LES SYSTEMES ALIMENTAIRES MACOBY INC.

Address:
5890 Monkland Avenue, Montreal, QC H4A 1G2

LES SYSTEMES ALIMENTAIRES MACOBY INC. is a business entity registered at Corporations Canada, with entity identifier is 1506609. The registration start date is June 20, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1506609
Corporation Name LES SYSTEMES ALIMENTAIRES MACOBY INC.
MACOBY FOOD SYSTEMS INC.
Registered Office Address 5890 Monkland Avenue
Montreal
QC H4A 1G2
Incorporation Date 1983-06-20
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
A.J. MCINROY 164 SEIGNEURY ROAD, APT. 1005, POINTE CLAIRE QC H9R 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-19 1983-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-20 current 5890 Monkland Avenue, Montreal, QC H4A 1G2
Name 1983-06-20 current LES SYSTEMES ALIMENTAIRES MACOBY INC.
Name 1983-06-20 current MACOBY FOOD SYSTEMS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-10-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-06-20 1985-10-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-06-20 Incorporation / Constitution en société

Office Location

Address 5890 MONKLAND AVENUE
City MONTREAL
Province QC
Postal Code H4A 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les SystÈmes D'eau Gini Du Canada Inc. 5890 Monkland Avenue, Suite 205, Montreal, QC H4A 1G2 1996-06-27
Camico Computer Systems Ltd. 5890 Monkland Avenue, Suite 13, Montreal, QC H4A 1G2 1984-08-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bijouterie Ferraris Inc. 5890 Monkland Ave., Montreal, QC H4A 1G2 1980-11-06
Publi-expo Inc. 5890 Avenue Monkland, Suite 306, Montreal, QC H4A 1G2 1977-10-06
Les Investissements Macoby Inc. 5890 Monkland Ave., Montreal, QC H4A 1G2 1983-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
A.J. MCINROY 164 SEIGNEURY ROAD, APT. 1005, POINTE CLAIRE QC H9R 1K1, Canada

Entities with the same directors

Name Director Name Director Address
MACOBY INVESTMENTS INC. A.J. MCINROY 164 SEIGNEURY RD., APT. 1005, POINTE CLAIRE QC H9R 1K1, Canada
CAMICO COMPUTER SYSTEMS LTD. A.J. MCINROY 164 SEIGNORY AVE. APT. 1005, PTE CLAIRE QC H9R 1K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1G2

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Macoby Inc. 5890 Monkland Ave., Montreal, QC H4A 1G2 1983-07-18
Red Carpet Food Systems Inc. 8300 19Ème Avenue, Montreal, QC H1Z 4J8
SystÈmes Alimentaires Tapis Rouge Inc. 8300 19e Avenue, Montreal, QC H1Z 4J8 1994-07-05
SystÈmes Alimentaires Tapis Rouge Inc. 515 Consumers Road, Suite 401, Willowdale, ON M2J 4Z2
Systèmes Alimentaires Josrick Inc. 730 Ste-catherine O, Montreal, QC H3B 1B9 1994-08-29
Ressco Food Systems Inc. 1800 Chomedey Boul, Laval, QC H7T 2W3 1997-10-30
Dutchfrites Food Systems Inc. 3 Westmount Square, Suite 1912, Westmount, QC H3Z 2S5 1983-05-12
B.g.h. Food Services Ltd. 10,600 Secant, Anjou, QC 1979-06-13
300 Marques Alimentaires Inc. 4090 Steinberg, Montreal, QC H4R 2G7 2011-09-08
B.b.c. Food Products Ltd. 6550 Bombardier St A, St. Leonard, QC 1969-06-25

Improve Information

Please provide details on LES SYSTEMES ALIMENTAIRES MACOBY 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