LA CREMERIE AULT LIMITED

Address:
451 Ridout St. North, London, ON N6A 5L3

LA CREMERIE AULT LIMITED is a business entity registered at Corporations Canada, with entity identifier is 356379. The registration start date is June 21, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 356379
Business Number 874001050
Corporation Name LA CREMERIE AULT LIMITED
AULT CREAMERY LIMITED
Registered Office Address 451 Ridout St. North
London
ON N6A 5L3
Incorporation Date 1968-06-21
Dissolution Date 1988-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
M.F. EINO 3382 SAWMILL VALLEY DRIVE, MISSISSAUGA ON L5L 2Y1, Canada
C. GENESSE 9 VALLEY RIDGE, NEPEAN ON K2E 7S9, Canada
E. HUME P.O. BOX 1003, LAMBETH ON N0L 1S0, Canada
G.P.M. FREEMAN 7 L'ESTRANGE PLACE, TORONTO ON M6S 4S6, Canada
D.G. MCDOUGALL 671 GROSVENOR AVENUE, MONTREAL QC H3Y 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-13 1978-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-06-21 1978-07-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-06-21 current 451 Ridout St. North, London, ON N6A 5L3
Name 1978-07-14 current LA CREMERIE AULT LIMITED
Name 1978-07-14 current AULT CREAMERY LIMITED
Name 1975-11-24 1978-07-14 AULT CREAMERY LIMITED
Name 1971-12-02 1975-11-24 AULT FOODS LIMITED
Name 1968-06-21 1971-12-02 CHAM FOOD SERVICE LTD.
Status 1988-11-14 current Dissolved / Dissoute
Status 1978-07-14 1988-11-14 Active / Actif

Activities

Date Activity Details
1988-11-14 Dissolution
1978-07-14 Continuance (Act) / Prorogation (Loi)
1968-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 451 RIDOUT ST. NORTH
City LONDON
Province ON
Postal Code N6A 5L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ben W. Crow Associes Et Du Canada (1980) Ltee 451 Ridout St. North, London, ON N6A 5L3 1980-01-09
Les Vins Ridout Limitee 451 Ridout St. North, Box 5870, London, ON N6A 5L3
Services Internationaux De Brassage Labatt Ltee 451 Ridout St. North, London, ON 1975-12-12
Les Vins Chateau-gai Limitee 451 Ridout St. North, London, ON N6A 4M3 1976-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Novee Inc. 451 Ridout North, London, ON N6A 5L3 1985-06-28
Industrial Grain Products Limited Po Box 5870, London, ON N6A 5L3 1946-09-16
Woodstone Foods Limited 451 Ridout Street North, P.o 5870, London, ON N6A 5L3
Epsim Investments Limited 451 Ridout Street North, London, ON N6A 5L3 1983-08-02
Columbia Brewing (1978) Limited 451 Ridout Street North, London, ON N6A 5L3 1978-10-23
La Brasserie Des Maritime Limitee 451 Ridout Street, North, London, ON N6A 5L3
Les PÂtes À Pizza Canadien LtÉe 451 Ridout Street North, London, ON N6A 5L3

Corporation Directors

Name Address
M.F. EINO 3382 SAWMILL VALLEY DRIVE, MISSISSAUGA ON L5L 2Y1, Canada
C. GENESSE 9 VALLEY RIDGE, NEPEAN ON K2E 7S9, Canada
E. HUME P.O. BOX 1003, LAMBETH ON N0L 1S0, Canada
G.P.M. FREEMAN 7 L'ESTRANGE PLACE, TORONTO ON M6S 4S6, Canada
D.G. MCDOUGALL 671 GROSVENOR AVENUE, MONTREAL QC H3Y 2S9, Canada

Entities with the same directors

Name Director Name Director Address
STACEY BROTHERS LIMITED D.G. MCDOUGALL 671 GROSVENOR AVENUE, MONTREAL QC H3Y 2S9, Canada
DYCK'S HATCHERIES LIMITED D.G. MCDOUGALL 60 WESTLAND DR., MONTREAL QC , Canada
MAT EXPERT RENOVATION INC. D.G. MCDOUGALL 671 GROSVENOR, WESTMOUNT QC H3Y 2S9, Canada
BALDERSON CHEESE LIMITED D.G. MCDOUGALL 671 GROSVENOR AVENUE, MONTREAL QC H3Y 2S9, Canada
3079414 CANADA INC. D.G. MCDOUGALL 671 AVE GROVERNORS, WESTMOUNT QC H3Y 2S9, Canada
UNITOTAL CENTRE INC. D.G. MCDOUGALL 671 AVE GROSVENOR, WESTMOUNT QC H3Y 2S9, Canada
171524 CANADA INC. D.G. MCDOUGALL 671 AVE. GROSVENOR, WESTMOUNT QC H3Y 2S9, Canada
DYCK'S HATCHERIES LIMITED E. HUME R.R. 3, LAMBETH ON , Canada
100075 CANADA INC. G.P.M. FREEMAN 7470 ST-JACQUES STREET, MONTREAL QC H4B 1W4, Canada
129939 CANADA INC. G.P.M. FREEMAN 7470 ST-JACQUES STREET, MONTREALK QC H4B 1W4, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A5L3

Similar businesses

Corporation Name Office Address Incorporation
Les Aliments Ault Limitee 451 Ridout Street North, London, ON N6A 4M3 1926-12-03
Les Aliments Ault Limitee 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
T. J. Ault Industries Limited 3 Lombard Pl, Winnipeg, MB 1969-12-08
Vixl Group Inc. 72 Ault Cres., Whitby, ON L1M 2G7 2015-03-20
Ceaa Consulting Ltd. 18 Ault Drive, P. O. Box 482, Ingleside, ON K0C 1M0 2018-06-13
Ault & Zawalski Consultants Inc. 7904 103 Street, Edmonton, AB T6E 6C3 1989-02-10
Fred's Creamery Limited 189 Charlotte Street, Sydney, NS B1P 1C4 1984-04-25
New Dundee Creamery Limited Village of New Dundee, Munic. Waterloo, ON
Pleasantville Creamery Inc. 22 Mcgee Street, Suite 2, Toronto, ON M4M 2K9

Improve Information

Please provide details on LA CREMERIE AULT LIMITED 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