MANUFACTURE D'EQUIPEMENT ALIMENTAIRE DE L'AMERIQUE DU NORD (1977) LTEE

Address:
2300 Boulevard Industriel, Laval, QC

MANUFACTURE D'EQUIPEMENT ALIMENTAIRE DE L'AMERIQUE DU NORD (1977) LTEE is a business entity registered at Corporations Canada, with entity identifier is 197131. The registration start date is March 31, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 197131
Corporation Name MANUFACTURE D'EQUIPEMENT ALIMENTAIRE DE L'AMERIQUE DU NORD (1977) LTEE
NORTH AMERICAN FOOD EQUIPMENT MANUFACTURING (1977) LTD.
Registered Office Address 2300 Boulevard Industriel
Laval
QC
Incorporation Date 1977-03-31
Dissolution Date 1982-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES MERMELSTEIN 2760 CAZENEUVE, ST-LAURENT QC H4R 1T9, Canada
LUC CHAPLEAU 3151 RUE LIEBERT, MONTREAL QC H1L 5R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-30 1977-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-03-31 current 2300 Boulevard Industriel, Laval, QC
Name 1977-03-31 current MANUFACTURE D'EQUIPEMENT ALIMENTAIRE DE L'AMERIQUE DU NORD (1977) LTEE
Name 1977-03-31 current NORTH AMERICAN FOOD EQUIPMENT MANUFACTURING (1977) LTD.
Status 1982-01-22 current Dissolved / Dissoute
Status 1977-03-31 1982-01-22 Active / Actif

Activities

Date Activity Details
1982-01-22 Dissolution
1977-03-31 Incorporation / Constitution en société

Office Location

Address 2300 BOULEVARD INDUSTRIEL
City LAVAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Gestion Ub Inc. 3407 Rue Des Castors, Laval, QC H7P 5W8 2020-11-17
12502127 Canada Inc. 1182 Rue Avila-desroches, Laval, QC H7L 6B9 2020-11-17
12497883 Canada Inc. 1702 Rue Berlier, Laval, QC H7L 4A1 2020-11-16
Myrva Et Robert Inc. 1767, Rue Le Royer, Laval, QC H7M 2R9 2020-11-16
Aromadore Inc. 434 Rue Raymond-casgrain, Laval, QC H7N 5S6 2020-11-16
12496879 Canada Association 111 Avenue Du Parc, #403, Laval, QC H7N 3W9 2020-11-15
12497131 Canada Inc. 440 Boulevard Des Cépages, Laval, QC H7A 0C6 2020-11-15
12495660 Canada Inc. 4385 Rue Frion, Laval, QC H7T 1H3 2020-11-14
12496062 Canada Inc. 900 Place Sauvé, Laval, QC H7S 1M2 2020-11-14
Naz Venture Group Ltd. 222-845 Boul. Cure Labelle, Laval, QC H7V 2V2 2020-11-13
Find all corporations in LAVAL

Corporation Directors

Name Address
CHARLES MERMELSTEIN 2760 CAZENEUVE, ST-LAURENT QC H4R 1T9, Canada
LUC CHAPLEAU 3151 RUE LIEBERT, MONTREAL QC H1L 5R8, Canada

Entities with the same directors

Name Director Name Director Address
96302 CANADA LTD. CHARLES MERMELSTEIN 2300 INDUSTRIEL BLVD., LAVAL QC , Canada

Competitor

Search similar business entities

City LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Equipement Lobec (1977) Ltee 4710 St-ambroise, Suite 104, Montreal, QC H4C 2C7 1977-01-25
R.l. Industrial Supplies (1977) Ltd. 188 Rue Napoleon, Sept-iles, QC G4R 3M5 1976-11-29
Appareils De Cinema Best (1977) Ltee 1303 Yonge Street, Toronto, ON M4T 2Y9 1977-06-20
Les Fabricants De Bijoux D'amerique Du Nord Inc. 3109 Brighton, Montreal, QC H3S 1V1 1982-05-26
Fabricants & Conditionneurs D'isolants (1977) Ltee 537 Stirling Drive, P.o. Box 272, Hudson Heights, QC J0P 1J0 1977-12-30
North American Equipment Sales (canada) Ltd. 1750 Maple Ridge Dr, Mississauga, ON L4W 2B4 1964-11-09
Equipement Alimentaire Haro Ltee 8448 Boulevard St-laurent, Montreal, QC 1978-10-06
Les Papiers Industriels Faconnes (1977) Ltee 9170 Pascal Gagnon Street, St. Leonard, QC H1P 2X4 1977-07-19
Convertisseurs Deauville (1977) Ltee 333 Chabanel Street West, Suite 102, Montreal, QC H2N 2E7 1977-06-17
Les Nettoyeurs St Mark (1977) Ltee 1819 St Catherine Street West, Montreal, QC H3H 1M2 1975-03-10

Improve Information

Please provide details on MANUFACTURE D'EQUIPEMENT ALIMENTAIRE DE L'AMERIQUE DU NORD (1977) 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