T.I.M. CUISINE LTEE

Address:
1 Place Laval, Suite 380, Laval, QC

T.I.M. CUISINE LTEE is a business entity registered at Corporations Canada, with entity identifier is 232203. The registration start date is September 13, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 232203
Corporation Name T.I.M. CUISINE LTEE
Registered Office Address 1 Place Laval
Suite 380
Laval
QC
Incorporation Date 1978-09-13
Dissolution Date 1983-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MICHEL AUTRAN 2 RUE DRAYTON, PTE-CLAIRE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-12 1978-09-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-09-13 current 1 Place Laval, Suite 380, Laval, QC
Name 1978-09-13 current T.I.M. CUISINE LTEE
Status 1983-05-17 current Dissolved / Dissoute
Status 1983-05-17 1983-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-09-13 1983-05-17 Active / Actif

Activities

Date Activity Details
1983-05-17 Dissolution
1978-09-13 Incorporation / Constitution en société

Office Location

Address 1 PLACE LAVAL
City LAVAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Photocopie Laval Centre Inc. 1 Place Laval, Pont Viau, Laval, QC 1979-09-27
Gestion Pierre De Guise & Associes Inc. 1 Place Laval, Bureau 200, Laval, QC H7N 1A1 1977-04-25
Scoopsoft Inc. 1 Place Laval, Suite 400, Laval, QC H7N 1A1 1996-07-11
Ressources Unigold Inc. 1 Place Laval, Suite 620, Laval, QC H7N 1A1 1996-10-03
Informatech Inc. 1 Place Laval, Bureau 400, Laval, QC H7N 1A1
Combustion D. Lefebvre Ltee 1 Place Laval, Suite 380, Laval, QC 1979-09-17
Les Agences Jean-claude Goulet Inc. 1 Place Laval, Suite 540, Laval, QC H7N 1A1 1976-12-29
Les Vins Sovibec Ltee 1 Place Laval, Laval, QC 1978-01-19
Lionel C. Grenier Co. Ltd. 1 Place Laval, Chomedey, QC H7N 1A1 1973-04-12
Fournitures De Bureau Experts Ltee 1 Place Laval, Edifice Gl, Laval, QC H7N 1A1 1980-02-14
Find all corporations in the same location

Corporation Directors

Name Address
MICHEL AUTRAN 2 RUE DRAYTON, PTE-CLAIRE, MONTREAL QC , Canada

Competitor

Search similar business entities

City LAVAL

Similar businesses

Corporation Name Office Address Incorporation
The Taste of International Cuisine Inc. 8587, Rue Chantenay, MontrÉal, QC H1P 2J3 2004-12-09
Cuisine Cuisine Cookbook Corp. 400 3rd Ave S.w., Suite 1000, Calgary, AB T2P 4H2 1986-06-27
Groupe Cuisine Bar Inc. 434 Rue Principale Ouest, Magog, QC J1X 2A9 2017-02-10
Cuisine Aid Inc. 200 L'orée Des Bois, Gatineau, QC J8R 2L5 2016-10-20
The Jonathan Natural Cuisine Inc. 840 Rene Hertel, Mont St-hilaire, QC J3H 5C4 1987-02-11
East Pan-asian Cuisine & Bar Inc. 1250 Boulevard Robert-bourassa, Montréal, QC H3B 3B8 2015-06-19
Cuisine Norene Inc. 3343 L. Sources Blvd., Dollard Des Ormeaux, QC H9B 1Z8 1982-09-14
Les Systemes Grande Cuisine Inc. 20 Banigan Dr, Toronto, ON M4H 1E9 1991-09-09
Un Amour De Cuisine LtÉe 181 Principale, Local J6, Gatineau, QC J9H 6A6 2005-01-26
Les Services De Cuisine W.v.p. Ltee 269 Paquette, Ste-eustache, QC J7P 4L4 1984-08-30

Improve Information

Please provide details on T.I.M. CUISINE LTEE 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