LES DISTRIBUTIONS ALIMENTAIRES DELIMER LTEE

Address:
7860 De Fleurimont, St-leonard, QC H1R 2L3

LES DISTRIBUTIONS ALIMENTAIRES DELIMER LTEE is a business entity registered at Corporations Canada, with entity identifier is 1914090. The registration start date is May 21, 1985. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1914090
Corporation Name LES DISTRIBUTIONS ALIMENTAIRES DELIMER LTEE
DELIMER FOOD DISTRIBUTIONS LTD.
Registered Office Address 7860 De Fleurimont
St-leonard
QC H1R 2L3
Incorporation Date 1985-05-21
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID CHI-LAUGG LAM 7 LINWOOD AVE, SCARBOROUGH ON M1X 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-20 1985-05-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-21 current 7860 De Fleurimont, St-leonard, QC H1R 2L3
Name 1985-05-21 current LES DISTRIBUTIONS ALIMENTAIRES DELIMER LTEE
Name 1985-05-21 current DELIMER FOOD DISTRIBUTIONS LTD.
Status 1992-05-22 1992-05-19 Active / Actif
Status 1992-05-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 1992-05-15 1992-05-22 Active - Discontinuance Pending / Actif - Changement de régime en cours

Activities

Date Activity Details
1992-05-19 Discontinuance / Changement de régime Jurisdiction: Ontario
1985-05-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1988-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1988-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1988-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7860 DE FLEURIMONT
City ST-LEONARD
Province QC
Postal Code H1R 2L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industries Persiane Inc. 7886 Fleuricourt, St.leonard, QC H1R 2L3 1986-02-19
Chemco Automotive Chemical Products Inc. 7882 Fleuricourt, Ste-leonard, QC H1R 2L3 1985-07-24
118052 Canada Inc. 7870 Fleuricourt, St-leonard, QC H1R 2L3 1982-10-20
Centre D'economie Energetique De La Rive-nord Inc. 7886 Rue Fleuricourt, St-leonard, QC H1R 2L3 1982-08-04
Bois Radisson Lumber (1982) Inc. 7886 Rue Fleuricout, St-leonard, QC H1R 2L3 1982-04-01
Immeubles Dun-bec Inc. 7862 Rue De Fleuricourt, St-leonard, QC H1R 2L3 1982-03-05
Nomis Construction Limitee 7862 Fleuricourt, St Leonard, QC H1R 2L3 1975-09-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
DAVID CHI-LAUGG LAM 7 LINWOOD AVE, SCARBOROUGH ON M1X 1X2, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1R2L3

Similar businesses

Corporation Name Office Address Incorporation
Danico Food Distributors Ltd. 748 Toupin Street, Ste-therese, QC J7H 4H1 1983-12-08
Les Distributions Alimentaires J.y.t. Maurice Ltee 102 St-francois Est, Quebec, QC G1K 2Y5 1984-10-29
Les Distributions Alimentaires Ansen Ltee 4616 Thimens, St-laurent, QC H4R 2B2 1978-11-01
Les Distributions Alimentaires Alfred Brosseau Ltee 215 Rue Fournier, Laprairie, QC J5R 1L9 1978-05-18
Distributions Alimentaires F.a.s. Lanthier Ltee 2095 Petite Cote, Laval, QC H7L 5Z4 1986-11-04
Les Distributions Alimentaires Laser Ltee 108 Montee Du Moulin, Suite 201, Laval Des Rapides, QC H7N 3Y6 1984-09-25
Les Distributions Alimentaires Ermi Ltee 290 Boul De La Concorde Est, Point-viau, Laval, QC H7G 2E6 1977-10-25
Les Distributions Alimentaires Euro-frais LtÉe 160 Rang Lepage, Ste-anne Des Plaines, QC J0N 1H0 1995-09-29
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29

Improve Information

Please provide details on LES DISTRIBUTIONS ALIMENTAIRES DELIMER LTEE 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