THE PANTRY TOTAL CONVENIENCE STORES LTD.

Address:
275 Slater Street, Suite 500, Ottawa, ON K1P 5H9

THE PANTRY TOTAL CONVENIENCE STORES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1795481. The registration start date is November 14, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1795481
Corporation Name THE PANTRY TOTAL CONVENIENCE STORES LTD.
Registered Office Address 275 Slater Street
Suite 500
Ottawa
ON K1P 5H9
Incorporation Date 1984-11-14
Dissolution Date 2003-09-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
F. LALGI 823 IRONWOOD COURT, WHITBY ON , Canada
A. KARIM 823 IRONWOOD COURT, WHITBY ON , Canada
H. KARIM 823 IRONWOOD COURT, WHITBY ON , Canada
Z. MAHALATI 10 DEAN PARK ROAD, APT. 715, TORONTO ON , Canada
S. KHOJA 1891 STONEHEDGE CRES., GLOUCESTER ON K1B 4N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-13 1984-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-14 current 275 Slater Street, Suite 500, Ottawa, ON K1P 5H9
Name 1984-11-14 current THE PANTRY TOTAL CONVENIENCE STORES LTD.
Status 2003-09-10 current Dissolved / Dissoute
Status 1986-03-14 2003-09-10 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1984-11-14 1986-03-14 Active / Actif

Activities

Date Activity Details
2003-09-10 Dissolution Section: 212
1986-03-14 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1984-11-14 Incorporation / Constitution en société

Office Location

Address 275 SLATER STREET
City OTTAWA
Province ON
Postal Code K1P 5H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163501 Canada Inc. 275 Slater Street, Suite 1500, Ottawa, ON K1P 5H9 1988-08-10
Uxb Canada (1991) Limited 275 Slater Street, Suite 1003, Ottawa, ON K1P 5H9 1991-03-07
Costa Rica - Canada Chamber of Commerce 275 Slater Street, Suite 801, Ottawa, ON K1P 5H9 1991-06-13
Association De La Télévision Et Payante 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1997-01-10
3352226 Canada Inc. 275 Slater Street, 6th Floor, Ottawa, ON K1P 5H9 1997-03-07
Aboriginal Tourism Canada 275 Slater Street, # 820, Ottawa, ON K1A 5H9 1997-11-18
Wireless2net Inc. 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1998-03-19
Morrison Lamothe Inc. 275 Slater Street, Ottawa, ON K1P 5H9 1938-01-03
Lansdowne Technologies Inc. 275 Slater Street, Suite 203, Ottawa, ON K1P 5H9 1976-11-29
The Mealmaster System Ltd. 275 Slater Street, Suite 1401, Ottawa, ON K1P 5H9 1961-06-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1-900 M.i.g. Info-cite/city-info: The Talking Telephone Directory. Your Telephone Guide for Modern Time Inc. 275 Rue Slater, 900, Ottawa, ON K1P 5H9 1997-02-13
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 1991-02-19
B.e.t.h. Wordpro Inc. 245 Slater Street, Ottawa, ON K1P 5H9 1985-05-31
Keith Westerlund Travel Ltd. 275 Saslater St, Ottawa, ON K1P 5H9 1980-10-22
Personal Protection Systems Limited 275 R.r. No 1, Suite 400, Manotick, ON K1P 5H9 1969-08-05
M.h.v. Industries Limited 275 Slater St Congill Bldg, Ste 400, Ottawa, ON K1P 5H9 1968-11-26
Commission De Controle De L'energie Atomique P.o.box 1046, Ottawa, ON K1P 5H9 1946-08-31
Great Lakes Response Corporation of Canada 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9
3314031 Canada Inc. 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 1996-11-13
Teledesic Canada Corporation 275 Slater St, Suite 1700, Ottawa, ON K1P 5H9 1997-03-18
Find all corporations in postal code K1P5H9

Corporation Directors

Name Address
F. LALGI 823 IRONWOOD COURT, WHITBY ON , Canada
A. KARIM 823 IRONWOOD COURT, WHITBY ON , Canada
H. KARIM 823 IRONWOOD COURT, WHITBY ON , Canada
Z. MAHALATI 10 DEAN PARK ROAD, APT. 715, TORONTO ON , Canada
S. KHOJA 1891 STONEHEDGE CRES., GLOUCESTER ON K1B 4N7, Canada

Entities with the same directors

Name Director Name Director Address
AFSY DELICES INC. A. KARIM RUE GUSTAVE JULIEN, TANNANARIVE, MADAGASCAR QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5H9

Similar businesses

Corporation Name Office Address Incorporation
Quick Trip Convenience Stores Inc. 1-1719 70 Street Southeast, Calgary, AB T2A 7Z6
Chimixs Convenience Stores Inc. Unit 308, Scarborough, Ontario, ON M1H 3C3 2003-03-07
Value Convenience Stores Inc. 1436 St. Margaret's Bay Road, Lakeside, NS B3T 1M6 2017-08-31
Atlantic Convenience Stores Association Suite 310-610 Wright Ave, Dartmouth, NS B3B 0H8 2011-02-02
Lane Convenience Stores Ltd. 125 Oakburn Road, Kanata, ON K2L 1E5 1981-04-02
Western Convenience Stores Association 5-1146 Pacific Blvd., Vancouver, BC V6Z 2Z7 2012-04-26
Langkamp Convenience Stores Inc. 10060, Jasper Ave, Suite 2020, Edmonton, AB T5J 3R8 2004-09-09
A & B Tidy's Convenience Stores Ltd. 36 Dumoulin Crescent, Aylmer East, QC J9H 5K3 1981-02-19
Woody's Convenience Stores Limited 101 West Hastings Street, Vancouver, BC V6B 1H4 1984-02-15
Depanneurs Tamoc Ltee 6263 De Bellefeuille, St. Leonard, QC 1978-08-31

Improve Information

Please provide details on THE PANTRY TOTAL CONVENIENCE STORES 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