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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1977-10-25 | Continuance (Act) / Prorogation (Loi) | |
1926-12-03 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
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 |
City | LONDON |
Post Code | N6A4M3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |