TAI PING DIM SUM ET BOULANGERIE INC.

Address:
1115 Clark St., Montreal, QC H2Z 1K3

TAI PING DIM SUM ET BOULANGERIE INC. is a business entity registered at Corporations Canada, with entity identifier is 2695723. The registration start date is March 5, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2695723
Business Number 886469246
Corporation Name TAI PING DIM SUM ET BOULANGERIE INC.
TAI PING DIM SUM & BAKERY INC.
Registered Office Address 1115 Clark St.
Montreal
QC H2Z 1K3
Incorporation Date 1991-03-05
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
PUN C. CHEUNG 1795 SIBERIE CRESCENT, BROSSARD QC J4X 1R9, Canada
BETTY K.T. WONG 5500 PLACE VIAU STREET, BROSSARD QC J4W 1E6, Canada
U. FUK SHAT 8080 NELLIGAN STREET, BROSSARD QC J4Y 2G9, Canada
DAVID Y.S. WONG 5500 PLACE VIAU STREET, BROSSARD QC J4W 1E6, Canada
MELISSA WONG 3494 HUTCHISON STREET, MONTREAL QC H2X 2G4, Canada
SHUN W.M. KAY 3449 PRUD'HOMME STREET, MONTREAL QC H4A 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-03-04 1991-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-03-05 current 1115 Clark St., Montreal, QC H2Z 1K3
Name 1991-03-05 current TAI PING DIM SUM ET BOULANGERIE INC.
Name 1991-03-05 current TAI PING DIM SUM & BAKERY INC.
Name 1991-03-05 current TAI PING DIM SUM ; BAKERY INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-03-05 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1991-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1115 CLARK ST.
City MONTREAL
Province QC
Postal Code H2Z 1K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3488179 Canada Inc. 1127 Clark St, Montreal, QC H2Z 1K3 1998-05-28
King Dragon (canada) Holdings Inc. 1119 Clark St, Suite 4a, Montreal, QC H2Z 1K3 1994-10-28
Association of Industry and Commerce of Hong Kong In Canada (1992) 1119 Rue Clark, Ste A & B, Montreal, QC H2Z 1K3 1992-06-02
Tai Ping Immobilier Ltee 1119 Clark, Montreal, QC H2Z 1K3 1991-11-27
Ming Kam Lo Holding Inc. 1119 Clark Street, Unit 3, Montreal, QC H2Z 1K3 1990-09-07
151242 Canada Inc. 1077 Rue Clark, Montreal, QC H2Z 1K3 1986-08-01
Societe Commerciale Tranana Inc. 1031 Clark, Montreal, QC H2Z 1K3 1986-05-26
Jin Rong Import-export Co. Ltd. 1079 Clark, Montreal, QC H2Z 1K3 1983-01-14
Law's Travel Agency Inc. 1031 Clark, Montreal, QC H2Z 1K3 1986-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
PUN C. CHEUNG 1795 SIBERIE CRESCENT, BROSSARD QC J4X 1R9, Canada
BETTY K.T. WONG 5500 PLACE VIAU STREET, BROSSARD QC J4W 1E6, Canada
U. FUK SHAT 8080 NELLIGAN STREET, BROSSARD QC J4Y 2G9, Canada
DAVID Y.S. WONG 5500 PLACE VIAU STREET, BROSSARD QC J4W 1E6, Canada
MELISSA WONG 3494 HUTCHISON STREET, MONTREAL QC H2X 2G4, Canada
SHUN W.M. KAY 3449 PRUD'HOMME STREET, MONTREAL QC H4A 3H6, Canada

Entities with the same directors

Name Director Name Director Address
Retail Zipline Canada Inc. Melissa Wong 423 Vermont Street, San Francisco CA 94107, United States
Callem Foods Inc. MELISSA WONG 53 CONISTAN RD, MARKHAM ON L3R 8K6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1K3

Similar businesses

Corporation Name Office Address Incorporation
Tai Ping Immobilier Ltee 1119 Clark, Montreal, QC H2Z 1K3 1991-11-27
Entreprises Chi Ping Ltee. 9109 Rimouski, Brossard, QC J4X 2S2 1991-06-06
Importation Exportation Chine Ping Yin Cpy Inc. 1261 Rue Carswell, Ste-foy, QC G1W 3R4 1996-01-17
Zhun Ping Xue Medical Services Inc. 207 Rue De Lévis, Montréal, QC H3J 2X9 2019-07-10
Communication Ping Marketing Inc. 4666 Rue Chabot, MontrÉal, QC H2H 1Y3 2004-01-28
The Ping Way Inc. 3a Marilyn Ave., Toronto, ON M1S 1B9 2001-08-09
Ping Entertainment Inc. 51 Norquay Hts. Nw, Calgary, AB T2K 6H4 2002-06-11
Ping This Incorporated 6 Peak Dr, Brampton, ON L6X 0J8 2015-12-11
Rui Ping International Inc. 2110 Waycross Cre., Mississauga, ON L5K 1H9 2020-04-25
Feng & Ping Ltd. 47 Shilton Road, Toronto, ON M1S 2J8 2011-04-14

Improve Information

Please provide details on TAI PING DIM SUM ET BOULANGERIE 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