Multi-Portions Inc. is a business entity registered at Corporations Canada, with entity identifier is 2348039. The registration start date is June 22, 1988. The current status is Active.
Corporation ID | 2348039 |
Business Number | 143214062 |
Corporation Name | Multi-Portions Inc. |
Registered Office Address |
505 Boul. Industriel Saint-jean-sur-richelieu QC J3B 7Z3 |
Incorporation Date | 1988-06-22 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
FERNAND PASCOAL | 570 NEUVE-FRANCE, ST-JEAN-SUR-RICHELIEU QC J3B 1A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-06-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-06-21 | 1988-06-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-03-27 | current | 505 Boul. Industriel, Saint-jean-sur-richelieu, QC J3B 7Z3 |
Address | 2007-01-30 | 2007-03-27 | 505 Boul. Industriel, Saint-jean-sur-richelieu, QC J3B 7Z3 |
Address | 2004-01-22 | 2007-01-30 | 382 De La CroisetiÈre, Saint-jean-sur-richelieu, QC J2X 5N5 |
Address | 2002-10-31 | 2004-01-22 | 382 De La CroisetiÈre, Saint-jean-sur-richelieu, QC J2X 4J2 |
Address | 1989-09-07 | 2002-10-31 | 505 Boul. Industriel, Saint-jean-sur-richelieu, QC J3B 7Z3 |
Name | 1998-04-03 | current | Multi-Portions Inc. |
Name | 1996-09-26 | 1996-09-26 | La Poissonnerie du Village Inc. |
Name | 1989-05-15 | 1989-05-15 | BOUCHERIE LOS-ANGELES (1988) INC. - |
Name | 1988-09-28 | 1989-05-15 | LOS ANGELES MEAT MARKET (1988) INC. |
Name | 1988-09-28 | 1988-09-28 | 162704 CANADA INC. |
Name | 1988-06-22 | 1998-04-03 | GESTION GUY BERUBE INC. |
Status | 1996-10-11 | current | Active / Actif |
Status | 1996-10-01 | 1996-10-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2012-09-25 | Amendment / Modification | Section: 178 |
2007-03-27 | Amendment / Modification | RO Changed. |
2000-09-20 | Amendment / Modification | |
1988-06-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-07-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-07-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-07-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-07-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 505 Boul. Industriel |
City | Saint-Jean-sur-Richelieu |
Province | QC |
Postal Code | J3B 7Z3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Robert Dupuis - Entrepreneur Peintre Inc. | 856 Rue Antoine-coupal, St-jean-sur-richelieu, QC J3B 0B2 | 1984-12-12 |
Lino Productions Inc. | 1103-303 Boulevard Clairevue Est, Saint-bruno-de-montarville, QC J3B 0B2 | 1983-07-13 |
Bougex Inc. | 172, Rue Ravel, Saint-jean-sur-richelieu, QC J3B 0B6 | 2005-10-12 |
2982161 Canada Inc. | 9, Rue Payant, St-jean -sur -richelieu, QC J3B 0B7 | 1993-12-14 |
Gestion Alain Courville Inc. | 25, Rue Saint-hubert, App. 311, Saint-jean-sur-richelieu, QC J3B 0C5 | 2003-02-18 |
6053246 Canada Inc. | 406-25 Rue Saint-hubert, Saint-jean-sur-richelieu, QC J3B 0C5 | 2003-01-10 |
3196623 Canada Inc. | 417-355 Rue Notre-dame, Saint-jean-sur-richelieu, QC J3B 0C6 | 1995-10-30 |
9459251 Canada Inc. | 301-820, Rue De La Poterie, Saint-jean-sur-richelieu, QC J3B 0E2 | 2015-09-30 |
Distribution Mozzaikh International Inc. | 327 Rue Schubert, Saint-jean-sur-richelieu, QC J3B 0E3 | 2018-08-10 |
Source Xp Technologies Inc. | 720 Rue Du Biat, St-jean-sur-richelieu, QC J3B 0E6 | 2019-01-02 |
Find all corporations in postal code J3B |
Name | Address |
---|---|
FERNAND PASCOAL | 570 NEUVE-FRANCE, ST-JEAN-SUR-RICHELIEU QC J3B 1A9, Canada |
Name | Director Name | Director Address |
---|---|---|
3118916 CANADA INC. | FERNAND PASCOAL | 510 DE LA NEUVE FRANCE, ST-JEAN SUR RICHELIEU QC J3B 1A9, Canada |
City | Saint-Jean-sur-Richelieu |
Post Code | J3B 7Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pro-portions Restaurant Naturel Inc. | 3964 St-denis, Montreal, QC H2W 2M2 | 1985-10-29 |
Les Portions De Viande Desjardins Ltee | Cte Kamouraska, Riviere-ouelle, QC G0L 2C0 | 1978-04-10 |
Portions Gourmet Frozen Foods Ltd. | 1090 West Georgia Street, Suite 800 Box 55, Vancouver, BC V6E 3V7 | 1996-04-02 |
Multi Cedar Ltd. | 216 Rue Principale Nord, Esprit-saint, QC G0K 1A0 | |
Multi Displays J.b. Ltd. | 1273 Island, Montreal, QC H3K 2N4 | 1979-02-19 |
Les Multi-produits Mpi Inc. | 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 | 1977-09-14 |
L'energie Multi R.h.h. Internationale Inc. | 9 Anwoth Road, Westmount, QC H3Y 2E6 | 1987-07-21 |
Multi-draft Systems Ltd. | 79 Rue Goupil, Vimont, QC H7K 1K8 | 1990-02-14 |
C.d.d.e.m. Multi-products Inc. | 5041 Rue Ontario Est, Montreal, QC H1V 2M8 | 1996-03-04 |
Multi CÈdre LtÉe | 216, Rue Principale, Esprit-saint, QC G0K 1A0 | 2002-02-13 |
Please provide details on Multi-Portions 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |