LES INDUSTRIES ALIMENTAIRES NEBBIA INC.

Address:
61 45th Avenue, Lachine, QC H8T 2L7

LES INDUSTRIES ALIMENTAIRES NEBBIA INC. is a business entity registered at Corporations Canada, with entity identifier is 3361560. The registration start date is April 4, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3361560
Business Number 886417765
Corporation Name LES INDUSTRIES ALIMENTAIRES NEBBIA INC.
NEBBIA FOOD INDUSTRIES INC. -
Registered Office Address 61 45th Avenue
Lachine
QC H8T 2L7
Incorporation Date 1997-04-04
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
COLIN MACLACHLAN 1119 AVENUE GREEN, WESTMOUNT QC H3Z 2A1, Canada
GAETANO CAMPO 15 SUTTON CRESCENT, KIRKLAND QC H9J 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-03 1997-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-04-04 current 61 45th Avenue, Lachine, QC H8T 2L7
Name 1997-04-04 current LES INDUSTRIES ALIMENTAIRES NEBBIA INC.
Name 1997-04-04 current NEBBIA FOOD INDUSTRIES INC. -
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-28 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-04 2003-08-28 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1997-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 61 45TH AVENUE
City LACHINE
Province QC
Postal Code H8T 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sound Success Audio Editions Ssae Inc. 61 45th Avenue, Lachine, QC H8T 2L8 1996-07-19
Groupe Alimentaire Soyonara Inc. 61 45th Avenue, Lachine, QC H8T 2L8 1996-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Textile Erskine Inc. 12 45th Avenue, Lachine, QC H8T 2L7 1984-06-12
Crm Marine Repair Center Ltd. 8 45e Ave, Suite 1, Lachine, QC H8T 2L7 1979-08-14
Trekway Transport Incé 8 45th Avenue, Suite 3, Lachine, QC H8T 2L7 1982-08-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
COLIN MACLACHLAN 1119 AVENUE GREEN, WESTMOUNT QC H3Z 2A1, Canada
GAETANO CAMPO 15 SUTTON CRESCENT, KIRKLAND QC H9J 2S9, Canada

Entities with the same directors

Name Director Name Director Address
FOURNITURES INDUSTRIELLES MACO INC. COLIN MACLACHLAN 82 BEACONSFIELD BOULEVARD, BEACONSFIELD QC H9W 3Z4, Canada
VALERIC INC. GAETANO CAMPO 295 CLAUDE AVENUE, DORVAL QC H9S 3B1, Canada
2933241 CANADA INC. GAETANO CAMPO 295 CLAUDE AVENUE, DORVAL QC H9S 3B1, Canada
VALERIC INC. GAETANO CAMPO 295 CLAUDE AVENUE, DORVAL QC H9S 3B1, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T2L7

Similar businesses

Corporation Name Office Address Incorporation
Industries Alimentaires Dubois Inc. 399 Grande Cote, Suite 204, Rosemere, QC J7A 1K8 1993-11-26
Les Industries Alimentaires Greko Inc. 1230 St-timothee St, Montreal, QC H2L 3N6 1979-05-14
Les Industries Alimentaire Delrose Inc. 6400 Taschereau Boulevard, Brossard, QC J4W 1M7 1985-05-16
Les Industries Superchef Ltee 1900 Moreau, Montreal, QC H1W 2L9 1977-12-21
Industries Des Aliments Italiens Canada (1980) Inc. 6584 Monk Blvd., Montreal, QC H4E 3J1 1980-05-15
Crown Food Industries Inc. 1 Rushbrook Drive, Brampton, ON L6P 1C6 2019-08-30
Hampstead Food Industries Limited 300 St. Jacques St, Laprairie, QC J5R 1G6 1955-04-04
Prosperity Food & Beverages Industries Inc. 2177 Bedford Ave., Montreal, QC M3S 1E8 2000-01-18
Panwin Food Industries Limited 1900 - 155 Carlton St, Winnipeg, MB R3C 3H8 1981-11-02
R and R Food Industries Incorporated 2336 Brookhurst Road, Mississauga, ON L5J 1R2 2017-11-09

Improve Information

Please provide details on LES INDUSTRIES ALIMENTAIRES NEBBIA 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