HAMOV FOODS INC.

Address:
300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4

HAMOV FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 2803852. The registration start date is March 11, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2803852
Business Number 885582643
Corporation Name HAMOV FOODS INC.
LES ALIMENTS HAMOV INC.
Registered Office Address 300 Leo Pariseau
Suite 2200
Montreal
QC H2W 2P4
Incorporation Date 1992-03-11
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BEDROS KAPRIELIAN 11782 ALEXANDER LACOSTE, MONTREAL QC H3M 1Z2, Canada
LEVON KAPRIELIAN 11782 ALEXANDER LACOSTE, MONTREAL QC H3M 1Z2, Canada
ANDRE YEGHIAIAN 12055 JEAN BOUILLET, MONTREAL QC H4K 2H4, Canada
RICHARD YEGHIAIAN 12055 JEAN BOUILLET, MONTREAL QC H4K 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-10 1992-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-03-11 current 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4
Name 1992-03-11 current HAMOV FOODS INC.
Name 1992-03-11 current LES ALIMENTS HAMOV 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 1992-03-11 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-03-11 Incorporation / Constitution en société

Office Location

Address 300 LEO PARISEAU
City MONTREAL
Province QC
Postal Code H2W 2P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
V.w.r. Vacation World Resorts Limited 300 Leo Pariseau, Suite 923, Montreal, QC 1976-11-18
Produits Chimiques Sur-chem Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1977-11-07
Pro-create Graphics Ltd. 300 Leo Pariseau, Montreal, QC 1977-12-12
165007 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-11-18
Protection Anti-grele Canada Inc. 300 Leo Pariseau, Sutie 2201, Montreal, QC H2W 2N1 1991-04-15
Desitron Design & Fabrication De Composantes En Communication Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1991-07-11
163162 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-07-27
164067 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-09-30
164071 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-10-05
Autoland Security and Communications Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1991-03-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
MÉdiavision W.w.p. Inc. 300, Rue Leo Parizeau, Bur.1000 C.p. 1085, Montreal, QC H2W 2P4 1998-09-21
2922371 Canada Inc. 300 Rue Leo-pariseau, Bur. 2400 C.p. 1145, Montreal, QC H2W 2P4 1993-05-18
Harmonius Indoor Environments Inc. 300 Rue Leo-parizeau, Bureau 800, Montreal, QC H2W 2P4 1992-11-12
Neron Global Marketing Inc. 300 Leo-pariseau, Suite 800 C.p. 1086, Montreal, QC H2W 2P4 1978-03-14
Golden Citrus A.d. Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1991-08-23
2800578 Canada Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-02-28
2800586 Canada Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-02-28
2804891 Canada Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1992-03-16
Aero Mail & Graphics (r.n.c.l.) Inc. 300 Leo Pariseau, Suite 2200 P.o. 1081, Montreal, QC H2W 2P4 1992-07-02
Zoiga World Trade Corporation 300 Leo Pariseau, Suite 1901, Montreal, QC H2W 2P4 1992-10-29
Find all corporations in postal code H2W2P4

Corporation Directors

Name Address
BEDROS KAPRIELIAN 11782 ALEXANDER LACOSTE, MONTREAL QC H3M 1Z2, Canada
LEVON KAPRIELIAN 11782 ALEXANDER LACOSTE, MONTREAL QC H3M 1Z2, Canada
ANDRE YEGHIAIAN 12055 JEAN BOUILLET, MONTREAL QC H4K 2H4, Canada
RICHARD YEGHIAIAN 12055 JEAN BOUILLET, MONTREAL QC H4K 2H4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2P4

Similar businesses

Corporation Name Office Address Incorporation
Aliments Dem Inc. 9224, Pie-ix, Montreal, QC H1Z 4H7 2010-09-08
Les Aliments J.a.v. Foods Inc. 18705 Larocque, Pierrefonds, QC H9K 1P1 2010-08-23
J. & X. Foods Inc. 6415 Monk, Montreal, QC H4E 3H8 2005-01-06
Aliments Otc Inc. 2295 Bord Du Lac, Ile Bizard, QC H9C 1A7 1998-06-09
Lhg Foods Inc. 2825 Rue Power, Drummondville, QC J2C 6Z6 2019-12-20
Les Aliments Js-mom Inc. 241 Sandra Cres, Rockland, ON K4K 1R6 2011-12-07
Aliments Gek Inc. 7470 Rue Lajeunesse, Apt. 110, Montreal, QC H2R 2H9 2002-06-13
Aliments J.d.a. Inc. 2221 Rue Belanger, Montreal, QC H2G 1C5 2007-02-13
Pro-plus Foods Inc. 724 Chemin Des Anglais, Mascouche, QC J7L 3R6 1980-08-20
Aliments Ilios Foods Inc. 1 - 5062 Av. Papineau, Montreal, QC H2H 1V8 2011-11-14

Improve Information

Please provide details on HAMOV 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