LES MACHINERIES DELI LTEE

Address:
800 Place Victoria, Suite 612, Montreal, QC H4Z 1H6

LES MACHINERIES DELI LTEE is a business entity registered at Corporations Canada, with entity identifier is 402770. The registration start date is June 4, 1969. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 402770
Business Number 873753735
Corporation Name LES MACHINERIES DELI LTEE
DELI MACHINERY LTD.
Registered Office Address 800 Place Victoria
Suite 612
Montreal
QC H4Z 1H6
Incorporation Date 1969-06-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MAX ROSENZVEIG 5601 PINEDALE, COTE ST LUC QC , Canada
AVIVA ROSENZVEIG 5601 PINEDALE, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-06-04 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-06-04 current 800 Place Victoria, Suite 612, Montreal, QC H4Z 1H6
Name 1969-06-04 current LES MACHINERIES DELI LTEE
Name 1969-06-04 current DELI MACHINERY LTD.
Status 1991-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-07-04 1991-03-31 Active / Actif
Status 1985-04-06 1986-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-12-10 Continuance (Act) / Prorogation (Loi)
1969-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
MAX ROSENZVEIG 5601 PINEDALE, COTE ST LUC QC , Canada
AVIVA ROSENZVEIG 5601 PINEDALE, COTE ST LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
JOLSON CORPORATION LTD. AVIVA ROSENZVEIG 5601 PINEDALE, COTE ST-LUC QC , Canada
JOLSON CORPORATION LTD. MAX ROSENZVEIG 5601 PINEDALE, COTE ST-LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

Similar businesses

Corporation Name Office Address Incorporation
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
Donald's Deli Ltd. 765 Jean Talon O, Montreal, QC H3N 1S3 1978-05-04
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
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
Les Restaurants Deli Stop Ltee. 360 Keewatin Stret, Suite 11, Winnipeg, MB R3E 3E4
La Flanerie Deli Restaurant Ltd. 7660 Newman, Lasalle, QC H8N 1X8 1980-11-12
Le Fameux Resto Deli Pub Andrews Inc. 5601 Pare St., Suite 215, Montreal, QC H4P 1P7 1993-07-29

Improve Information

Please provide details on LES MACHINERIES DELI LTEE 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