GESTION LE CAFE HOT INC.

Address:
Place Du Canada, Suite 900, Montreal, QC H3B 2P8

GESTION LE CAFE HOT INC. is a business entity registered at Corporations Canada, with entity identifier is 2776812. The registration start date is December 5, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2776812
Corporation Name GESTION LE CAFE HOT INC.
LE CAFE HOT MANAGEMENT INC.
Registered Office Address Place Du Canada
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 1991-12-05
Dissolution Date 1994-11-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LARRY BAILY 5720 REMBRANDT AVENUE, APT. 403, COTE ST-LUC QC H4W 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-04 1991-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-12-05 current Place Du Canada, Suite 900, Montreal, QC H3B 2P8
Name 1991-12-10 current GESTION LE CAFE HOT INC.
Name 1991-12-10 current LE CAFE HOT MANAGEMENT INC.
Name 1991-12-05 1991-12-10 LE CAFE HOT MANAGEMENT INC.
Status 1994-11-22 current Dissolved / Dissoute
Status 1991-12-05 1994-11-22 Active / Actif

Activities

Date Activity Details
1994-11-22 Dissolution
1991-12-05 Incorporation / Constitution en société

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
LARRY BAILY 5720 REMBRANDT AVENUE, APT. 403, COTE ST-LUC QC H4W 3A1, Canada

Entities with the same directors

Name Director Name Director Address
171117 CANADA INC. LARRY BAILY 5720 REMBRANDT AVE, APT 403, COTE ST-LUC QC H4W 2Z3, Canada
2766604 CANADA INC. LARRY BAILY 5720 REMBRANDT AVENUE, APT. 403, COTE ST-LUC QC H4W 3A1, Canada
3162354 CANADA INC. LARRY BAILY 5720 REMBRANDT AVE APT 403, COTE ST-LUC QC H4W 3A1, Canada
DANMAR SEAFOODS INC. - LARRY BAILY 5621 CORK AVE, COTE ST-LUC QC H4W 1Z7, Canada
THE VILLAGER SHOE SHOPPE (OTTAWA) LTD. LARRY BAILY 1435 BLEURY ST. SUITE 402, MONTREAL QC H3A 2H7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8
Category cafe
Category + City cafe + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Presse Cafe Leasehold Inc. 1100-910 Rue Peel, Montreal, QC H3C 2H8 2002-10-02
Food for Thought Net-café 2144 Dunelm, Ottawa, ON K1G 2S3 2018-08-28
CafÉ-mixe CafÉ Croissant Inc. 4165 Forbes, Montreal, QC H4J 1G9 1993-09-13
CafÉ Tonic Inc. 1010 Gauchetiere Ouest, Bur.1900, Montreal, QC H3B 2N2 1997-05-09
Machines A Cafe Mokita Cafe Creme Express Canada Inc. 9994 Rome, Montreal, QC H1H 4N4 1993-10-18
Les Entreprises Cafe, Bar & Restaurant Cafe Theos Inc. 2555 Ave Harve Des Iles, Suite 203, Chomedey, QC H7W 4R4 1986-11-28
Le Palais Arabe Cafe Inc. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1981-06-18
The Leaning Tower Cafe Ltd. 6660 Jarry Street East, Suite 117, St Leonard, QC H1P 3K8 1983-06-07
The Gator House CafÉ M.p. Inc. 2520 Letondal, Chomedey, Laval, QC H7T 2B3 1991-10-25
Cafe Rock Americain Inc. 2080 Aylmer Street, Montreal, QC H3A 2E3 1984-09-26

Improve Information

Please provide details on GESTION LE CAFE HOT 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