RESTAURANT & BAR AUX BEAUX VISAGES INC.

Address:
715 Victoria Square, 4th Floor, Montreal, QC H2Y 2H8

RESTAURANT & BAR AUX BEAUX VISAGES INC. is a business entity registered at Corporations Canada, with entity identifier is 125911. The registration start date is January 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 125911
Corporation Name RESTAURANT & BAR AUX BEAUX VISAGES INC.
Registered Office Address 715 Victoria Square
4th Floor
Montreal
QC H2Y 2H8
Incorporation Date 1980-01-22
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT LAMLE 6311 SOMERLED AVE, MONTREAL QC , Canada
ISRAEL CINMAN 5501 RANDALL APT 303, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-21 1980-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-01-22 current 715 Victoria Square, 4th Floor, Montreal, QC H2Y 2H8
Name 1981-10-16 current RESTAURANT & BAR AUX BEAUX VISAGES INC.
Name 1981-10-16 current RESTAURANT ; BAR AUX BEAUX VISAGES INC.
Name 1980-01-22 1981-10-16 SCARRAMOUCHE BAR RESTAURANT INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-05-04 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-22 1984-05-04 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 715 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pedco-power Electronic Devices Ltd. 715 Victoria Square, Suite 460, Montreal Urban Community, QC H2Y 2H8 1976-09-02
Bi-best Ltd. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1976-09-27
B.v.s. Hydraulic Company of Canada Ltd. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1977-11-30
Services D'amenagement Kaufman Respitz Sederoff Shugar & Segal Ltee 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1977-12-23
Running Wolf Inc. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1978-03-28
95644 Canada Inc. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1979-12-13
Scanglo Prints Inc. 715 Victoria Square, Suite 160, Montreal, ON H2Y 2H9 1976-11-29
Normany Consultancy Limited 715 Victoria Square, Suite 700, Montreal, QC H2Y 2J1 1977-01-31
Consultants En Electronique Atabasca Ltee 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1977-05-02
Institutional Investor Systems (canada) Ltd. 715 Victoria Square, Suite 460, Montreal 126, QC 1970-07-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
96015 Canada Ltd. 715 Carre-victoire, Suite 460, Montreal, QC H2Y 2H8 1980-01-23
Affiliated Plastics Sales and Manufacturing Inc. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1976-10-13
Kobel Sportswear Inc. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1980-04-18
98149 Canada Inc. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1980-04-25
Reglisse Sucraft Inc. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1978-11-15
S. & S. Brokers Ltd. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1980-02-27
Metric Products (canada) Ltd. 715 Victoria Square, Suite 460, Montreal 126, QC H2Y 2H8 1971-11-22
Soquavia Limited 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1975-04-18
Tridonics Products of Canada Ltd. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1975-09-08
Distributeurs De Plomberie Orion Ltee 715 Victoria Square, Montreal, QC H2Y 2H8 1975-10-02
Find all corporations in postal code H2Y2H8

Corporation Directors

Name Address
ROBERT LAMLE 6311 SOMERLED AVE, MONTREAL QC , Canada
ISRAEL CINMAN 5501 RANDALL APT 303, COTE ST LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
ACI Executive Services Inc. ROBERT LAMLE 19 WOLSELEY SOUTH, MONTREAL WEST QC H4X 1V3, Canada
98376 CANADA INC. ROBERT LAMLE 6311 SOMERLED APT 1403, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2H8
Category restaurant
Category + City restaurant + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Beaux-freres Foundations Ltd. 9 Des Erables, Gatineau, QC J8T 5K2 1989-07-17
Beaux-arts Gardens (st-felix) Inc. 4730 Rue Principale, Lourdes, QC J0K 1K0 1981-09-23
Atelier Les Mil Visages Inc. 460 Ouimet, Apt. 2, St-laurent, QC H4L 3N8 1983-07-27
Faces of The Mob Inc. 8675 9e Avenue, Montréal, QC H1Z 2Z9 2020-09-30
Les Productions Cent Visages Ltee 100 Rue Hall, Bureau 704, Ile Des Soeurs, QC H3E 1P3 1983-06-17
Visages Du Monde Inc. 8532 Lemieux St, Lasalle, QC H8N 2B6 1996-08-06
Productions Jpr L'homme Aux Mille Visages Inc. 2101 Boulevard Saint-laurent, Montreal, QC H2X 2T5 2002-10-04
The Beaux-baux Corporation 437 Strathcona, Westmount, QC H3Y 2X2 1994-02-02
Bar Les Beaux Dimanches Inc. 47 Bergeron, Granby, QC 1983-02-11
Les Constructions Pro-beaux Inc. 663 Toussaint, Laval, QC H7X 4E9 2009-02-23

Improve Information

Please provide details on RESTAURANT & BAR AUX BEAUX VISAGES 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