CULINAR FOODS INC.

Address:
Succ. Place Desjardins, Suite 2700 C.p. 32, Montreal, QC H5B 1B2

CULINAR FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 2297027. The registration start date is February 10, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2297027
Business Number 891916439
Corporation Name CULINAR FOODS INC.
ALIMENTS CULINAR INC.
Registered Office Address Succ. Place Desjardins
Suite 2700 C.p. 32
Montreal
QC H5B 1B2
Incorporation Date 1988-02-10
Dissolution Date 1998-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
CELINE DORE 11 O'REILLY APP 1504, ILE DES SOEURS QC H3E 1T6, Canada
MICHEL PONTBRIAND 1685 SOMMET TRINITE, ST BRUNO QC J3V 4P6, Canada
GAETAN LUSSIER 9140 CROISSANT RUBENS, BROSSARD QC J4X 2H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-09 1988-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-10 current Succ. Place Desjardins, Suite 2700 C.p. 32, Montreal, QC H5B 1B2
Name 1991-01-01 current CULINAR FOODS INC.
Name 1991-01-01 current ALIMENTS CULINAR INC.
Name 1988-02-10 1991-01-01 ALIMENTS INTERBAKE (1988) LIMITEE
Name 1988-02-10 1991-01-01 INTERBAKE FOODS (1988) LIMITED
Status 1998-11-02 current Dissolved / Dissoute
Status 1998-09-22 1998-11-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1988-02-10 1998-09-22 Active / Actif

Activities

Date Activity Details
1998-11-02 Dissolution
1998-09-22 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1988-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Culinar Foods Inc. 4945 Rue Ontario Est, Montreal, QC H1V 1M2

Office Location

Address SUCC. PLACE DESJARDINS
City MONTREAL
Province QC
Postal Code H5B 1B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
95992 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
95993 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
86905 Canada Limitee 1 Complexe Desjardins, C.p.69, Montreal, QC H5B 1B2 1978-05-18
Gestion Panor Inc. 1 Complexe Desjardins, C.p. 95, Montreal, QC H5B 1B2 1978-11-21
Caim Aerosciences Ltd. 1 Complexe Desjardins, C.p. 63, Montreal, QC H5B 1B2 1971-08-24
The Frank Henry Production Inc. 1 Complexe Desjardins, Suite 1211 P.o.box 67, Montreal, QC H5B 1B2 1976-08-03
Les Productions Herve Brousseau Ltee 1 Complexe Desjardins, Suite 1211 P.o.box 67, Montreal, QC H5B 1B2 1976-07-29
128784 Canada Inc. 2 Complexe Desjardins, Suite 3100 Tour S, Montreal, QC H5B 1B2 1983-12-05
168945 Canada Inc. 1 Complexe Desjardins, C.p. 69, Montreal, QC H5B 1B2 1989-07-12
Les Distributions Ideales Inc. 1 Complexe Desjardins, Suite 1211, Montreal, QC H5B 1B2 1978-10-13
Find all corporations in postal code H5B1B2

Corporation Directors

Name Address
CELINE DORE 11 O'REILLY APP 1504, ILE DES SOEURS QC H3E 1T6, Canada
MICHEL PONTBRIAND 1685 SOMMET TRINITE, ST BRUNO QC J3V 4P6, Canada
GAETAN LUSSIER 9140 CROISSANT RUBENS, BROSSARD QC J4X 2H8, Canada

Entities with the same directors

Name Director Name Director Address
OFFICE-PERKS GOURMET COFFEE SERVICE INC. GAETAN LUSSIER 9140 RUBEN CRSECENT, BROSSARD QC J4X 2H8, Canada
EAU DE SOURCE NORD-AMÉRICAINE (N.A.S.W.) INC. GAETAN LUSSIER 65, Echo Drive, Ottawa ON K1S 5P6, Canada
DOVINYA INC. GAETAN LUSSIER 5E-8480 St-Charles, Brossard QC J4X 2A5, Canada
3794067 CANADA LIMITED GAETAN LUSSIER 65 ECHO DRIVE, OTTAWA ON K1S 5P6, Canada
GRISSOL PROPERTIES LIMITED - GAETAN LUSSIER 9140 CROISSANT RUBENS, BROSSARD QC J4X 2H8, Canada
7503474 CANADA INC. Michel Pontbriand 545 boulevard Crémazie Est, 200, Montréal QC H2M 2W4, Canada
RÉSEAU GOMEDICA INC. MICHEL PONTBRIAND 545, BOULEVARD CRÉMAZIE EST, BUREAU 200, MONTRÉAL QC H2M 2W4, Canada
4550358 CANADA INC. MICHEL PONTBRIAND 545 BOULEVARD CRÉMAZIE EST, 200, MONTRÉAL QC H2M 2W4, Canada
SALADEXPRESS INC. MICHEL PONTBRIAND 545, BOULEVARD CREMAZIE EST, BUREAU 200, MONTREAL QC H2M 2W4, Canada
SALADEXPRESS INC. MICHEL PONTBRIAND 545 BOULEVARD CREMAZIE EST, BUREAU 200, MONTREAL QC H2M 2W4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1B2

Similar businesses

Corporation Name Office Address Incorporation
Aliments Culinar Inc. 4945 Ontario Street East, Montreal, QC H1V 1M2
Aliments Dem Inc. 9224, Pie-ix, Montreal, QC H1Z 4H7 2010-09-08
J. & X. Foods Inc. 6415 Monk, Montreal, QC H4E 3H8 2005-01-06
Lhg Foods Inc. 2825 Rue Power, Drummondville, QC J2C 6Z6 2019-12-20
Aliments Gek Inc. 7470 Rue Lajeunesse, Apt. 110, Montreal, QC H2R 2H9 2002-06-13
Aliments Otc Inc. 2295 Bord Du Lac, Ile Bizard, QC H9C 1A7 1998-06-09
Les Aliments Js-mom Inc. 241 Sandra Cres, Rockland, ON K4K 1R6 2011-12-07
Les Aliments J.a.v. Foods Inc. 18705 Larocque, Pierrefonds, QC H9K 1P1 2010-08-23
Aliments J.d.a. Inc. 2221 Rue Belanger, Montreal, QC H2G 1C5 2007-02-13
Les Aliments Livia Foods Inc. 96 Rang St-louis, Sherrington, QC J0L 2N0 1984-08-08

Improve Information

Please provide details on CULINAR FOODS 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