LES VENTES DE CHAMPIGNONS CONTINENTAL INC.

Address:
Rr 1, Box 520, Metcalfe, ON K0A 2P0

LES VENTES DE CHAMPIGNONS CONTINENTAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2139537. The registration start date is December 31, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2139537
Business Number 878818145
Corporation Name LES VENTES DE CHAMPIGNONS CONTINENTAL INC.
CONTINENTAL MUSHROOM SALES INC.
Registered Office Address Rr 1
Box 520
Metcalfe
ON K0A 2P0
Incorporation Date 1986-12-31
Dissolution Date 2003-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
NICHOLAS PORA RR 1, METCALFE ON K0A 2P0, Canada
MELVIN G. BROWN RIVER ROAD, MANOTICK ON K0A 2N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-30 1986-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-31 current Rr 1, Box 520, Metcalfe, ON K0A 2P0
Name 1986-12-31 current LES VENTES DE CHAMPIGNONS CONTINENTAL INC.
Name 1986-12-31 current CONTINENTAL MUSHROOM SALES INC.
Status 2003-02-10 current Dissolved / Dissoute
Status 1986-12-31 2003-02-10 Active / Actif

Activities

Date Activity Details
2003-02-10 Dissolution Section: 210
1986-12-31 Incorporation / Constitution en société

Office Location

Address RR 1
City METCALFE
Province ON
Postal Code K0A 2P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Crapaud-victoria Board of Trade Rr 1, Crapaud, PE C0A 1J0 1944-12-05
Restaurant Chez Pierre Low Inc. Rr 1, Low, QC 1979-08-07
Federal Technical Surveys Inc. Rr 1, Box 520, Paris, ON N3L 3T6 1979-09-10
Huiles Eric Smith Limitee Rr 1, Bristol, QC J0X 1G0 1979-09-14
Flexowall Systems Limited Rr 1, Cedar Valley, ON L0G 1E0 1979-09-19
J & R Charlebois Holdings Ltd. Rr 1, Oxford Mills, ON K0G 1S0 1979-11-07
94467 Canada Ltd. Rr 1, Box 309, Cape Breton, Bras D'or, NS 1979-10-12
3535 Harwood Inc. Rr 1, Box 552, Hudson, QC J0P 1H0 1979-10-18
Distributions - J. Des-serres Inc. Rr 1, St-pie-de-bagot, QC J0H 1W0 1979-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3589161 Canada Inc. 1804 Veena Way, Rr 2, Metcalfe, ON K0A 2P0 1999-02-16
3490653 Canada Inc. 2649 Glenwood Drive, Metcalfe, ON K0A 2P0 1998-05-07
Phil Gagne Enterprises Inc. 2502 Scrivens Drive, Metcalfe, ON K0A 2P0 1997-09-17
Rowleth Inc. 2733 Glen St, Metcalfe, ON K0A 2P0 1996-06-18
Metcalfe Printing Services Inc. 2265 Highway 31, Rr 3, Metcalfe, ON K0A 2P0 1996-02-08
Amro PCb Training & Design Services Inc. 3293 Highway 31, Metcalfe, ON K0A 2P0 1994-03-11
Electro Waste 2002 Ltd. 1831 Highway 31, Rr 3, Metcalfe, ON K0A 2P0 1990-04-03
Kocap Import Inc. 1841 Highway 31, Rr 3, Metcalfe, ON K0A 2P0 1989-07-19
J.a.m. Party Planning Services Inc. 8425 Springhill Road, Box 3, Metcalfe, ON K0A 2P0 1989-05-03
F.c. Leman Customs Consultants Inc. P O Box 562, Metcalfe, ON K0A 2P0 1989-01-31
Find all corporations in postal code K0A2P0

Corporation Directors

Name Address
NICHOLAS PORA RR 1, METCALFE ON K0A 2P0, Canada
MELVIN G. BROWN RIVER ROAD, MANOTICK ON K0A 2N0, Canada

Entities with the same directors

Name Director Name Director Address
SUNFLOWER FARMS INC. NICHOLAS PORA 11 BUNKER ROAD, MANOTICK ON , Canada

Competitor

Search similar business entities

City METCALFE
Post Code K0A2P0

Similar businesses

Corporation Name Office Address Incorporation
Les Ventes Transcontinentales Inc. 275-8255 Mountain Sights Avenue, Montréal, QC H4P 2B5
Les Ventes Transcontinentales Inc. 275-8255 Mountain Sights Avenue, Montréal, QC H4P 2B5
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Maison D'Épice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Loisirs Continental Inc. 110 Place Cremazie, Suite 529, Montreal, QC 1977-01-31
Continental X Uniforms Inc. 2423 Rue Mont-royal Est, Montreal, QC 1983-06-17
Chaises Continental Inc. 7934 Provencher, Montreal, QC H1R 2Y5 1985-01-16
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22

Improve Information

Please provide details on LES VENTES DE CHAMPIGNONS CONTINENTAL 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