PIZZA & SOUS-MARINS L.P. INC.

Address:
Suite 1400, Montreal, QC H3B 2P8

PIZZA & SOUS-MARINS L.P. INC. is a business entity registered at Corporations Canada, with entity identifier is 2061392. The registration start date is June 5, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2061392
Business Number 885517847
Corporation Name PIZZA & SOUS-MARINS L.P. INC.
L.P.'S PIZZA & SUBS INC.
Registered Office Address Suite 1400
Montreal
QC H3B 2P8
Incorporation Date 1986-06-05
Dissolution Date 1996-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
PETER ARVANITAKIS 1235 PELOQUIN, BROSSARD QC J4W 2L1, Canada
LAWRENCE MAMMAS 2662 VIEL, NEW BORDEAUX QC H3M 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-04 1986-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-05 current Suite 1400, Montreal, QC H3B 2P8
Name 1986-07-07 current PIZZA & SOUS-MARINS L.P. INC.
Name 1986-07-07 current L.P.'S PIZZA & SUBS INC.
Name 1986-07-07 current PIZZA ; SOUS-MARINS L.P. INC.
Name 1986-07-07 current L.P.'S PIZZA ; SUBS INC.
Name 1986-06-05 1986-07-07 150393 CANADA INC.
Status 1996-03-25 current Dissolved / Dissoute
Status 1989-10-02 1996-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-05 1989-10-02 Active / Actif

Activities

Date Activity Details
1996-03-25 Dissolution
1986-06-05 Incorporation / Constitution en société

Office Location

Address SUITE 1400
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3399435 Canada Inc. Suite 1400, 150 King Street West, Toronto, ON M5H 1J9 1997-08-07
Gestion Betty Nezri Inc. Suite 1400, Montreal, QC H3B 2P8 1986-04-24
Ideation Creative Inc. Suite 1400, 1055 West Hastings Street, Vancouver, BC V6E 2E9 2001-05-11
4071816 Canada Inc. Suite 1400, 1055 West Hastings Street, Vancouver, BC V6E 2E9 2002-05-22
4108973 Canada Inc. Suite 1400, 1250, René-lévesque Blvd. West, Montreal, QC H3B 5E9 2002-09-20
114170 Canada Inc. Suite 1400, Montreal, QC H3B 2P8 1982-02-16
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Cdn Yacon Nutrition International Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Bijoux Sharelli Inc. Suite 1400, Montreal, QC H3B 2P8 1985-03-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
PETER ARVANITAKIS 1235 PELOQUIN, BROSSARD QC J4W 2L1, Canada
LAWRENCE MAMMAS 2662 VIEL, NEW BORDEAUX QC H3M 1H6, Canada

Entities with the same directors

Name Director Name Director Address
11863479 CANADA INC. Lawrence Mammas 9245 Thimens Street, Montréal QC H8Y 0A1, Canada
9579435 CANADA INC. Lawrence Mammas 4210 Place James-Huston, Saint-Laurent QC H4R 3K3, Canada
3068692 CANADA INC. LAWRENCE MAMMAS 2365 rue Guénette, Montréal QC H4R 2E9, Canada
4382374 CANADA INC. Lawrence Mammas 2365 rue Guénette, Montréal QC H4R 2E9, Canada
BEAUTY AND THE BEEF FRANCHISES INC. Lawrence Mammas 2365 rue Guénette, Montréal QC H4R 2E9, Canada
TVG RESTAURANTS INC. LAWRENCE MAMMAS 1570 ALEXIS-NIHON BLVD., SAINT-LAURENT QC H4R 2X4, Canada
Franchise Vinnie Gambini's Inc. Lawrence Mammas 2365 rue Guénette, Montréal QC H4R 2E9, Canada
8603324 CANADA INC. Lawrence Mammas 2365 rue Guénette, Montréal QC H4R 2E9, Canada
CARLOS & PEPE'S FRANCHISES INC. Lawrence Mammas 2365 rue Guénette, Montréal QC H4R 2E9, Canada
8334838 CANADA INC. Lawrence Mammas 2365 rue Guénette, Montréal QC H4R 2E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

Similar businesses

Corporation Name Office Address Incorporation
Restaurant G.m. Sous-marins & Pizza Inc. 610 Mgr. Langlois, Valleyfield, QC 1979-06-29
Les Sous-marins Ger-mar Ltee 4209 Place Prince Charles, Chomedey, Laval, QC 1974-03-01
Willy's Pizza & Subs Limited 1139 Northgraves Cres, Kanata, ON K2M 0E1 2016-01-12
Sous-marin Pizza Do Do Inc. 196 Henri Bourassa West, Montreal, QC 1981-03-04
Pizza Des Pins Inc. 4520 Park Avenue, Montreal, QC H2V 4E3 1979-05-30
Bio Pizza - Organic Pizza Franchises Inc. 20 Impasse Du Paysage, Unit B1, Gatineau, QC J8Z 2Y3 2008-01-23
Harbour Pizza Limited 795 Wilson St, Victoria, BC V9A 3H6 2004-03-01
Les PÂtes À Pizza Canadien LtÉe 451 Ridout Street North, London, ON N6A 5L3
Pizza Ray & Hambourgplat Inc. Box 626, Kahnawake, QC J0L 1B0 1990-04-19
Pizza Pizza Gp Inc. 500 Kipling Avenue, Toronto, ON M8Z 5E5 2005-05-26

Improve Information

Please provide details on PIZZA & SOUS-MARINS L.P. 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