ICE-PAK LTD/LTÉE

Address:
6818 Jarry Street, Montreal, QC H1P 1W3

ICE-PAK LTD/LTÉE is a business entity registered at Corporations Canada, with entity identifier is 1715038. The registration start date is May 31, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1715038
Business Number 893320721
Corporation Name ICE-PAK LTD/LTÉE
Registered Office Address 6818 Jarry Street
Montreal
QC H1P 1W3
Incorporation Date 1984-05-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
STEPHEN BELITZKY 2 PLACE HOLTHAM, HAMPSTEAD QC H3X 2N5, Canada
JEFFREY DICHTER 7514 CH. WAVELL, COTE ST. LUC QC H4W 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-30 1984-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-31 current 6818 Jarry Street, Montreal, QC H1P 1W3
Name 1992-11-27 current ICE-PAK LTD/LTÉE
Name 1992-10-15 1992-11-27 LE GROUPE ICE-PAK INC.
Name 1992-10-15 1992-10-15 THE STANBEL GROUP INC.
Name 1984-05-31 1992-11-27 ICE-PAK GROUP INC.
Name 1984-05-31 1992-10-15 LE GROUPE STANBEL INC.
Status 1999-06-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-05-31 1999-06-30 Active / Actif

Activities

Date Activity Details
1999-04-13 Amendment / Modification
1984-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6818 JARRY STREET
City MONTREAL
Province QC
Postal Code H1P 1W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sandcaryn Inc. 6818 Jarry Street, Montreal, QC H1P 1W3 1989-10-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Envirotech Unicomp Inc. 6830 Jarry Est, Suite 218, St-leonard, QC H1P 1W3 1995-11-08
Media M87 Inc. 6818 Jarry Est, St-leonard, QC H1P 1W3 1994-06-21
Corporation Logiciels Thaler 6770 Rue Jarry Est, St-leonard, QC H1P 1W3 1992-08-11
2796112 Canada Inc. 6818 Jarry East, Montreal, QC H1P 1W3 1992-02-17
176064 Canada Inc. 6830 Jarry Street East, Suite 210, Montreal, QC H1P 1W3 1990-12-04
Les Productions Loumost Inc. 6750 Jarry Est, Bureau 274, St-leonard, QC H1P 1W3 1990-01-24
Salle De RÉception "le Rizz" Inc. 6630 Jarry East, St-leonard, QC H1P 1W3 1988-11-01
Relyt Marketing Consultants Inc. 6770 Jarry Est, Suite 278, St-leonard, ON H1P 1W3 1985-05-23
Kidicare Management Inc. 5540 Jarry Street East, Suite 205, St-leonard, QC H1P 1W3 1985-03-12
Les Ceramiques Simca Inc. 6744 Jarry Est, Montreal, QC H1P 1W3 1985-02-26
Find all corporations in postal code H1P1W3

Corporation Directors

Name Address
STEPHEN BELITZKY 2 PLACE HOLTHAM, HAMPSTEAD QC H3X 2N5, Canada
JEFFREY DICHTER 7514 CH. WAVELL, COTE ST. LUC QC H4W 1L7, Canada

Entities with the same directors

Name Director Name Director Address
MBRGR RESTAURANTS INC. JEFFREY DICHTER 5900 Armstrong #508, COTE ST LUC QC H4W 2Z5, Canada
4378971 CANADA INC. JEFFREY DICHTER 7514 WAVELL, COTE ST-LUC QC H4R 1L7, Canada
SANDCARYN INC. JEFFREY DICHTER 38 PADDINGTON PLACE, DOLLARD-DES-ORMEAUX QC H9G 2S4, Canada
M87 MEDIA INC. JEFFREY DICHTER 7514 WAVELL, COTE ST-LUC QC H4R 1L7, Canada
J. DICHTER HOLDINGS INC. JEFFREY DICHTER 7514 WAVELL, COTE ST. LUC QC H4R 1L7, Canada
2797542 CANADA INC. JEFFREY DICHTER 7514 WAVELL ROAD, COTE ST-LUC QC H4W 1L7, Canada
INTEGRAL FABRICATION INC. JEFFREY DICHTER 7514 WAVELL, COTE ST-LUC QC H4R 1L7, Canada
m:brgr Toronto 1 Inc. Jeffrey Dichter 7514 Wavell, Cote St Luc QC H4W 1L7, Canada
2796112 CANADA INC. STEPHEN BELITZKY 2 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1P1W3

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on ICE-PAK LTD/LTÉE 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