SYSTEME MOE'S DELI & BAR INC.

Address:
1050 De La Montagne St, 4th Floor, Montreal, QC H3G 1Y8

SYSTEME MOE'S DELI & BAR INC. is a business entity registered at Corporations Canada, with entity identifier is 2968282. The registration start date is October 29, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2968282
Business Number 136813953
Corporation Name SYSTEME MOE'S DELI & BAR INC.
MOE'S DELI & BAR SYSTEM INC.
Registered Office Address 1050 De La Montagne St
4th Floor
Montreal
QC H3G 1Y8
Incorporation Date 1993-10-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
PETER MORENTZOS 31 DES BOULEAUX ST, LAVAL QC H7R 1E1, Canada
RENDA CASTRENZE 8543 DANIEL DONY AVE, MONTREAL QC H1E 6W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-10-28 1993-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-10-29 current 1050 De La Montagne St, 4th Floor, Montreal, QC H3G 1Y8
Name 1994-03-03 current SYSTEME MOE'S DELI & BAR INC.
Name 1994-03-03 current MOE'S DELI & BAR SYSTEM INC.
Name 1994-03-03 current SYSTEME MOE'S DELI ; BAR INC.
Name 1994-03-03 current MOE'S DELI ; BAR SYSTEM INC.
Name 1993-10-29 1994-03-03 RESTAURANT DELI LEFTY'S INC.
Status 1998-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-01-23 1998-03-31 Active / Actif
Status 1996-02-01 1997-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1993-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1050 DE LA MONTAGNE ST
City MONTREAL
Province QC
Postal Code H3G 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3296024 Canada Inc. 1050 De La Montagne St, 4th Floor, Montreal, QC H3G 1Y8 1996-09-17
3350436 Canada Inc. 1050 De La Montagne St, 4th Floor, Montreal, QC H3G 1Y8 1997-02-28
3427234 Canada Inc. 1050 De La Montagne St, 4th Floor, Montreal, QC H3G 1Y8 1997-10-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Dorval Sunshine Inc. 1050 De La Montagne, 4th Floor, Montreal, QC H3G 1Y8 1997-04-07
Investissements Tarac Ltee 1050 Mountain St, Montreal 215, QC H3G 1Y8 1957-12-09
3427226 Canada Inc. 1050 De La Montagne, 4th Floor, Monteral, QC H3G 1Y8 1997-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
PETER MORENTZOS 31 DES BOULEAUX ST, LAVAL QC H7R 1E1, Canada
RENDA CASTRENZE 8543 DANIEL DONY AVE, MONTREAL QC H1E 6W1, Canada

Entities with the same directors

Name Director Name Director Address
6918182 CANADA INC. PETER MORENTZOS 2464 DES HARFANGS STREET, SAINT-LAURENT QC H4R 2Y6, Canada
SUNSHINE BOYS HOLDINGS CORPORATION PETER MORENTZOS 31 LES BOULEAUX ST, LAVAL QC H7R 1E1, Canada
3rd Floor FoodArt Technology Inc. PETER MORENTZOS 31 LES BOULEAUX STREET, LAVAL QC H7R 1E1, Canada
6724086 CANADA INC. PETER MORENTZOS 2464 DES HARFANGS STREET, SAINT-LAURENT QC H4R 2Y6, Canada
4337077 CANADA INC. PETER MORENTZOS 2464 DES HARFANGS STREET, SAINT-LAURENT QC H4R 2Y6, Canada
6671641 CANADA INC. PETER MORENTZOS 2464 DES HARFANGS STREET, SAINT-LAURENT QC H4R 2Y6, Canada
3350436 CANADA INC. PETER MORENTZOS 31 DES BOULEAUX STREET, LAVAL QC H7R 1E1, Canada
3427234 CANADA INC. PETER MORENTZOS 31 LES BOULEAUX, LAVAL QC H7R 1E1, Canada
3296024 CANADA INC. PETER MORENTZOS 31 DES BOULEAUX ST, LAVAL QC H7R 1E1, Canada
D.E.F. HOLDINGS INC. PETER MORENTZOS 2464 DES HARFANDS STREET, SAINT-LAURENT QC H4R 2Y6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1Y8

Similar businesses

Corporation Name Office Address Incorporation
Les Aliments Tri-deli Inc. 85, Rue Fisher, Mont-saint-hilaire, QC J3G 4S6 2013-06-19
Les Machineries Deli Ltee 800 Place Victoria, Suite 612, Montreal, QC H4Z 1H6 1969-06-04
Irv's Deli Inc. 1608 Lincoln, Montreal, QC H3H 1H1 1982-10-12
Deli & Bar Moe's Inc. 21 Rue De La Gare, St-sauveur-des-monts, QC J0R 1R0 1988-08-15
Le Fameux Resto Deli Pub Andrews Inc. 5601 Pare St., Suite 215, Montreal, QC H4P 1P7 1993-07-29
Deli Bloom Ltee 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1975-10-02
Henri's Good Cup & Deli Inc. 6999 Cote Des Neiges, Suite 19, Montreal, QC H2S 2E8 1983-01-28
Galerie Deli (1982) Ltee 1155 Rene-levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1982-10-12
Deli Bentzys Inc. 1 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1983-06-27
Distributions Docteur Deli Inc. 7205 County Road 17, Wendover, ON K0A 3K0 1999-07-07

Improve Information

Please provide details on SYSTEME MOE'S DELI & BAR 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