LES ALIMENTS CONGELÉS QUÉBEC LTÉE

Address:
538 Lakeshore, Beaconsfield, QC H9W 4J7

LES ALIMENTS CONGELÉS QUÉBEC LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3099091. The registration start date is December 20, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3099091
Business Number 140204694
Corporation Name LES ALIMENTS CONGELÉS QUÉBEC LTÉE
QUEBEC FROZEN FOODS LTD.
Registered Office Address 538 Lakeshore
Beaconsfield
QC H9W 4J7
Incorporation Date 1994-12-20
Dissolution Date 2016-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ANNIE LACHANCE 36 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada
PAUL LACHANCE 36 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-19 1994-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-01 current 538 Lakeshore, Beaconsfield, QC H9W 4J7
Address 2005-01-20 2013-02-01 3872 Boul. St-charles, Pierrefonds, QC H9H 3C6
Address 2005-01-05 2005-01-20 16855 Rue 3872 Boul. St-charles, Pierrefonds, QC H9H 3C6
Address 1994-12-20 2005-01-05 16855 Rue Oakwood, Pierrefonds, QC H9H 5C9
Name 1994-12-20 current LES ALIMENTS CONGELÉS QUÉBEC LTÉE
Name 1994-12-20 current QUEBEC FROZEN FOODS LTD.
Status 2016-06-30 current Dissolved / Dissoute
Status 2016-05-25 2016-06-30 Active / Actif
Status 2016-05-20 2016-05-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-20 2016-05-20 Active / Actif

Activities

Date Activity Details
2016-06-30 Dissolution Section: 210(2)
2007-10-04 Amendment / Modification
1994-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 538 LAKESHORE
City BEACONSFIELD
Province QC
Postal Code H9W 4J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adf Medical Products International Inc. 502 Lakeshore Rd., Beaconsfield, QC H9W 4J7 2017-07-18
10152943 Canada Inc. 510 Lakeshore Road, Beaconsfield, QC H9W 4J7 2017-03-20
8731179 Canada Inc. 532 Lakeshore Road, Beaconsfield, QC H9W 4J7 2013-12-19
6567738 Canada LtÉe 538, Lakeshore, Beaconsfield, QC H9W 4J7 2006-05-11
Technologies Pharmaceutiques Canadien International (c.p.t.) Inc. 502 Lakeshore Road, Beaconsfield, QC H9W 4J7 1991-03-25
104918 Canada Ltd./ltee 546 Lakeshore Road, Beaconsfield, QC H9W 4J7 1981-03-23
Janesse C.e. Operation Ltd. 500 Lakeshore Road, Beaconsfield, QC H9W 4J7 1980-11-06
99813 Canada Ltd/ltee 500 Lakeshore Road, Beaconsfield, QC H9W 4J7 1980-08-08
Advanced Dosage Forms (adf) Inc. 502 Lakeshore Road, Beaconsfield, QC H9W 4J7 1998-01-08
Rft International Inc. 546 Lakeshore Road, Beaconsfield, QC H9W 4J7
Find all corporations in postal code H9W 4J7

Corporation Directors

Name Address
ANNIE LACHANCE 36 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada
PAUL LACHANCE 36 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada

Entities with the same directors

Name Director Name Director Address
BINEFIT CANADA FOUNDATION Annie Lachance 106 Rue Beaulieu, Saint-Jean-sur-Richelieu QC J3B 3Z8, Canada
ZECO PRODUITS ELECTRIQUES (1989) INC. PAUL LACHANCE 134 STONEHENGE DR., ANCASTER ON L9K 1M8, Canada
Les aliments congelés Québec(2009) Ltée PAUL LACHANCE 538, CHEMIN LAKESHORE, BEACONSFIELD QC H9W 4J7, Canada
7227493 CANADA INC. PAUL LACHANCE 538, LAKESHORE, BEACONSFIELD QC H9W 4J7, Canada
NORTH ATLANTIC MARINE SUPPLIES & SERVICES INC. PAUL LACHANCE 538 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada
3903494 CANADA INC. PAUL LACHANCE 134 STONEHENGE DR., ANCASTER ON L9K 1M8, Canada
4250559 CANADA INC. PAUL LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9K 1M8, Canada
3903494 CANADA INC. PAUL Lachance 134 STONEHENGE DR., ANCASTER ON L9K 1M8, Canada
LES ALIMENTS TREMLAC (EST) INC. PAUL LACHANCE 36 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada
LES ALIMENTS CONGELÉS QUÉBEC (2009) LTÉE. PAUL LACHANCE 538, LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W 4J7

Similar businesses

Corporation Name Office Address Incorporation
Les Aliments CongelÉs QuÉbec (2009) LtÉe. 3872, Boulevard St-charles, Pierrefonds, QC H9H 3C6
Les Aliments Congelés Québec(2009) Ltée 3872, Boulevard St-charles, Pierrefonds, QC H9H 3C6 2009-07-08
Les Aliments CongelÉs Will-go Inc. 3882, Rue Des Pervenches, Saint-hubert, QC J3Y 3Z6 2003-02-21
Les Aliments Congeles Stone Frozen Foods Inc. 108 Montee Du Moulin, Laval-des-rapides, QC H7N 3Y6 1984-09-21
Moov Frozen Foods Inc. 6810 Boulevard Des Grandes Prairies, Montreal, QC H1P 3P3 2008-04-10
Moov Frozen Foods International Inc. 1175 Transcanada Highway, Dorval, QC H9P 2V3 2008-04-17
Cecile Produits Congeles Inc. 407-409 Montreal Road, Cornwall, ON K6H 1B8 1981-07-25
Koyo Foods Quebec Inc. 4605 Rue Hickmore, Ville Saint-laurent, QC H4T 1S5 2014-01-29
Livewell Foods Quebec Inc. 179 Promenade Du Portage, 3rd Floor, Gatineau, QC J8X 2K5 2017-09-05
Excelsior Foods Quebec Inc. 180 Milvan Dr., Toronto, ON M9L 1Z9 2014-02-18

Improve Information

Please provide details on LES ALIMENTS CONGELÉS QUÉBEC LTÉE 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