BAVARIAN VILLAGE DELI LTD.

Address:
7 Donald Street, Winnipeg, MB R3L 2S6

BAVARIAN VILLAGE DELI LTD. is a business entity registered at Corporations Canada, with entity identifier is 337315. The registration start date is July 15, 1974. The current status is Active.

Corporation Overview

Corporation ID 337315
Business Number 100420488
Corporation Name BAVARIAN VILLAGE DELI LTD.
Registered Office Address 7 Donald Street
Winnipeg
MB R3L 2S6
Incorporation Date 1974-07-15
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
CHRISTOPHER F.MAYER 1035 CONSOL AVENUE, WINNIPEG MB R2K 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-19 1978-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-07-15 1978-02-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2011-11-28 current 7 Donald Street, Winnipeg, MB R3L 2S6
Address 2008-12-11 2011-11-28 156 Scott Street, Winnipeg, MB R3L 0L2
Address 2007-09-21 2008-12-11 1035 Consol Avenue, Winnipeg, MB R2K 1T9
Address 1978-02-20 2007-09-21 1230 One Lombard Place, Winnipeg, MB R3B 0X3
Name 1974-07-15 current BAVARIAN VILLAGE DELI LTD.
Status 1978-02-20 current Active / Actif

Activities

Date Activity Details
1978-02-20 Continuance (Act) / Prorogation (Loi)
1974-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 Donald Street
City WINNIPEG
Province MB
Postal Code R3L 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95224 Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1979-11-19
Tritech Fall Protection Systems Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 1998-06-02
Rarestone Financial Series Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1999-07-23
Thumpstar Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2005-05-31
Superior Technologies Weighing & Controls Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1976-06-17
Bil Security Services Canada Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-01-27
Interlake Forage Seeds Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6
Nederhoed Holdings Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-05-27
Dlgk Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Martinsoft Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Optical Evolution Inc. 7, Donald Street, Winnipeg, MB R3L 2S6
Thistlethwaite Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Cormer Group Industries Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Ergoback Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1994-04-19
Apptius Computer Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2001-04-17
Urecoat Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-02-05
Mercantile Consulting Venture Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-09-26
Cps Filtration Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2007-05-01
Sectorspeak Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2008-03-18
Canadian Islamic Chamber of Commerce Foundation 7 Donald Street, Winnipeg, MB R3L 2S6 2008-09-23
Find all corporations in postal code R3L 2S6

Corporation Directors

Name Address
CHRISTOPHER F.MAYER 1035 CONSOL AVENUE, WINNIPEG MB R2K 1T9, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3L 2S6

Similar businesses

Corporation Name Office Address Incorporation
Orleans Village Meat & Deli Inc. 2432 St-joseph Blvd., Orleans, ON 1980-03-21
Systeme Moe's Deli & Bar Inc. 1050 De La Montagne St, 4th Floor, Montreal, QC H3G 1Y8 1993-10-29
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
Henri's Good Cup & Deli Inc. 6999 Cote Des Neiges, Suite 19, Montreal, QC H2S 2E8 1983-01-28
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
Galerie Deli (1982) Ltee 1155 Rene-levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1982-10-12

Improve Information

Please provide details on BAVARIAN VILLAGE DELI LTD. 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