LES COUVOIRS DYCK LIMITEE

Address:
451 Ridout Street North, London, QC N6A 4M3

LES COUVOIRS DYCK LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 408280. The registration start date is September 2, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 408280
Corporation Name LES COUVOIRS DYCK LIMITEE
DYCK'S HATCHERIES LIMITED
Registered Office Address 451 Ridout Street North
London
QC N6A 4M3
Incorporation Date 1968-09-02
Dissolution Date 1982-09-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
E. HUME R.R. 3, LAMBETH ON , Canada
I.K. SEXSMITH 124 CHANTWELL CRES., BEACONSFIELD QC , Canada
G. S. TAYLOR 43 HARRISON CRESCENT, LONDON ON , Canada
D.G. MCDOUGALL 60 WESTLAND DR., MONTREAL QC , Canada
C. A. GUERIN 336 ROBIN AVENUE, BEACONSFIELD QC , 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 1968-09-02 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 1968-09-02 current 451 Ridout Street North, London, QC N6A 4M3
Name 1978-07-14 current LES COUVOIRS DYCK LIMITEE
Name 1978-07-14 current DYCK'S HATCHERIES LIMITED
Name 1968-09-02 1978-07-14 DYCK'S HATCHERIES LIMITED
Status 1982-09-20 current Dissolved / Dissoute
Status 1978-07-14 1982-09-20 Active / Actif

Activities

Date Activity Details
1982-09-20 Dissolution
1978-07-14 Continuance (Act) / Prorogation (Loi)
1968-09-02 Incorporation / Constitution en société

Office Location

Address 451 RIDOUT STREET NORTH
City LONDON
Province QC
Postal Code N6A 4M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Aliments Ault Limitee 451 Ridout Street North, London, ON N6A 4M3 1926-12-03
Woodstone Foods Limited 451 Ridout Street North, P.o 5870, London, ON N6A 5L3
Lacimech Limitee 451 Ridout Street North, London, QC N6A 4M3 1946-05-21
Casabello Wines Ltd. 451 Ridout Street North, London, ON N6A 4M3
Les Brasseries Skol Internationale Limitee 451 Ridout Street North, Box 5050, London, ON N6A 4M3 1965-05-27
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
Les PÂtes À Pizza Canadien LtÉe 451 Ridout Street North, London, ON N6A 5L3

Corporations in the same postal code

Corporation Name Office Address Incorporation
The John Labatt Foundation 150 Simcoe St, P O Box 5050, London, ON N6A 4M3 1992-03-06
Nadian Publications Limited P.o.box 5050, London, ON N6A 4M3 1975-11-07
La Brasserie Oland Nouveau Brunswick Limitee 451 Ridout St North, Terminal A P.o.box 5050, London 12, NB N6A 4M3 1971-05-28
D.c. Sales Limited The Secretary, D.c. Sale Ltd., Terminal A P.o.box 5050, London 12, QC N6A 4M3 1951-11-23
G. W. King of Canada Ltd. P.o.box 5060, London 12, ON N6A 4M3 1950-01-20
Chateau-gai Wines Limited 451 Ridaut St North, London, ON N6A 4M3 1928-03-22
La Compagnie De Brassage Labatt Limitee 150 Simcoe Street, London, ON N6A 4M3
Stoneycroft Cellars Ltd. 451 Ridout St., North, London, ON N6A 4M3
Labatt Breweries of Newfoundland Limited 150 Simcoe Street, London, ON N6A 4M3
Gaden's Limited 150 Simcoe Street, London, ON N6A 4M3
Find all corporations in postal code N6A4M3

Corporation Directors

Name Address
E. HUME R.R. 3, LAMBETH ON , Canada
I.K. SEXSMITH 124 CHANTWELL CRES., BEACONSFIELD QC , Canada
G. S. TAYLOR 43 HARRISON CRESCENT, LONDON ON , Canada
D.G. MCDOUGALL 60 WESTLAND DR., MONTREAL QC , Canada
C. A. GUERIN 336 ROBIN AVENUE, BEACONSFIELD QC , 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
CHAM FOOD SERVICE LTD. D.G. MCDOUGALL 671 GROSVENOR AVENUE, MONTREAL QC H3Y 2S9, 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
CHAM FOOD SERVICE LTD. E. HUME P.O. BOX 1003, LAMBETH ON N0L 1S0, Canada
NOSRAC LIMITED - G. S. TAYLOR 43 HARRISON CRES., LONDON ON N5Y 2V6, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A4M3

Similar businesses

Corporation Name Office Address Incorporation
Studios De Portraits Van Dyck LtÉe 1121 St. Catherine Street West, Montreal, QC H3B 1J5 1979-12-18
Dyck.dot Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2003-03-28
3681513 Canada Inc. 455 Rue Van Dyck, Brossard, QC J4W 2E4 1999-12-14
11465376 Canada Inc. 425 Van Dyck Ave, Brossard, QC J4W 2E4 2019-06-14
3243583 Canada Inc. 445 Van Dyck, Brossard, QC J4W 2E4 1996-03-27
Dyck.dot Asset Co. Ltd. 1000 - 330 St. Mary Avenue, Winnipeg, MB R3C 2Z5 2003-06-05
Animalerie Piranha Ltee 813 Rue Van Dyck, Brossard, QC J4W 2E4 1979-07-20
Lami-tout Inc. 640 Avenue Van Dyck, Suite 206, Brossard, QC J4W 2E5 1990-08-14
Dyck Van Cittert & Co. Inc. 305- 2692 Clearbrook Road, Abbotsford, BC V2T 2Y8 1998-12-23
Victor A. Dyck Investments Ltd. 286 Smith Street, Suite 300, Winnipeg, MB R3C 1K6 1976-06-07

Improve Information

Please provide details on LES COUVOIRS DYCK LIMITEE 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