CUISINE DU VILLAGE INC.

Address:
425 Boul St-joseph, Hull, QC J8Y 3Z8

CUISINE DU VILLAGE INC. is a business entity registered at Corporations Canada, with entity identifier is 1983041. The registration start date is October 11, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1983041
Business Number 874734056
Corporation Name CUISINE DU VILLAGE INC.
Registered Office Address 425 Boul St-joseph
Hull
QC J8Y 3Z8
Incorporation Date 1985-10-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES R. NADON 60 MACNABB PLACE, OTTAWA ON K1L 8J5, Canada
JACQUES VIAU 75 BOUL MONT-BLEU, HULL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-10 1985-10-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-11 current 425 Boul St-joseph, Hull, QC J8Y 3Z8
Name 1985-10-11 current CUISINE DU VILLAGE INC.
Status 1987-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-10-11 1987-09-30 Active / Actif

Activities

Date Activity Details
1985-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 425 BOUL ST-JOSEPH
City HULL
Province QC
Postal Code J8Y 3Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162858 Canada Inc. 425 Boul St-joseph, Hull, QC J8T 7P1 1988-07-22
3317692 Canada Inc. 425 Boul St-joseph, Photo- Minutes, Hull, QC J8Y 3Z8 1996-11-25
Disc O Centre L.m. Ltee 425 Boul St-joseph, C.p.1116, Hull, QC 1972-07-19
Sports Renaud Ruest Inc. 425 Boul St-joseph, Hull, QC J8Y 3Z8 1989-02-03
136822 Canada Inc. 425 Boul St-joseph, Hull, QC J8Y 3Z8 1984-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
2789825 Canada Inc. 425 Boul. St-joseph, # 301, Hull, QC J8Y 3Z8 1992-01-24
136527 Canada Limitee 425 St-joseph Boulevard, Suite 400, Hull, QC J8Y 3Z8 1984-10-29
Bijoux Pastel Ltee 425 Boul St Joseph, Hull, QC J8Y 3Z8 1984-09-06
177208 Canada Inc. 425 Boul. St-joseph, Place Cartier, Hull, QC J8Y 3Z8 1982-09-20
3286193 Canada Inc. 425 Boul. St-joseph, # 301, Hull, QC J8Y 3Z8 1996-08-13
Gaudreau Travel Agency Ltd. 425 Boulevard St-joseph, Place Cartier, Hull, QC J8Y 3Z8 1980-06-19
Luvon Investments Ltd. 425 Boul. St-joseph, Suite 301, Hull, QC J8Y 3Z8 1976-03-16
121903 Canada Inc. 425 Boul. St-joseph, Hull, QC J8Y 3Z8 1983-03-02
141370 Canada Limitee 425 Boul. St-joseph, Suite 400, Hull, QC J8Y 3Z8 1985-04-17
151707 Canada Inc. 425 Boul. St-joseph, Hull, QC J8Y 3Z8 1986-09-03
Find all corporations in postal code J8Y3Z8

Corporation Directors

Name Address
JAMES R. NADON 60 MACNABB PLACE, OTTAWA ON K1L 8J5, Canada
JACQUES VIAU 75 BOUL MONT-BLEU, HULL QC , Canada

Entities with the same directors

Name Director Name Director Address
10153095 CANADA INC. Jacques Viau 70 rue Taschereau O, Rouyn-Noranda QC J9X 2V2, Canada
LES DISTRIBUTIONS HYDRAULIQUES TRANS-CANADA INC. JACQUES VIAU 2430 PRINCIPALE, ST PAUL QC , Canada
CAFE DE L'AUBE INC. JACQUES VIAU 78 MONT-BLUE, HULL QC J8Z 1J4, Canada
C.F.H. CONSTRUCTION INC. JACQUES VIAU 904 - 1ER BOUL. ST ANTOINE, ST JEROME QC , Canada
CAFE DE L'AUBE INC. JACQUES VIAU 508 IRENE, GATINEAU QC , Canada
137297 CANADA INC. JACQUES VIAU 725 ST FRANCOIS, GRANBY QC J2G 8Y5, Canada
LES TRANSPORTS JACQUES S. VIAU INC. JACQUES VIAU 36 RUE LANGEVIN, ST-ISIDORE DE LAPRAIRIE QC , Canada
2754550 CANADA INC. JACQUES VIAU 762 BOULEVARD HURTIBISE, GATINEAU QC J8P 4G7, Canada
164706 Canada Inc. JACQUES VIAU 4 D'ORSONNENS, HULL QC J8Y 6H1, Canada
CAFE DE L'AUBE INC. JAMES R. NADON 20 LAKEWAY DR., ROCKLIFFE PARK ON K1L 5B1, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y3Z8

Similar businesses

Corporation Name Office Address Incorporation
Kasbah Village Moroccan Cuisine Inc. 261 Laurier West, Ottawa, ON K1P 5J9 1988-11-02
The Taste of International Cuisine Inc. 8587, Rue Chantenay, MontrÉal, QC H1P 2J3 2004-12-09
Cuisine Cuisine Cookbook Corp. 400 3rd Ave S.w., Suite 1000, Calgary, AB T2P 4H2 1986-06-27
Groupe Cuisine Bar Inc. 434 Rue Principale Ouest, Magog, QC J1X 2A9 2017-02-10
Cuisine Aid Inc. 200 L'orée Des Bois, Gatineau, QC J8R 2L5 2016-10-20
The Jonathan Natural Cuisine Inc. 840 Rene Hertel, Mont St-hilaire, QC J3H 5C4 1987-02-11
East Pan-asian Cuisine & Bar Inc. 1250 Boulevard Robert-bourassa, Montréal, QC H3B 3B8 2015-06-19
Cuisine Norene Inc. 3343 L. Sources Blvd., Dollard Des Ormeaux, QC H9B 1Z8 1982-09-14
Les Systemes Grande Cuisine Inc. 20 Banigan Dr, Toronto, ON M4H 1E9 1991-09-09
ZolÉ Cuisine Mexicaine Inc. 481, St-joseph Est, Québec, QC G1K 3B6 2014-01-23

Improve Information

Please provide details on CUISINE DU VILLAGE 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