SERVICE D'ALIMENTATION EVMAUR INC.

Address:
1470 Peel Street, Suite 201, Montreal, QC H3A 1T1

SERVICE D'ALIMENTATION EVMAUR INC. is a business entity registered at Corporations Canada, with entity identifier is 1472470. The registration start date is March 30, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1472470
Corporation Name SERVICE D'ALIMENTATION EVMAUR INC.
EVMAUR FOOD SERVICE INC.
Registered Office Address 1470 Peel Street
Suite 201
Montreal
QC H3A 1T1
Incorporation Date 1983-03-30
Dissolution Date 1985-08-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
M. NOVEK 16 ALDRED CRES., HAMPSTEAD QC H3X 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-29 1983-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-03-30 current 1470 Peel Street, Suite 201, Montreal, QC H3A 1T1
Name 1983-03-30 current SERVICE D'ALIMENTATION EVMAUR INC.
Name 1983-03-30 current EVMAUR FOOD SERVICE INC.
Status 1985-08-27 current Dissolved / Dissoute
Status 1983-03-30 1985-08-27 Active / Actif

Activities

Date Activity Details
1985-08-27 Dissolution
1983-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1470 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bing Bang Imports Ltd. 1470 Peel Street, Suite 822, Montreal, QC 1979-09-10
Intaplan Conseillers En Projets Inc. 1470 Peel Street, Suite 314, Montreal, QC H3A 1T1 1979-12-24
L.d. Co-ordinadora Consular-regulations Inc. 1470 Peel Street, Suite 230, MontrÉal, QC H3A 1T1 1993-01-26
Les Consultants Lavoie Breton Inc. 1470 Peel Street, Bureau 822, Montreal, QC H3A 1T1 1995-10-24
Creations Piou-piou Ltee 1470 Peel Street, Montreal, QC 1977-04-20
Elena Pret A Porter Inc. 1470 Peel Street, Montreal, QC H3A 1T1 1978-03-02
Les Sacs A Main Tauro Ltee 1470 Peel Street, Suite 508, Montreal, QC H3A 1T1 1972-01-04
Inter Press Service (canada) Limited 1470 Peel Street, Suite 216, Montreal, QC H3A 1T7 1980-10-02
89947 Canada Ltd. 1470 Peel Street, Suite 410, Montreal, QC H3A 1T1 1978-12-28
2951533 Canada Inc. 1470 Peel Street, Suite 800, Montreal, QC H3A 1T1 1993-09-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Importations Pierre & Giovanni Inc. 1470 Peel St, Suite 120, Montreal, QC H3A 1T1 1996-10-18
Diane Freis (canada) Inc. 1470 Peel, Suite 410, Montreal, QC H3A 1T1 1992-05-22
Design Communications Nolin Larosee Et Associes Inc. 1470 Rue Peel, Edifice A, Bureau 700, Montreal, QC H3A 1T1 1982-03-02
Jeremy Ashe Creations Inc. 1470 Peel, Suite 535, Montreal, QC H3A 1T1 1992-10-15
Tours Creation In Inc. 1470 Rue Peel, Bur 155, Montreal, QC H3A 1T1 1997-10-23
Guarana Import-export Canada Ltd. 1470 Rue Peel, Montreal, QC H3A 1T1 1979-12-24
Coger International Limitee 1470 Rue Peel, Suite 115, Montreal, QC H3A 1T1 1980-04-11
Kriella Pret A Porter Inc. 1470 Rue Peel, Suite 418, Montreal, QC H3A 1T1 1979-06-05
Les Importations De Vetements Intset Ltee 1470 Peel St, Suite 610, Montreal, QC H3A 1T1 1974-03-24
Jacques-if Creation Ltee 1470 Rue Peel, Suite 301, Montreal, QC H3A 1T1 1975-10-01
Find all corporations in postal code H3A1T1

Corporation Directors

Name Address
M. NOVEK 16 ALDRED CRES., HAMPSTEAD QC H3X 3J1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T1

Similar businesses

Corporation Name Office Address Incorporation
Services D'alimentation Evmaur Inc. 1188 Sherbrooke Street West, Montreal, QC H3A 3G1 1992-04-06
Service D'alimentation Molnar Ltee 6860 Century Avenue, Mississauga, ON L5N 2W5 1981-01-13
A.d.f. Food Service Inc. 1487 Berlier, Laval, QC H7L 3Z1 2016-11-16
Bedell's (essex) Food Service Distributors Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Bedell's (london) Food Service Distributors Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Magnum Food Service Equipment Inc. 10624 Avenue Pigeon, Montreal-nord, QC H1G 5T9 1994-01-28
Robert C. Bourassa Service Alimentaire Ltee. 69 Laurier Street, Hull, QC J8X 3V7 1982-08-17
Fsecc Service De Consultation Pour L'examen Du Service Exterieur Inc. 404 Laurier Avenue East, Suite 205, Ottawa, ON K1N 6R2 1983-11-23
Onyx Alimentation Et Service Inc. 519 De Gaspe, Suite 104, Verdun, QC H3E 1E9 1997-07-31
Service D'alimentation Universel Inc. 1490 Cunard, Chomedey, Laval, QC H7S 2B7

Improve Information

Please provide details on SERVICE D'ALIMENTATION EVMAUR 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