TSIOLIS FOOD SERVICES LTD.

Address:
1600 Le Corbusier, La Comtesse, Chomedey Laval, QC H7S 1Y9

TSIOLIS FOOD SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 171158. The registration start date is November 22, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 171158
Corporation Name TSIOLIS FOOD SERVICES LTD.
Registered Office Address 1600 Le Corbusier
La Comtesse
Chomedey Laval
QC H7S 1Y9
Incorporation Date 1976-11-22
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
TOMMY TSIOLIS 6780 VIUALELLE, MONTREAL QC , Canada
CHRISTOS TSIOLIS 111816 JOSEPH CASVAL, MONTREAL QC , Canada
TERRY TSIOLIS 11833 JOSEPH CASVAL, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-11-21 1976-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-11-22 current 1600 Le Corbusier, La Comtesse, Chomedey Laval, QC H7S 1Y9
Name 1976-11-22 current TSIOLIS FOOD SERVICES LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-11-22 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1976-11-22 Incorporation / Constitution en société

Office Location

Address 1600 LE CORBUSIER
City CHOMEDEY LAVAL
Province QC
Postal Code H7S 1Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95179 Canada Ltd./ltee 1600 Le Corbusier, Suite 701k, Chomedey, QC H7S 1Y9 1979-11-21
Wiseman's Mens Wear (laval) Inc. 1600 Le Corbusier, Laval, QC 1977-03-09
Delicatessen Le Comte Ltee 1600 Le Corbusier, Laval, QC 1977-08-05
Yorgen Impex Limited 1600 Le Corbusier, Laval, QC H7S 1Y9 1983-02-16
Boutique Selection Rockland Inc. 1600 Le Corbusier, Laval, QC H7T 1C4 1983-09-19
Boutique De Vetements Andiamo Inc. 1600 Le Corbusier, Laval, QC H7S 1Y9 1983-09-27
Selections Tabet Inc. 1600 Le Corbusier, Laval, QC H7S 1Y9 1978-10-25
Atelier La Minuterie (quebec) Inc. 1600 Le Corbusier, 2e Etage, Chomedey, Laval, QC H7S 1X9 1981-06-18
Boutique Normand Lajoie Inc. 1600 Le Corbusier, Laval, QC H7S 1Y9 1981-06-30
130500 Canada Ltee 1600 Le Corbusier, Laval, QC H7S 1Y9 1984-02-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3202038 Canada Inc. 1600 Boul Corbusier, Local 30, Laval, QC H7S 1Y9 1995-11-17
Le Grand Cirque Universel Lgcu Inc. 1600 Boulevard Le Corbusier, Suite 202, Chomedey, Laval, QC H7S 1Y9 1985-11-26
Magasin De Vetements Unisexe Bip Inc. 1600 Lecorbusier Boulevard, Chomedy, Laval, QC H7S 1Y9 1983-03-28
121997 Canada Inc. 1600 Blvd. Le Corbusier, Laval, QC H7S 1Y9 1983-03-04
Boutique Colifichet 1,600 Boulevard Lecorbusier, Ville De Laval, QC H7S 1Y9 1980-06-16
Laval Audio Inc. 1600 Le Corbusier Blvd., Laval, QC H7S 1Y9 1979-02-21
Au Coffret (laval) Inc. 1600 Boul Le Corbusier, Suite 97, Laval, QC H7S 1Y9 1980-12-29
127169 Canada Ltee 1600 Boul. Le Corbusier, Local 0-10, Centre Laval, Laval, QC H7S 1Y9 1983-10-11
Gestion Le Quere Inc. 1600 Boul. Le Corbusier, Laval, QC H7S 1Y9 1979-06-06
Pensee Lingerie Inc. 1600 Boul. Le Corbusier, Centre Laval, Chomedey, Laval, QC H7S 1Y9 1981-09-02
Find all corporations in postal code H7S1Y9

Corporation Directors

Name Address
TOMMY TSIOLIS 6780 VIUALELLE, MONTREAL QC , Canada
CHRISTOS TSIOLIS 111816 JOSEPH CASVAL, MONTREAL QC , Canada
TERRY TSIOLIS 11833 JOSEPH CASVAL, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LE COMTE DELICATESSEN LTD. CHRISTOS TSIOLIS 11 816 JOSEPH CASAVANT, MONTREAL QC H4A 2V1, Canada
LE COMTE DELICATESSEN LTD. CHRISTOS TSIOLIS 11 816 JOSEPH CASAVANT, MONTREAL QC H4A 2V1, Canada

Competitor

Search similar business entities

City CHOMEDEY LAVAL
Post Code H7S1Y9
Category food service
Category + City food service + CHOMEDEY LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Gestion C. Tsiolis Inc. 11816 Joseph Casavan, Montreal, QC H3M 2C2 1984-10-26
Les Placements D. Tsiolis Ltee 11816 Joseph Casavant, Montreal, QC 1983-01-25
Food Services Broker G.f.a. Inc. 720 Rue Montgolfier, Chomedey, QC H7W 4Z2 1993-09-09
Services Alimentaires John Baird Food Services Inc. 534 Meloche, Dorval, QC H9P 2T2 1985-05-31
Les Services Alimentaires Geg Ltee 141 King Street, Montreal, QC 1977-06-20
Les Services Alimentaires F.p.m.i. Inc. 5180 Orbitor Drive, Mississauga, ON L4W 5L9 1981-06-08
Les Services D'alimentation Gmk Inc. 3415 Du Musee #1, Montreal, QC H3G 2C6 1979-11-15
Les Services D'aliments A.s. Ltee 8365 Boul. Langelier, Montreal-nord, QC 1973-07-03
B2b Food Services Inc. 2295 Chemin Bord Du Lac, 395a Rue Cherrier, Montreal (ste.-genevieve/l'ile B, QC H9C 1A7 2016-11-18
21st Century Food Services Inc. 9436 Cote De Liesse, Lachine, QC H8T 1A1 2005-07-17

Improve Information

Please provide details on TSIOLIS FOOD SERVICES LTD. 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