RESTAURANT BAR I.C. MAXIMS INC.

Address:
7355 Transcanada Highway, Suite 220, St.laurent, QC H4T 1T3

RESTAURANT BAR I.C. MAXIMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2054388. The registration start date is May 15, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2054388
Business Number 877651356
Corporation Name RESTAURANT BAR I.C. MAXIMS INC.
Registered Office Address 7355 Transcanada Highway
Suite 220
St.laurent
QC H4T 1T3
Incorporation Date 1986-05-15
Dissolution Date 1996-02-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL SOARE 3355 BEAUSEJOUR STREET, ST.LAURENT QC H4K 1W3, Canada
LAWRENCE LEWIS 3001 SHERBROOKE ST. W., SUITE 1001, MONTREAL QC H3Z 2X8, Canada
RAYMOND SOARE 2235 ST.REMI STREET, CHOMEDEY, LAVAL QC H7M 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-14 1986-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-15 current 7355 Transcanada Highway, Suite 220, St.laurent, QC H4T 1T3
Name 1986-05-15 current RESTAURANT BAR I.C. MAXIMS INC.
Status 1996-02-06 current Dissolved / Dissoute
Status 1988-09-07 1996-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-15 1988-09-07 Active / Actif

Activities

Date Activity Details
1996-02-06 Dissolution
1986-05-15 Incorporation / Constitution en société

Office Location

Address 7355 TRANSCANADA HIGHWAY
City ST.LAURENT
Province QC
Postal Code H4T 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3167712 Canada Inc. 7493 Route Transcanadienne, Bur 107, St-laurent, QC H4T 1T3 1995-07-21
Les Filtres A.d. LtÉe 7457 Trans Canada Highway, St-laurent, QC H4T 1T3 1993-04-28
Les Produits Wristwear Inc. 55 Trans Canada Hwy, Suite 7453, St-laurent, QC H4T 1T3 1992-12-11
Ovaltel Inc. 7463 Route Trans-canada, St-laurent, QC H4T 1T3 1991-03-04
174057 Canada Inc. 7495 Transcanadienne, Ville St-laurent, QC H4T 1T3 1990-09-21
Creations Tyme A.g. Inc. 7455 Trans Canada Hwy, St-laurent, QC H4T 1T3 1989-08-15
Canversions Inc. 7455 Trans Canada Hwy., St. Laurent, QC H4T 1T3 1989-01-23
Lemark Trading Inc. 7453 Trans Canada Hwy, St-laurent, QC H4T 1T3 1988-12-08
161629 Canada Inc. 55 Trans Canada Highway, Suite 7453, St-laurent, QC H4T 1T3 1988-04-22
154514 Canada Inc. 7491 Trans-canadienne Ouest, St-laurent, QC H4T 1T3 1987-02-19
Find all corporations in postal code H4T1T3

Corporation Directors

Name Address
PAUL SOARE 3355 BEAUSEJOUR STREET, ST.LAURENT QC H4K 1W3, Canada
LAWRENCE LEWIS 3001 SHERBROOKE ST. W., SUITE 1001, MONTREAL QC H3Z 2X8, Canada
RAYMOND SOARE 2235 ST.REMI STREET, CHOMEDEY, LAVAL QC H7M 3G9, Canada

Entities with the same directors

Name Director Name Director Address
124240 CANADA INC. LAWRENCE LEWIS 2333 SHERBROOKE O, APP. 1000, MONTREAL QC H3H 2T6, Canada
LAWRENCE LEWIS RESOURCES LTD. LAWRENCE LEWIS 23 Rean Drive, Apt. 805, North York ON M2K 0A5, Canada
117285 CANADA INC. LAWRENCE LEWIS 2333 SHERBROOKE WEST SUITE 1000, MONTREAL QC H3H 2T6, Canada
LUVIN ACCESSORIES LTD. LAWRENCE LEWIS 3001 SHERBROOKE ST. W. APT 1101, MONTREAL QC H9Z 2X8, Canada
TREE CANADA LAWRENCE LEWIS 2937 ILENE TERRACE, VICTORIA BC V8R 4P2, Canada
SBARRO (CANADA) INC. LAWRENCE LEWIS 3001 SHERBROOKE W., STE 1101, MONTREAL QC , Canada
90193 CANADA INC. LAWRENCE LEWIS 3001 SHERBROOKE ST. W., SUITE 1001, MONTREAL QC H3Z 2X8, Canada
81606 CANADA LIMITED PAUL SOARE 3355 BEAUSEJOUR STREET, ST-LAURENT QC H4K 1W3, Canada
SBARRO (CANADA) INC. PAUL SOARE 3355 BEAUSEJOUR, MONTREAL QC H4K 1W3, Canada
90193 CANADA INC. PAUL SOARE 3355 BEAUSEJOUR STREET, ST-LAURENT QC H4K 1W3, Canada

Competitor

Search similar business entities

City ST.LAURENT
Post Code H4T1T3
Category restaurant
Category + City restaurant + ST.LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Maxims Integrated Medical Systems Inc. 1 Wexford Road Unit #9, Po Box 44098, Brampton, ON L6Z 2W1 2001-04-30
Les Investissements Restaurant-pub Inc. 3051 Des Sources Blvd, Dorval, QC H9B 1Z6 1991-12-16
The Golden Anchor Restaurant/bar Inc. 5770 Rue Plamondon, Brossard, QC J4W 1H5 1983-11-07
Restaurant La Diligence Ltee. 7385 Decarie, Montreal, QC 1969-04-15
Les Entreprises Du Restaurant Yu Ltee 7007 Pie Ix Blvd, Montreal, QC H2A 2G3 1975-08-25
Art Restaurant Fixtures Inc. 2815 Ekers Street, Montreal, QC H3S 1E2 1981-01-19
Yellow Submarine Restaurant Inc. 622 Rue Garceau, Drummondville, QC 1978-05-18
Nor-joc Dairy Bar-restaurant Inc. 1491 Labelle Blvd., Chomedey, Laval, QC 1982-03-25
Pazzafiore Restaurant II Inc. 2075 Rue Universite, Suite 1501, Montreal, QC 1984-03-27
Little Angel Restaurant Inc. 51 Rue St-antoine, St-agathe Des Monts, QC J8C 2C4 1997-12-03

Improve Information

Please provide details on RESTAURANT BAR I.C. MAXIMS 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