LES ALIMENTS AULT LIMITEE

Address:
451 Ridout Street North, London, ON N6A 4M3

LES ALIMENTS AULT LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 139432. The registration start date is December 3, 1926. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 139432
Corporation Name LES ALIMENTS AULT LIMITEE
AULT FOODS LIMITED -
Registered Office Address 451 Ridout Street North
London
ON N6A 4M3
Incorporation Date 1926-12-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 9

Directors

Director Name Director Address
J.F. RONALD 20 ABERDEEN AVENUE, MONTREAL QC , Canada
R.W. LUBA RR 2, LAMBETH ON , Canada
G.S. TAYLOR 43 HARRISON CRESCENT, LONDON ON , Canada
S.G.K. AULT 65 LAKESHORE DRIVE, MORRISBURG ON , Canada
D.C. KITTS 18 APPLEWOOD CRESCENT, ST-THOMAS ON , Canada
K.H. HENRY 507 FRED STREET, WINCHESTER ON , Canada
W.J. EMMERTON 257 BUTLER STREET, LUCAN ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-24 1977-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1926-12-03 1977-10-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1983-04-21 current 451 Ridout Street North, London, ON N6A 4M3
Name 1977-10-25 current LES ALIMENTS AULT LIMITEE
Name 1977-10-25 current AULT FOODS LIMITED -
Name 1975-05-20 1977-10-25 LES ALIMENTS AULT (1975) LTEE
Name 1975-05-20 1977-10-25 AULT FOODS (1975) LTD.
Name 1926-12-03 1975-05-20 LAURA SECORD CANDY SHOPS LIMITED
Status 1983-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-10-25 1983-07-31 Active / Actif

Activities

Date Activity Details
1977-10-25 Continuance (Act) / Prorogation (Loi)
1926-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1980 1982-09-10 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
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Les Aliments Ault Limitee 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1

Office Location

Address 451 RIDOUT STREET NORTH
City LONDON
Province ON
Postal Code N6A 4M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Woodstone Foods Limited 451 Ridout Street North, P.o 5870, London, ON N6A 5L3
Lacimech Limitee 451 Ridout Street North, London, QC N6A 4M3 1946-05-21
Casabello Wines Ltd. 451 Ridout Street North, London, ON N6A 4M3
Les Couvoirs Dyck Limitee 451 Ridout Street North, London, QC N6A 4M3 1968-09-02
Les Brasseries Skol Internationale Limitee 451 Ridout Street North, Box 5050, London, ON N6A 4M3 1965-05-27
Epsim Investments Limited 451 Ridout Street North, London, ON N6A 5L3 1983-08-02
Columbia Brewing (1978) Limited 451 Ridout Street North, London, ON N6A 5L3 1978-10-23
Les PÂtes À Pizza Canadien LtÉe 451 Ridout Street North, London, ON N6A 5L3

Corporations in the same postal code

Corporation Name Office Address Incorporation
The John Labatt Foundation 150 Simcoe St, P O Box 5050, London, ON N6A 4M3 1992-03-06
Nadian Publications Limited P.o.box 5050, London, ON N6A 4M3 1975-11-07
La Brasserie Oland Nouveau Brunswick Limitee 451 Ridout St North, Terminal A P.o.box 5050, London 12, NB N6A 4M3 1971-05-28
D.c. Sales Limited The Secretary, D.c. Sale Ltd., Terminal A P.o.box 5050, London 12, QC N6A 4M3 1951-11-23
G. W. King of Canada Ltd. P.o.box 5060, London 12, ON N6A 4M3 1950-01-20
Chateau-gai Wines Limited 451 Ridaut St North, London, ON N6A 4M3 1928-03-22
La Compagnie De Brassage Labatt Limitee 150 Simcoe Street, London, ON N6A 4M3
Stoneycroft Cellars Ltd. 451 Ridout St., North, London, ON N6A 4M3
Labatt Breweries of Newfoundland Limited 150 Simcoe Street, London, ON N6A 4M3
Gaden's Limited 150 Simcoe Street, London, ON N6A 4M3
Find all corporations in postal code N6A4M3

Corporation Directors

Name Address
J.F. RONALD 20 ABERDEEN AVENUE, MONTREAL QC , Canada
R.W. LUBA RR 2, LAMBETH ON , Canada
G.S. TAYLOR 43 HARRISON CRESCENT, LONDON ON , Canada
S.G.K. AULT 65 LAKESHORE DRIVE, MORRISBURG ON , Canada
D.C. KITTS 18 APPLEWOOD CRESCENT, ST-THOMAS ON , Canada
K.H. HENRY 507 FRED STREET, WINCHESTER ON , Canada
W.J. EMMERTON 257 BUTLER STREET, LUCAN ON , Canada

Entities with the same directors

Name Director Name Director Address
ASHBURN INVESTMENTS LTD. D.C. KITTS 18 APPLEWOOD CRES, ST THOMAS ON N5R 1H2, Canada
AIKINS INVESTMENTS LTD. D.C. KITTS 18 APPLEWOOD CRES., ST THOMAS ON N5R 1H2, Canada
100075 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES STREET, MONTREAL QC H4B 1W4, Canada
129939 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES STREET, MONTREALK QC H4B 1W4, Canada
COPPER CLIFF DAIRY LIMITED G.S. TAYLOR 43 HARRISON CRES., LONDON ON , Canada
97281 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES, MONTREAL QC H4B 1W4, Canada
97280 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES, MONTREAL QC H4B 1W4, Canada
DOMINION DAIRIES LIMITED - G.S. TAYLOR 43 HARRISON CRES., LONDON ON , Canada
AULT COMPUTERS LIMITED G.S. TAYLOR THAMES RIVER ROAD, PO BOX 419, ST-MARY'S ON N0M 2V0, Canada
NEW DUNDEE CREAMERY LIMITED G.S. TAYLOR 43 HARRISON CRES., LONDON ON , Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A4M3

Similar businesses

Corporation Name Office Address Incorporation
La Cremerie Ault Limited 451 Ridout St. North, London, ON N6A 5L3 1968-06-21
T. J. Ault Industries Limited 3 Lombard Pl, Winnipeg, MB 1969-12-08
Ceaa Consulting Ltd. 18 Ault Drive, P. O. Box 482, Ingleside, ON K0C 1M0 2018-06-13
Vixl Group Inc. 72 Ault Cres., Whitby, ON L1M 2G7 2015-03-20
Ault & Zawalski Consultants Inc. 7904 103 Street, Edmonton, AB T6E 6C3 1989-02-10
Aliments Epi-mag Limitee 421 Church Avenue, Verdun, QC 1979-12-13
Les Aliments G.a. Limitee 1253 Mcgill College Ave, Suite 1010, Montreal, QC H3B 2Y5 1978-08-31
Montenegro Foods Limited 2985 Sunnybrooke Rd., Dorval, QC H9P 2Z5 1986-05-09
Les Aliments Lawry's Limitee 95 Advance Rd, Toronto 18, ON M8Z 2T2 1962-01-02
Les Aliments Perfection Limitee 215 Fitzroy Street, P.o.box 97, Charlottetown, PE 1976-03-09

Improve Information

Please provide details on LES ALIMENTS AULT 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