LO CAL SAL'S FOODS INC.

Address:
10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4

LO CAL SAL'S FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 1741985. The registration start date is July 31, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1741985
Corporation Name LO CAL SAL'S FOODS INC.
Registered Office Address 10060 Jasper Avenue
Suite 1900
Edmonton
AB T5J 3V4
Incorporation Date 1984-07-31
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
O.W. GAUK 12425 29A AVENUE, EDMONTON AB T6J 5V3, Canada
J.F.T. SCOTT 15206 77 AVENUE, EDMONTON AB T5R 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-30 1984-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-07-31 current 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4
Name 1984-07-31 current LO CAL SAL'S FOODS INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-11-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-31 1986-11-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1984-07-31 Incorporation / Constitution en société

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Edmonton Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1977-03-31
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Dryco Restoration Services Ltd. 10060 Jasper Avenue, Suite 1000 Tower 1, Edmonton, AB T5J 3R8 1989-05-04
2694093 Canada Inc. 10060 Jasper Avenue, Suite 2150 Tower One, Edmonton, AB T5J 3R8 1991-02-25
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Smart Kids Computer Camps Canada Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1992-09-18
Alberta Tourism Partnership Corporation 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1995-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Peter Meyer Wineries (canada) Ltd. 1900 10060 Jasper Avenue, Edmonton, AB T5J 3V4 1983-10-11
Marlin Travel In-plant Services Ltd. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1983-10-07
175015 Canada Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1990-09-17
The Vacation Warehouse Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1990-10-15
3078485 Canada Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1994-10-18
3078493 Canada Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1994-10-18
Wilduc Mobile Home Services Ltd. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1982-06-07
Cenergy International Mfg. Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4
Yellowknife Motors Ltd. 10060 Jasper Ave, Suite 1900, Edmonton, AB T5J 3V4
Mckinders Clarke Financial Corporation Inc. 10060 Jasper Avenue, Suite 1900, Edmonton, AB T5J 3V4 1984-06-26
Find all corporations in postal code T5J3V4

Corporation Directors

Name Address
O.W. GAUK 12425 29A AVENUE, EDMONTON AB T6J 5V3, Canada
J.F.T. SCOTT 15206 77 AVENUE, EDMONTON AB T5R 3B6, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3V4

Similar businesses

Corporation Name Office Address Incorporation
Dominion Foods: African, Caribbean and Tropical Foods Inc. 92 New Pines Trail, Brampton, ON L6Z 0H6 2020-02-12
Les Ventes Commerciales De General Foods Inc. 2200 Yonge St, P.o.box 4019, Toronto, ON M5W 1J6 1970-12-18
Central Foods Co. Ltd. 666 Burrard Street, Suite 1700, Park Place, Vancouver, BC V6C 2X8
Leadbetter Foods Inc. 2900 Manulife Place, 10180 101 Street, Edmonton, AB T5J 3V5
Borealis Foods Inc. 1599 Hurontario Street, Suite 205, Mississauga, ON L5G 4S1
Noble Foods Nutrition Inc. 250 Avenue Avro, Pointe-claire, QC H9R 6B1
Nutcracker Foods Limited 575 Blythwood Square, Oshawa, ON L1K 2R7 2019-07-27
Frozberry Foods Inc. 503 Bedford Park Avenue, Toronto, ON M5M 1K2 2009-11-25
Bin Mahfooz Foods Ltd. 2739 Avonhurst Drive, Regina, SK S4R 3J3
Cashco Foods Inc. 38 Glenellen Drive West, Toronto, ON M8Y 2H6

Improve Information

Please provide details on LO CAL SAL'S FOODS 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