GROSSISTE EN FRUITS PROSOL INC. is a business entity registered at Corporations Canada, with entity identifier is 1990985. The registration start date is November 1, 1985. The current status is Dissolved.
Corporation ID | 1990985 |
Business Number | 879236545 |
Corporation Name |
GROSSISTE EN FRUITS PROSOL INC. PROSOL FRUIT WHOLESALERS INC. |
Registered Office Address |
800 Place Victoria Suite 4100 Montreal QC H4Z 1H9 |
Incorporation Date | 1985-11-01 |
Dissolution Date | 1996-01-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
THOMAS KALPAKIS | 331 SOMMET BLEU, STE-ADELE QC J0R 1L0, Canada |
EVANS NAKIS | 350 SOMMET BLEU, STE-ADELE QC J0R 1L0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-10-31 | 1985-11-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-11-01 | current | 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 |
Name | 1985-11-01 | current | GROSSISTE EN FRUITS PROSOL INC. |
Name | 1985-11-01 | current | PROSOL FRUIT WHOLESALERS INC. |
Status | 1996-01-05 | current | Dissolved / Dissoute |
Status | 1988-02-06 | 1996-01-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-11-01 | 1988-02-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-01-05 | Dissolution | |
1985-11-01 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fibres Armtex Ltee | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-08-01 |
P. Belanger Auto Leasing Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-18 |
Friends of Ours Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-20 |
Societe-conseil Foster Higgins Inc. | 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 | 1979-11-23 |
Research Group 959 Ltd. | 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 | 1979-12-20 |
J.k. Long Associes Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC | 1976-09-22 |
Century International Armes Ltee | 800 Place Victoria, Montreal, QC H4Z 1H6 | 1976-10-18 |
Ras Algethi Corp. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1976-10-18 |
Placebonne S.c. Ltee | 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 | 1976-12-03 |
Geslex Ltee | 800 Place Victoria, Suite 2604, Montreal, QC | 1977-02-09 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
139760 Canada Inc. | 800 Place Victoria, No. 4100 Box 333, Montreal, QC H4Z 1H9 | 1985-05-14 |
142474 Canada Inc. | 800 Place Victori, Suite 4100, Montreal, QC H4Z 1H9 | 1985-05-13 |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
81410 Canada Inc. | 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 | 1977-03-16 |
Importation Exportation C.p.t. Inc. | 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 | 1977-04-07 |
Icograda Montreal 1991 Inc. | 800 Place Victoria, Suite 4100 P.o. Box 33, Montreal, QC H4Z 1H9 | 1988-09-28 |
Modes Palamo Mjm Ltee | 800 Place Victoria, Suite 4100 P.o. 333, Montreal, QC H4Z 1H9 | 1991-10-30 |
2777070 Canada Inc. | 800 Place Victoria, Suite 4100 P.o. Box 333, Montreal, QC H4Z 1H9 | 1991-12-06 |
2819171 Canada Inc. | 800 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1992-05-07 |
Find all corporations in postal code H4Z1H9 |
Name | Address |
---|---|
THOMAS KALPAKIS | 331 SOMMET BLEU, STE-ADELE QC J0R 1L0, Canada |
EVANS NAKIS | 350 SOMMET BLEU, STE-ADELE QC J0R 1L0, Canada |
Name | Director Name | Director Address |
---|---|---|
2970546 CANADA INC. | EVANS NAKIS | 350 CHEMIN DU SOMMET BLEU, ST-ADELE QC J0R 1L0, Canada |
SPORBO INC. | THOMAS KALPAKIS | 3205 DES LUMINAIRES, STE-ADELE QC , Canada |
City | MONTREAL |
Post Code | H4Z1H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Prosol Inc. | 165 Rue Deslauriers, Montréal, QC H4N 2S4 | |
Prosol Distribution Inc. | 165 Deslauriers, Ville St-laurent, QC H4N 2S4 | 1983-02-28 |
Prosol Inc. | 165 Rue Deslauriers, Ville Saint-laurent, QC H2N 2S4 | |
Prosol Distribution Ontario Inc. | 688 Mckay Street, Kingston, ON K7M 7G2 | 1994-12-21 |
Canadawide Fruit Wholesalers Inc. | 1370 Rue Beauharnois, Bureau 200, Montreal, QC H4N 1J5 | 1983-11-28 |
Triple X Fruit & Vegetable Wholesalers Inc. | 615 MarchÉ Central, Suite 300, Montreal, QC H4N 3J5 | 1995-03-23 |
Quebec Serrure & Quinquaillerie Grossiste Inc. | 3367 Boul Sources, Dollard Des Ormeaux, QC H8B 1Z8 | 1991-01-25 |
Georges St-pierre Grossiste En Fruits Et LÉgumes Inc. | 2051 Boul A. Paquette, Mont-laurier, QC J9L 3G5 | 1992-03-31 |
Claude Boivin Et Fils Grossiste En Fruits Et Legumes Inc. | 1648 Trepanier, Chomedey, Laval, QC H7W 3G7 | 1984-09-18 |
Fresh Fruit Soaps Inc. | 11842 Ave De Poutrincourt, Montreal, QC H3M 2A3 | 2019-11-21 |
Please provide details on GROSSISTE EN FRUITS PROSOL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |