NEW YORK DAILY SOUP REALTY INC.

Address:
3575 St-laurent Boul, Suite 201, Montreal, QC H2X 2T7

NEW YORK DAILY SOUP REALTY INC. is a business entity registered at Corporations Canada, with entity identifier is 3723429. The registration start date is February 22, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3723429
Business Number 876428525
Corporation Name NEW YORK DAILY SOUP REALTY INC.
IMMEUBLES SOUPE DU JOUR DE NEW YORK INC.
Registered Office Address 3575 St-laurent Boul
Suite 201
Montreal
QC H2X 2T7
Incorporation Date 2000-02-22
Dissolution Date 2004-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PINO FORGIONE 265 DEVON, TOWN OF MOUNT ROYAL QC H3R 1B9, Canada
GIANNI CARUSO 4555 BONAVISTA AVENUE, APT.312, MONTREAL QC H3W 2C7, Canada
GIORGIO DAMIANI 1200 CHEMIN DU GOLF, APT.1001, VERDUN QC H3E 1P5, Canada
MASSIMO CAPRIO 7966 VERONE, ST-LEONARD QC H1P 3E2, Canada
VITTORIO VIOLO 4277 DE MAISONNEUVE BLVD. WEST, APT.4, MONTREAL QC H3Z 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-22 current 3575 St-laurent Boul, Suite 201, Montreal, QC H2X 2T7
Name 2000-02-22 current NEW YORK DAILY SOUP REALTY INC.
Name 2000-02-22 current IMMEUBLES SOUPE DU JOUR DE NEW YORK INC.
Status 2004-12-13 current Dissolved / Dissoute
Status 2004-07-12 2004-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-22 2004-07-12 Active / Actif

Activities

Date Activity Details
2004-12-13 Dissolution Section: 212
2000-02-22 Incorporation / Constitution en société

Office Location

Address 3575 ST-LAURENT BOUL
City MONTREAL
Province QC
Postal Code H2X 2T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Automat Technologies Inc. 3575 St-laurent Blvd, Suite 488, Montréal, QC H2X 2T7 2016-01-01
Hut Architecture Inc. 212-3575 Boulevard Saint-laurent, Montreal, QC H2X 2T7 2015-08-01
Bandit Cloudware Inc. 710-3575 Boulevard St-laurent, Montreal, QC H2X 2T7 2015-04-23
8542864 Canada Inc. 800-3575 Saint-laurent, Montreal, QC H2X 2T7 2013-06-10
Cafe 54 Inc. 3563 St-laurent Boulevard, Montreal, QC H2X 2T7 2011-09-09
Sava Transmedia Inc. 700 - 3575 Saint-laurent Blvd., Montreal, QC H2X 2T7 2011-04-18
7515383 Canada Inc. 3575 Boulevard St. Laurent, Suite 199, Montreal, QC H2X 2T7 2010-04-01
4446755 Canada Inc. 3575 Saint-laurent Boulevard, Suite 750, Montreal, QC H2X 2T7 2009-01-29
National Gold Buyers Inc. 3575 St-laurent St., Suite 750, Montreal, QC H2X 2T7 2008-10-10
4306163 Canada Inc. 3575 St- Laurent Blvd., 750, Montreal, QC H2X 2T7 2005-06-22
Find all corporations in postal code H2X 2T7

Corporation Directors

Name Address
PINO FORGIONE 265 DEVON, TOWN OF MOUNT ROYAL QC H3R 1B9, Canada
GIANNI CARUSO 4555 BONAVISTA AVENUE, APT.312, MONTREAL QC H3W 2C7, Canada
GIORGIO DAMIANI 1200 CHEMIN DU GOLF, APT.1001, VERDUN QC H3E 1P5, Canada
MASSIMO CAPRIO 7966 VERONE, ST-LEONARD QC H1P 3E2, Canada
VITTORIO VIOLO 4277 DE MAISONNEUVE BLVD. WEST, APT.4, MONTREAL QC H3Z 1K7, Canada

Entities with the same directors

Name Director Name Director Address
WAX BAR & LOUNGE INC. WAX BAR & SALON INC. GIANNI CARUSO 4555 BONAVISTA APT 312, MONTREAL QC H3W 2C7, Canada
Café Moretti 1415 Peel Inc. Gianni Caruso 257 ch. Edgehill, Westmount QC H3Y 1G3, Canada
Pizzeria Sofia St-Martin Inc. Gianni Caruso 257 Ch Edgehill, Westmount QC H3Y 1G3, Canada
Pizzeria Moretti Downtown Inc. Gianni Caruso 257 Ch Edgehill, Westmount QC H3Y 1G3, Canada
3903311 CANADA INC. GIANNI CARUSO 4555 BONAVISTA, MONTREAL QC H3W 2C7, Canada
3968375 CANADA INC. GIANNI CARUSO 4555 BONAVISTA AVE., APT. 312, MONTREAL QC H3W 2C7, Canada
NEW YORK DAILY SOUP HOLDINGS INC. GIANNI CARUSO 4555 BONAVISTA AVENUE, APT. 312, MONTREAL QC H3W 2C7, Canada
3651886 CANADA INC. GIANNI CARUSO 4555 BONAVISTA, MONTREAL QC H3W 2C7, Canada
MONTREAL GOURMET CATERING INC. Gianni Caruso 257 Edgehill, Westmount QC H3Y 1G3, Canada
6733620 CANADA INC. GIANNI CARUSO 257 EDGEHILL, MONTREAL QC H3W 2C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X 2T7
Category realty
Category + City realty + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
New York Daily Soup Holdings Inc. 3575 St-laurent Boulevard, Suite 201, Montreal, QC H2X 2T7 2000-02-22
Soupe Du Jour De New York Inc. 1200 Chemin Du Golf, App 1001, Verdun, QC H3E 1P5 1998-02-20
Les Immeubles De Vehicles Inc. 40 Sheppard Avenue West, Suite 602, North York, ON M2N 6K9 1987-05-15
Daily Fresh Food Service Inc. 26 Underhill Drive, Unit 309, North York, ON M3A 2J3 2020-02-20
Super Save Daily Car & Truck Rentals Inc. 4077 Chesswood Drive, North York, ON M3J 2R8 1980-08-21
Virtual One Realty Inc. 175 Burnett Ave, North York, ON M2N 1V7 2018-11-22
Streetcity Realty Inc. 519 York Street, London, ON N6B 1R4 2008-04-24
Donevan Realty Corporation 80 Frankdale Ave, East York, ON M4J 4A2 2016-01-18
Kingoctopus Realty Inc. #406, 200 Consumers Road, North York, ON M2J 4R4 2017-12-07
Bloc Realty Inc. 935 Sheppard Ave W, Unit 1, North York, ON M3H 2T7 2019-10-12

Improve Information

Please provide details on NEW YORK DAILY SOUP REALTY 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