DDLLS FOODS INC.

Address:
6600 Rte Transcanadienne, Bur 315, Pte-claire, QC H9R 4S2

DDLLS FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 3132544. The registration start date is March 28, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3132544
Business Number 140691940
Corporation Name DDLLS FOODS INC.
LES ALIMENTS DDLLS INC.
Registered Office Address 6600 Rte Transcanadienne
Bur 315
Pte-claire
QC H9R 4S2
Incorporation Date 1995-03-28
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
CARMEN LIPARI 730 40TH AVE, LACHINE QC H8T 2G3, Canada
NATHAN SCHULMAN 39 CHAMBERTIN, KIRKLAND QC H9H 5E3, Canada
LUC LEBLANC 78 TRESTLER, VAUDREUIL QC J7V 1W2, Canada
FRANCO DONATO 337 RAYMOND `, LASALLE QC H8B 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-27 1995-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-28 current 6600 Rte Transcanadienne, Bur 315, Pte-claire, QC H9R 4S2
Name 1995-03-28 current DDLLS FOODS INC.
Name 1995-03-28 current LES ALIMENTS DDLLS INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-28 1997-07-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-03-28 Incorporation / Constitution en société

Office Location

Address 6600 RTE TRANSCANADIENNE
City PTE-CLAIRE
Province QC
Postal Code H9R 4S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C.i.c.i. Engineering (1990) Inc. 6600 Rte Transcanadienne, Pointe-claire, QC H9R 4S2 1984-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
3553655 Canada Inc. 6600 Trans-canada Hwy, Suite 425, Pointe-claire, QC H9R 4S2 1998-11-12
Les Composants De Micro-ondes Jit Inc. 6600 Rte. Trans-canada, 412, Pointe-claire, QC H9R 4S2 1995-07-27
Gestion Logipharm Inc. 6600 Route Transcanadienne, Pointe-claire, QC H9R 4S2 1993-12-06
Coupon Extra C.e. Publications Marketing Inc. 6600 Transcanadienne, Bureau 750, Pointe-claire, QC H9R 4S2 1993-03-22
2869292 Canada Inc. 6600 Transcanada Hwy, Suite 750, Pte-claire, QC H9R 4S2 1992-11-17
Les Concerts North Star Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1992-09-23
Investissement D'apice Inc. 6600 Trans Canada, Suite 140, Pte-claire, QC H9R 4S2 1991-11-15
Execespace Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1991-05-07
169490 Canada Inc. 6600 Trans-canada Hwy., Suite 470, Pointe-claire, QC H9R 4S2 1990-02-08
Xl Financial Ltd. 6600 Trans-canadienne, Suite 802, Pointe-claire, QC H9R 4S2 1989-04-24
Find all corporations in postal code H9R4S2

Corporation Directors

Name Address
CARMEN LIPARI 730 40TH AVE, LACHINE QC H8T 2G3, Canada
NATHAN SCHULMAN 39 CHAMBERTIN, KIRKLAND QC H9H 5E3, Canada
LUC LEBLANC 78 TRESTLER, VAUDREUIL QC J7V 1W2, Canada
FRANCO DONATO 337 RAYMOND `, LASALLE QC H8B 3R7, Canada

Entities with the same directors

Name Director Name Director Address
Sactex inc. LUC LEBLANC 485 MAISONNEUVE, ST-HUBERT QC J3Y 7V6, Canada
6474071 CANADA INC. LUC LEBLANC 27, RUE RICHARD, VILLE-MARIE QC J9V 1Y5, Canada
LES ENTREPRISES GILLES LEBLANC LTEE LUC LEBLANC 440 PAPINEAU, C.P. 818, PAPINEAUVILLE QC J0V 1R0, Canada
Chambre de commerce de Bonaventure, Saint-Siméon, Saint-Elzéar LUC LEBLANC 230 RUE DE LA MER, NOUVELLE QC G0C 2E0, Canada
SACTEX INC. LUC LEBLANC 485 RUE MAISONNEUVE, LONGUEUIL QC J3Y 7V6, Canada
LES ENTREPRISES CLAUDE DESLAURIERS INC. LUC LEBLANC 24 PONTMAIN, LAVAL QC H7N 4K2, Canada
AUTOMOBILES LEBLANC INC. LUC LEBLANC 389, RUE MATTE, MONT-LAURIER QC J9L 1C3, Canada
9450564 CANADA INC. Nathan Schulman 39 Chambertin, Kirkland QC H9J 5E3, Canada
Enchères De Luxe Platine, Inc. Nathan Schulman 39 du Chambertin Street, Kirkland QC H9H 5E3, Canada
BIAS TIRE DEPOT INC. NATHAN Schulman 39 CHAMBERTIN STREET, KIRKLAND QC H9H 5E3, Canada

Competitor

Search similar business entities

City PTE-CLAIRE
Post Code H9R4S2

Similar businesses

Corporation Name Office Address Incorporation
Aliments Dem Inc. 9224, Pie-ix, Montreal, QC H1Z 4H7 2010-09-08
Aliments J.d.a. Inc. 2221 Rue Belanger, Montreal, QC H2G 1C5 2007-02-13
Les Aliments Js-mom Inc. 241 Sandra Cres, Rockland, ON K4K 1R6 2011-12-07
Aliments Otc Inc. 2295 Bord Du Lac, Ile Bizard, QC H9C 1A7 1998-06-09
Aliments Gek Inc. 7470 Rue Lajeunesse, Apt. 110, Montreal, QC H2R 2H9 2002-06-13
J. & X. Foods Inc. 6415 Monk, Montreal, QC H4E 3H8 2005-01-06
Les Aliments J.a.v. Foods Inc. 18705 Larocque, Pierrefonds, QC H9K 1P1 2010-08-23
Lhg Foods Inc. 2825 Rue Power, Drummondville, QC J2C 6Z6 2019-12-20
Fbi Foods Ltd. 6300, Northcrest, App. 1d, Montréal, QC H3S 2W3 1971-07-30
Aliments Jbm Inc. 1285, Rue Lionel-boulet, Varennes, QC J3X 1P7 2010-06-01

Improve Information

Please provide details on DDLLS 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