EQUIPEMENT DE RESTAURANT & INSTALLATIONS DE MAGASIN HERMES INC.

Address:
2000 Barbe Avenue, Laval, QC H7T 1M3

EQUIPEMENT DE RESTAURANT & INSTALLATIONS DE MAGASIN HERMES INC. is a business entity registered at Corporations Canada, with entity identifier is 2957370. The registration start date is September 20, 1993. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 2957370
Business Number 139351001
Corporation Name EQUIPEMENT DE RESTAURANT & INSTALLATIONS DE MAGASIN HERMES INC.
HERMES STORE FIXTURES & RESTAURANT EQUIPMENT INC.
Registered Office Address 2000 Barbe Avenue
Laval
QC H7T 1M3
Incorporation Date 1993-09-20
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
AMANATIDIS NICK 2000 BARBE STREET, LAVAL QC H7T 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-09-19 1993-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-01 current 2000 Barbe Avenue, Laval, QC H7T 1M3
Address 1993-09-20 2002-07-01 608 J.h. Fyon, Lachine, QC H8S 1B8
Name 1995-05-24 current EQUIPEMENT DE RESTAURANT & INSTALLATIONS DE MAGASIN HERMES INC.
Name 1995-05-24 current HERMES STORE FIXTURES & RESTAURANT EQUIPMENT INC.
Name 1995-05-24 current EQUIPEMENT DE RESTAURANT ; INSTALLATIONS DE MAGASIN HERMES INC.
Name 1995-05-24 current HERMES STORE FIXTURES ; RESTAURANT EQUIPMENT INC.
Name 1993-09-20 1995-05-24 2957370 CANADA INC.
Status 2020-02-20 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-15 2020-02-20 Active / Actif
Status 2013-02-20 2013-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-21 2013-02-20 Active / Actif
Status 2012-02-07 2012-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-04 2012-02-07 Active / Actif
Status 2006-06-14 2006-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-21 2006-06-14 Active / Actif
Status 2003-07-22 2003-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-09-20 2003-07-22 Active / Actif

Activities

Date Activity Details
1993-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-09-30 Not identified
Pas identifié
2013 2013-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 BARBE AVENUE
City LAVAL
Province QC
Postal Code H7T 1M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3270921 Canada Inc. 2000 Barbe, Chomedy Laval, QC H7T 1M3 1996-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
AMANATIDIS NICK 2000 BARBE STREET, LAVAL QC H7T 1M3, Canada

Entities with the same directors

Name Director Name Director Address
2957353 CANADA INC. AMANATIDIS NICK 2000 BARBE, LAVAL QC H7T 1M3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 1M3
Category restaurant
Category + City restaurant + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Art Restaurant Fixtures Inc. 2815 Ekers Street, Montreal, QC H3S 1E2 1981-01-19
Equipement De Restaurant Nouvelle Methode Inc. 7035 Marconi St, Montreal, QC 1979-03-22
Equipement Artistique Des Restaurant Ltee 47 Toro Road, Toronto, ON M3J 2A4 1978-03-14
Decor Interieur Hermes Ltee 21 Gladstone St, Suite 5, Montreal, QC H3Z 1Z3 1980-12-01
Construction De Restaurant & Equipement Nouvelle-methode Inc. 7035 Marconi Street, Montreal, QC H2S 3K3 1982-06-09
Equipement De Restaurant Sergakis Ltee 3800 Notre Dame Street West, Montreal, QC H4C 1P9 1977-07-04
Lineric Restaurant Equipment and Smallware Inc. 952 D'alencon, Chomedey, Laval, QC H7W 3W4 1980-01-21
Equipement De Restaurant Domenic Inc. 7085 Alexandra Street, Montreal, QC H2S 3J6 1986-04-23
Hermes, Public Services Partnership Corporation Inc. 1501-80 Berlioz, Verdun, QC H3E 1N9 1994-08-23
Hermes Hydrocarbons Corporation 1115 Ouest, Rue Sherbrooke, Suite 1401, Montreal, QC H3A 1H3 1983-10-07

Improve Information

Please provide details on EQUIPEMENT DE RESTAURANT & INSTALLATIONS DE MAGASIN HERMES 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