BRIGHT SUPERMARKET INC.

Address:
2 Place Alexis Nihon, Suite 3500 24e Etage, Westmount, QC H3Z 1Y3

BRIGHT SUPERMARKET INC. is a business entity registered at Corporations Canada, with entity identifier is 2018748. The registration start date is January 22, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2018748
Business Number 874073653
Corporation Name BRIGHT SUPERMARKET INC.
Registered Office Address 2 Place Alexis Nihon
Suite 3500 24e Etage
Westmount
QC H3Z 1Y3
Incorporation Date 1986-01-22
Dissolution Date 1993-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM D. HART 3839 AVENUE DRAPER, MONTREAL QC H4A 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-21 1986-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-01-22 current 2 Place Alexis Nihon, Suite 3500 24e Etage, Westmount, QC H3Z 1Y3
Name 1991-11-21 current BRIGHT SUPERMARKET INC.
Name 1986-01-22 1991-11-21 148739 CANADA INC.
Status 1993-01-12 current Dissolved / Dissoute
Status 1986-01-22 1993-01-12 Active / Actif

Activities

Date Activity Details
1993-01-12 Dissolution
1986-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 PLACE ALEXIS NIHON
City WESTMOUNT
Province QC
Postal Code H3Z 1Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion I.e. Gillman Inc. 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2 1979-09-04
94622 Canada Ltd. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-11-21
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1 1976-11-16
98622 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1977-04-15
Juriserv Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1978-01-25
176382 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176383 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176384 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176385 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176386 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
171267 Canada Inc. 3500 Boul. De Maisonneuve O., Westmount, QC H3Z 1Y3 1989-12-08
La Fondation Steinberg Inc. 3500 Boul. Maisonneuve Ouest, Suite 2, Westmount, QC H3Z 1Y3 1986-08-08
Immeubles Shari Ltee 1500 Atwater Avenue, Montreal, QC H3Z 1Y3 1976-08-30
Famiprix Ltd. 3500 De Maisonneuve, 24e Etage, Montreal, QC H3Z 1Y3 1961-01-12
Steinberg Equipment Leasing Inc. 3500 De Maisonneuve Ouest, Montreal, QC H3Z 1Y3
Steinberg Enterprises Ltd. 1500 Atwater Ave, Montreal 216, QC H3Z 1Y3 1961-08-25
2759209 Canada Inc. 2 Place Alexis Nihon, Suite 3500, Westmount, QC H3Z 1Y3 1991-10-09
Les Locations Steinberg Inc. 1500 Atwater Avenue, Montreal, QC H3Z 1Y3 1977-10-18
Justinian Developments Ltd. 1500 Atwater Ave, Montreal, QC H3Z 1Y3 1967-04-25
Gambit Food Brokers Inc. 3500 Boul De Maisonneuve Ouest, Suite 3500, Westmount, QC H3Z 1Y3 1981-04-07
Find all corporations in postal code H3Z1Y3

Corporation Directors

Name Address
WILLIAM D. HART 3839 AVENUE DRAPER, MONTREAL QC H4A 2W9, Canada

Entities with the same directors

Name Director Name Director Address
LES LOCATIONS D'EQUIPEMENT STEINBERG INC. STEINBERG EQUIPMENT LEASING INC. WILLIAM D. HART 3839 AVE. DRAPER, MONTREAL QC H4A 2N9, Canada
3680801 Canada inc. WILLIAM D. Hart 1002 SHERBROOKE O., 28E ETAGE, MONTREAL QC H3A 3L6, Canada
GAMBIT FOOD BROKERS INC. WILLIAM D. HART 3839 AVENUE DRAPER, MONTREAL QC H4A 2N9, Canada
VALDI INC. WILLIAM D. HART 3839 AVE. DRAPER, MONTREAL QC H4A 2N9, Canada
3173984 CANADA INC. WILLIAM D. HART 1002, RUE SHERBROOKE OUEST, 28E ÉTAGE, MONTRÉAL QC H3A 3L6, Canada
2759209 CANADA INC. WILLIAM D. HART 3839 DRAPER AVENUE, MONTREAL QC H4A 2W9, Canada
148738 CANADA INC. WILLIAM D. HART 3839 AVENUE DRAPER, MONTREAL QC H4A 2W9, Canada
AURPAL INC. WILLIAM D. HART 1002, RUR SHERBROOKE OUEST, 28E ÉTAGE, MONTRÉAL QC H3A 3L6, Canada
148741 CANADA INC. WILLIAM D. HART 3839 AVENUE DRAPER, MONTREAL QC H4A 2N9, Canada
LA CHAMBRE DE COMMERCE FRANCAISE AU CANADA WILLIAM D. HART 1002 RUE SHERBROOKE OUEST, 28E ETAGE, MONTREAL QC H3A 3L6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1Y3

Similar businesses

Corporation Name Office Address Incorporation
Bright & Bright Canada Inc. 180 Mississauga Valley Blvd, Suite 163, Mississauga, ON L5A 3M2 1990-07-16
Canada Bright Horse Holdings Inc. 2431 Guenette Street, Ville St-laurent, QC H4R 2E9
Canada Bright Horse Holdings Inc. 431 Avenue Mitchell, Ville Mont-royal, QC H3R 1L3
Canada Bright Horse Holdings Inc. 2433 Guénette, Montréal, QC H4R 2E9 2005-10-04
Bright Arrow Capital Holding Inc. 1124 Rue Bellevue., L'ile-bizard, QC H9C 3B4 2012-01-31
Mama Supermarket Ltd. 551 Mountain Rd, Moncton, NB E1C 2N6 2019-10-07
Computer Supermarket Ltd. 212 Cranbrook St, Kitchener, ON N2P 0B5 2011-02-22
J&k Supermarket Inc. 354 Princess Street, Kingston, ON K7L 1B6 2020-10-19
Panda Supermarket Ltd. 306 University Ave, Charlottetown, PE C1A 4M4 2020-10-01
Uncle Ali's Supermarket Ltd. 195-a Woodridge Crescent, Ottawa, ON K2B 7T2 2016-03-18

Improve Information

Please provide details on BRIGHT SUPERMARKET 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