CANADAWIDE FRUIT WHOLESALERS INC.

Address:
1370 Rue Beauharnois, Bureau 200, Montreal, QC H4N 1J5

CANADAWIDE FRUIT WHOLESALERS INC. is a business entity registered at Corporations Canada, with entity identifier is 1601857. The registration start date is November 28, 1983. The current status is Active.

Corporation Overview

Corporation ID 1601857
Business Number 100758325
Corporation Name CANADAWIDE FRUIT WHOLESALERS INC.
LES MARCHANDS EN GROS DE FRUITS CANADAWIDE INC.
Registered Office Address 1370 Rue Beauharnois
Bureau 200
Montreal
QC H4N 1J5
Incorporation Date 1983-11-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NICK PITSIKOULIS 2970 GUY HOFFMAN, ST-LAURENT/MONTREAL QC H4R 2R2, Canada
GEORGE PITSIKOULIS 6510 BRUTON, MONTREAL QC H4K 1H6, Canada
MICHAEL PITSIKOULIS 2900 BEAUDOIN, ST-LAURENT/ QUEBEC QC H4K 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-27 1983-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-29 current 1370 Rue Beauharnois, Bureau 200, Montreal, QC H4N 1J5
Address 2001-11-22 2017-03-29 615 Rue Du Marche Centrale, Montreal, QC H4N 1J8
Address 2001-09-17 2001-11-22 815 Jean Talon E., #1, Montreal, QC H2R 1V2
Address 2001-01-01 2001-09-17 1377 Rue Du Marche Centrale, Suite 300, Montreal, QC H4N 1J8
Address 1983-11-28 2001-01-01 1377 Cremazie Blvd. West, Montreal, QC H4N 2W1
Name 1983-11-28 current CANADAWIDE FRUIT WHOLESALERS INC.
Name 1983-11-28 current LES MARCHANDS EN GROS DE FRUITS CANADAWIDE INC.
Status 1995-02-24 current Active / Actif
Status 1994-03-01 1995-02-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2020-10-27 Amendment / Modification Section: 178
2007-05-31 Amendment / Modification
2003-10-31 Amendment / Modification
1983-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1370 rue Beauharnois
City MONTREAL
Province QC
Postal Code H4N 1J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canvasol Inc. 1220, Rue De Beauharnois, Suite 301, Montreal, QC H4N 1J5 2019-03-27
Simvex Media Inc. 1220 Rue De Beauharnois O., Bureau 162, Montreal, QC H4N 1J5 2018-02-02
10376078 Canada Inc. 1220 Beauharnois Street, Suite 124, Montreal, QC H4N 1J5 2017-09-01
Geo-sigma Inc. 1220, Rue De Beauharnois Ouest, Bureau 340, Montréal, QC H4N 1J5 2014-01-13
Canadafx Inc. 1220 Rue De Beauharnois West, Suite 404, Montreal, QC H4N 1J5 2012-11-28
Sogeve International Inc. 1220 Beauharnois, Bureau 221, Montréal, QC H4N 1J5 2012-11-20
8158959 Canada Inc. 1220 Rue De Beauharnois, #345, Montreal, QC H4N 1J5 2012-04-04
Rezokem Inc. 1220 Beauharnois, Suite 320, Montréal, QC H4N 1J5 2012-02-23
8078955 Canada Inc. 327-1220 Beauharnois, Montréal, QC H4N 1J5 2012-01-12
Agogo Deal Inc. 316-1220 Rue De Beauharnois O, Montréal, QC H4N 1J5 2011-09-27
Find all corporations in postal code H4N 1J5

Corporation Directors

Name Address
NICK PITSIKOULIS 2970 GUY HOFFMAN, ST-LAURENT/MONTREAL QC H4R 2R2, Canada
GEORGE PITSIKOULIS 6510 BRUTON, MONTREAL QC H4K 1H6, Canada
MICHAEL PITSIKOULIS 2900 BEAUDOIN, ST-LAURENT/ QUEBEC QC H4K 2R5, Canada

Entities with the same directors

Name Director Name Director Address
GROSSISTES DE FRUITS ET LEGUMES TRIPLE X INC. GEORGE PITSIKOULIS 6510 BRUTON, MONTREAL QC H4K 1H6, Canada
3123481 CANADA INC. GEORGE PITSIKOULIS 12310 AVENUE DE BEAU-BOIS, MONTREAL QC H4K 2Z3, Canada
3702715 CANADA INC. GEORGE PITSIKOULIS 12310 AVENUE DU BEAUBOIS, MONTRÉAL QC H4K 2Z3, Canada
GEMINICK HOLDINGS INC. GEORGE PITSIKOULIS 2395 ROBITAILLE, ST-LAURENT QC H4K 1K3, Canada
3069991 CANADA INC. GEORGE PITSIKOULIS 6510 BRUTON, MONTREAL QC H4K 1H6, Canada
FRESCADEL INTERNATIONAL INC. GEORGE PITSIKOULIS 12310 AVENUE DU BEAUBOIS, SAINT-LAURENT QC H4K 1K3, Canada
3123472 CANADA INC. GEORGE PITSIKOULIS 6910 BRUTON, MONTREAL QC H4K 1H6, Canada
3123511 CANADA INC. GEORGE PITSIKOULIS 6510, BRUTON, MONTREAL QC H4K 1H6, Canada
THE CANADIAN FRUIT WHOLESALERS' ASSOCIATION GEORGE PITSIKOULIS 1370 RUE DE BEAUHARNOIS OUEST, BUREAU 200, MONTREAL QC H4N 1J5, Canada
GROSSISTES DE FRUITS ET LEGUMES TRIPLE X INC. MICHAEL PITSIKOULIS 2900 BEAUDOIN, ST-LAURENT/ MONTREAL QC H4R 2R5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 1J5

Similar businesses

Corporation Name Office Address Incorporation
Canadawide Export Inc. 1370 Rue De Beauharnois Ouest, Local 200, Montreal, QC H4N 1J5 2000-01-01
Triple X Fruit & Vegetable Wholesalers Inc. 615 MarchÉ Central, Suite 300, Montreal, QC H4N 3J5 1995-03-23
Grossiste En Fruits Prosol Inc. 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1985-11-01
Canadawide Installation Inc. 221, Holiday Inn Dr, Cambridge, ON N3C 3T2 2020-05-26
Canadawide Fresh Coffee Inc. 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 2014-02-03
Canadawide Golf Nation Inc. 2556 Barnet Hwy, Coquitlam, BC V3H 1W3 2008-10-16
Canadawide Refrigeration Services Ltd. 185 Bay St., Suite 601, Toronto, ON M5J 1K6 1978-12-18
Canadawide Lending Solutions Inc. 30 Cormant Cres, Woodbridge, ON L4H 2R1 2015-11-27
Canadawide Scientific Limited 2300 Walkley Rd., Ottawa, ON K1G 6B1 1976-05-31
Canadawide Immigration Consultants Inc. 700-55 Town Center Court, Toronto, ON M1X 4P4 2011-06-01

Improve Information

Please provide details on CANADAWIDE FRUIT WHOLESALERS 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