CUISINE NATURE C.L.G. (1994) INC.

Address:
1315 Gay Lussac, Boucherville, QC J4B 7K1

CUISINE NATURE C.L.G. (1994) INC. is a business entity registered at Corporations Canada, with entity identifier is 2991713. The registration start date is January 7, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 2991713
Business Number 138576459
Corporation Name CUISINE NATURE C.L.G. (1994) INC.
Registered Office Address 1315 Gay Lussac
Boucherville
QC J4B 7K1
Incorporation Date 1994-01-07
Dissolution Date 2003-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD CLARKE 1315 GAY LUSSAC, BOUCHERVILLE QC J4B 7K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-01-06 1994-01-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-01-07 current 1315 Gay Lussac, Boucherville, QC J4B 7K1
Name 1994-01-07 current CUISINE NATURE C.L.G. (1994) INC.
Status 2003-02-26 current Dissolved / Dissoute
Status 1996-05-01 2003-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-01-07 1996-05-01 Active / Actif

Activities

Date Activity Details
2003-02-26 Dissolution Section: 212
1994-01-07 Incorporation / Constitution en société

Office Location

Address 1315 GAY LUSSAC
City BOUCHERVILLE
Province QC
Postal Code J4B 7K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3001199 Canada Inc. 1315 Gay Lussac, Boucherville, QC J4B 7K1 1994-02-09
3017052 Canada Inc. 1315 Gay Lussac, Boucherville, QC J4B 7K1 1994-03-23
177056 Canada Inc. 1315 Gay Lussac, Boucherville, QC J4B 7K1 1982-08-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acier Cory Inc. 1285 Gaylussac, Boucherville, QC J4B 7K1 1990-11-22
Les Entreprises Motovan Motosport Inc. 1391 Gay-lussac, Boucherville, QC J4B 7K1 1983-09-12
L.p. Design Inc. 1241 Guy Lussac, Boucherville, QC J4B 7K1 1983-01-26
Hydroilic Centre Ltd. 1375 Gay Lussac, Boucherville, QC J4B 7K1 1964-06-08
2922355 Canada Inc. 1375 Gay Lussac, Boucherville, QC J4B 7K1 1993-05-18
MagnÉto-laval Inc. 1375 Gay Lussac, Boucherville, QC J4B 7K1 1997-08-11
Motovan Motosport Inc. 1391 Gay-lussac, Boucherville, QC J4B 7K1 1980-08-01
169983 Canada Inc. 1375 Gay Lussac, Boucherville, QC J4B 7K1 1989-09-20
171131 Canada Inc. 1375 Gay Lussac, Boucherville, QC J4B 7K1 1989-11-27
173468 Canada Inc. 1375 Gay Lussac, Boucherville, QC J4B 7K1 1990-05-02
Find all corporations in postal code J4B7K1

Corporation Directors

Name Address
BERNARD CLARKE 1315 GAY LUSSAC, BOUCHERVILLE QC J4B 7K1, Canada

Entities with the same directors

Name Director Name Director Address
BERGEAN HOLDINGS LTD. BERNARD CLARKE 6785 KORCZAK CRESCENT, APT. 1206, COTE SAINT-LUC QC H4W 2W6, Canada
BERNARD CLARKE INVESTMENTS LTD. BERNARD CLARKE 6785 KORCZAK CRESCENT, APT. 1206, COTE SAINT-LUC QC H4W 2W6, Canada
ARLED LTD/LTEE BERNARD CLARKE 6785 KORCZAK CRESCENT, APT. 1206, COTE SAINT-LUC QC H4W 2W6, Canada
CENTRE HOLISTIC TERRE ETOILE INC. BERNARD CLARKE 5320 MACDONALD AVENUE, SUITE 603, MONTREAL QC , Canada
171411 CANADA INC. BERNARD CLARKE 5900 CAVENDISH BLVD., APT. 903, COTE ST-LUC QC H4W 3G9, Canada
3369595 CANADA INC. BERNARD CLARKE 4850 COTE ST-LUC ROAD, SUITE 104, MONTREAL QC H3W 2H2, Canada
CUISINE NATURE CLG INC. BERNARD CLARKE 5320 MACDONALD AVE. #603, MONTREAL QC H3X 2W2, Canada
3017052 CANADA INC. BERNARD CLARKE 1315 GAY LUSSAC, BOUCHERVILLE QC J4B 4K1, Canada
3001199 CANADA INC. BERNARD CLARKE 1315 GAY LUSSAC, BOUCHERVILLE QC J4B 7K1, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B7K1

Similar businesses

Corporation Name Office Address Incorporation
J.c.j. Farms (1994) Ltd. 71 Tibbits Hill, Knowlton, QC J0E 1V0 1994-10-06
Histoire De Coton (1994) Inc. 125 Chabanel Street West, Suite 510, Montreal, QC H2N 1E4 1990-01-15
M.h.d. International Aviation Parts (1994) Inc. 1830 Marie Victorin, St-bruno De Montarville, QC J3V 6B9 1994-11-30
White Geese Home Foundation (1994) Inc. 1605 Rang Haut De La Riviere Sud, St-pie, QC J0H 1W0 1994-10-28
E.m.c. Marbre & CÉramique EuropÉen (1994) Inc. 6070 Sherbrooke Street East, Suite 106, Montreal, QC H1N 1C1 1989-05-04
AcadÉmie Nationale D'entrainement D'armes A Feu (1994) Inc. 245 St-james Street, Suite 100, Montreal, QC H2Y 1M6 1993-11-22
Advanced Bioconcept (1994) Ltd. 1440 Ste-catherine Ouest, Suite 424, Montreal, QC H3G 1R8 1994-12-13
Chorney Chemical Company (1994) Inc. 42 Industrial Street, Suite 124, Toronto, ON M4G 1Y9 1991-09-26
Remorques Olympia (1994) Ltee 4855 Boul. Sir Wilfrid-laurier, St-hubert, QC J3Y 3X5 1994-02-18
Audio M.d. Service Center (1994) Inc. 5119 7th Avenue, Rosemont, QC H1Y 2N2 1994-06-23

Improve Information

Please provide details on CUISINE NATURE C.L.G. (1994) 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