2 | 2018-01-10 |
8621845 Canada Inc. | 7240 Milano Court, Mississauga, ON L5W 0A2 | 2013-08-30 |
Blue Planet Universal Limited | 7233 Milano Court, Mississauga, ON L5W 0A2 | 2010-05-14 |
Lodsys Inc. | 7240 Milano Crt, Mississauga, ON L5W 0A2 | 2006-10-19 |
Find all corporations in postal code L5W |
Name | Address |
---|---|
Ian Baskerville | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
Name | Director Name | Director Address |
---|---|---|
Groupe Compass Canada Ltée | IAN BASKERVILLE | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
HUBERT - UNIVERSEL INC. | IAN BASKERVILLE | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
Can Can Food & Vending Services Ltd. | IAN BASKERVILLE | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
MORRISON'S SUPPORT SERVICES, LTD. | IAN BASKERVILLE | 1 Prologis Boulevard, Suite 400, Mississauga ON L5W 0G2, Canada |
City | Mississauga |
Post Code | L5W 0G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Chateau Du Chef Ltée | 5818 Queenscourt Crescent, Ottawa, ON K4M 1K3 | 2017-12-12 |
The Chef Syl Products Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1991-01-01 |
Le Frigo Du Chef Inc. | 1726 Chemin Des Lacs, Saint-faustin - Lac Carré, QC J0T 1J2 | 2008-01-30 |
Chef Randall's Merchandising Inc. - | 5723a Sunrise, Cote St. Luc, QC H4W 1V9 | 2001-05-08 |
Chef Refael Foods Inc. | 101 Duferin, Hampstead, QC H3X 2X8 | 1997-07-25 |
Chef's Menu Inc. | 1435 Rue Island, Montreal, QC H3K 2N7 | 1989-04-07 |
House of Chef James Mitchell Incorporated | 3 Rue William-rozon, Notre-dame-de-l'Île-perrot, QC J7V 8P4 | 2017-07-18 |
Chef Franco Authentik Foods Inc. | 100 Boul. Alexis-nihon, Suite 290, Montreal, QC H4M 2N7 | 2013-07-23 |
Chef Novati Gourmet Cooking Ltd. | Station A, Box 22, Montreal, ON H3C 1C5 | 1979-06-06 |
École De Cuisine Chef À La Carte Ml Inc. | 98 Château Kirkland, Kirkland, QC H9J 3Z8 | 2008-07-31 |
Please provide details on CHEF'S HALL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |