O.P.I. OVERSEAS PROVISIONS INC.

Address:
276 St James Street, Suite 110, Montreal, QC H2Y 1N3

O.P.I. OVERSEAS PROVISIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1884964. The registration start date is April 11, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1884964
Corporation Name O.P.I. OVERSEAS PROVISIONS INC.
PROVISIONS OUTRE-MER O.P.I. INC.
Registered Office Address 276 St James Street
Suite 110
Montreal
QC H2Y 1N3
Incorporation Date 1985-04-11
Dissolution Date 1997-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
NORMAN MAYO 1395 PELLERIN, BROSSARD QC J4W 2L2, Canada
STUART LYALL 2464 FIEF ROAD, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-10 1985-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-11 current 276 St James Street, Suite 110, Montreal, QC H2Y 1N3
Name 1985-04-11 current O.P.I. OVERSEAS PROVISIONS INC.
Name 1985-04-11 current PROVISIONS OUTRE-MER O.P.I. INC.
Status 1997-04-28 current Dissolved / Dissoute
Status 1990-08-01 1997-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-11 1990-08-01 Active / Actif

Activities

Date Activity Details
1997-04-28 Dissolution
1985-04-11 Incorporation / Constitution en société

Office Location

Address 276 ST JAMES STREET
City MONTREAL
Province QC
Postal Code H2Y 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maritime Norbulk Limitee 276 St James Street, Suite 818, Montreal, QC H2Y 1N3 1990-06-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snb Corporation Financiere 276 Rue St-jacques O, Bureau 805, Montreal, QC H2Y 1N3 1997-09-09
2931311 Canada Inc. 276 Ave. St-jacques O., Bureau 128, Montreal, QC H2Y 1N3 1993-06-22
Liquidateurs M.m. Du Canada LtÉe. 276 Rue St-jacques Ouest, Suite 705, Montreal, QC H2Y 1N3 1993-02-02
2701022 Canada Inc. 276 St-jacques O, 805, Montreal, QC H2Y 1N3 1991-03-22
2681102 Canada Inc. 276 St Jacques Street, Suite 305, Montreal, QC H2Y 1N3 1991-01-10
Les Consultants Bojon Inc. 276 St Jacques St W, Suite 705, Montreal, QC H2Y 1N3 1990-01-22
169040 Canada Inc. 276 St-james West, Suite 924, Montreal, QC H2Y 1N3 1989-08-10
Alencor International Inc. 276 St. Jacques, Montreal, QC H2Y 1N3 1989-06-15
Pinshaw Technology Inc. Rue Rue Jacques, Suite 305, Montreal, QC H2Y 1N3 1988-01-19
160135 Canada Inc. 276 St. Jacques Street, Suite 305, Montreal, QC H2Y 1N3 1988-01-15
Find all corporations in postal code H2Y1N3

Corporation Directors

Name Address
NORMAN MAYO 1395 PELLERIN, BROSSARD QC J4W 2L2, Canada
STUART LYALL 2464 FIEF ROAD, HUDSON QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
161302 CANADA INC. STUART LYALL 57 LOWER WHITLOCK, HUDSON QC J0P 1H0, Canada
JADAN INTERNATIONAL TRADERS AND TRANSPORTATION CONSULTANTS INC.- STUART LYALL 2464 FIEF ROAD, HUDSON QC J0P 1H0, Canada
NH Natural Healing Inc. Stuart Lyall 360 Highway 7 East, Unit 21, Richmond Hill ON L4B 3Y7, Canada
164484 CANADA INC. STUART LYALL 57 LOWER WHITLOCK, HUDSON QC J0P 1H8, Canada
2947188 CANADA INC. STUART LYALL 2570 STALLION, ST-LAZARE QC J0P 1V0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1N3

Similar businesses

Corporation Name Office Address Incorporation
Les Provisions Caldwell Inc. 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 1978-02-23
St. Leonard Market Provisions Ltd. 5023 Capri, St-leonard, QC H1R 1Z1 1984-05-22
Lee's Provisions Inc. 2-114 Pembroke St., Toronto, ON M5A 2N8 2016-03-01
Y&c Provisions Inc. 539 Hugues, Laval, QC H7P 3K7 2016-03-16
Provisions P.a.p. Inc. 7640 Viau, St-leonard, QC 1979-09-05
Packard's Provisions Inc. 14 Mcleod Crescent, Leduc, AB T9E 6P7 2019-07-26
Caribbean Provisions On Da Go Inc. 481 Pitfield Rd., Unit 40, Milton, ON L9T 3J5 2013-09-24
Viau Provisions Inc. 4909 Rue Beaubien, Est, Montreal, QC 1981-12-03
10640026 Canada Inc. 1 Provisions Lane, Brampton, ON L6X 4R7 2018-02-20
Wild Mother Provisions Inc. 172 Patrick Street, St. John's, NL A1C 5C4 2016-10-20

Improve Information

Please provide details on O.P.I. OVERSEAS PROVISIONS 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