TEDDY'S DELI & BAR 2002 INC.

Address:
5000 Decelles, Suite 102, Montreal, QC H3V 1J1

TEDDY'S DELI & BAR 2002 INC. is a business entity registered at Corporations Canada, with entity identifier is 4099885. The registration start date is July 31, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4099885
Business Number 865736045
Corporation Name TEDDY'S DELI & BAR 2002 INC.
DELI & BAR TEDDYS 2002 INC.
Registered Office Address 5000 Decelles
Suite 102
Montreal
QC H3V 1J1
Incorporation Date 2002-07-31
Dissolution Date 2008-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE MANOLIKAKIS 140 LECAVALIER, ST-LAURENT QC H4N 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-15 current 5000 Decelles, Suite 102, Montreal, QC H3V 1J1
Address 2002-07-31 2006-03-15 5000 Cousineau Street, Saint-hubert, QC J3Y 7G5
Name 2003-02-19 current TEDDY'S DELI & BAR 2002 INC.
Name 2003-02-19 current DELI & BAR TEDDYS 2002 INC.
Name 2003-02-19 current TEDDY'S DELI ; BAR 2002 INC.
Name 2003-02-19 current DELI ; BAR TEDDYS 2002 INC.
Name 2002-07-31 2003-02-19 TEDDY'S BAR & DELI 2002 INC.
Name 2002-07-31 2003-02-19 DELI & BAR TEDDYS 2002 INC.
Name 2002-07-31 2003-02-19 TEDDY'S BAR ; DELI 2002 INC.
Name 2002-07-31 2003-02-19 DELI ; BAR TEDDYS 2002 INC.
Status 2008-12-18 current Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-16 2008-07-10 Active / Actif
Status 2006-03-06 2006-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-07-31 2006-03-06 Active / Actif

Activities

Date Activity Details
2008-12-18 Dissolution Section: 212
2003-02-19 Amendment / Modification Name Changed.
2002-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 Decelles
City Montreal
Province QC
Postal Code H3V 1J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3315924 Canada Inc. 5000, Decelles, Suite 102, Montreal, QC H3V 1J1 1996-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aades Consulting Inc. 4500 Chemin De La Côte-des-neiges, Suite 407, Montréal, QC H3V 0A1 2020-06-11
11111728 Canada Inc. 508-4500 Chemin De La Côte-des-neiges, Montréal, QC H3V 0A1 2018-11-23
Sharpsoft Inc. 4500 Ch Cote-des-neiges, Suite 402, Montreal, QC H3V 0A1 2016-07-20
Bindia Savaria Consulting Inc. 4500 Chemin De La Cote-des-neiges, Suite 608, Montreal, QC H3V 0A1 2020-07-08
6874665 Canada Ltd. 3335 Queen Mary, Montreal, QC H3V 1A1 2007-11-15
Labeo Technologies Inc. 442-3333 Ch Queen-mary, Montreal, QC H3V 1A2 2012-04-20
7546327 Canada Inc. 3333, Chemin Queen-mary, Bureau 580, Montréal, QC H3V 1A2 2010-05-07
Environnement Stabilis Inc. 3333 Boul Queen Mary, MontrÉal, QC H3V 1A2 2000-05-17
Technologies Formmat Inc. 3333 Queen-mary, Suite 580, Montreal, QC H3V 1A2 1999-11-09
Stabilis Ingénierie Inc. 3333 Queen Mary, Suite 580, MontrÉal, QC H3V 1A2 1997-05-01
Find all corporations in postal code H3V

Corporation Directors

Name Address
GEORGE MANOLIKAKIS 140 LECAVALIER, ST-LAURENT QC H4N 2K2, Canada

Entities with the same directors

Name Director Name Director Address
3767299 CANADA INC. GEORGE MANOLIKAKIS 140 LECAVALIER, ST-LAURENT QC H4N 2K2, Canada
3516407 CANADA INC. GEORGE MANOLIKAKIS 1080 RUE DUGUAY, ST-LAURENT QC H4R 1W3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3V 1J1

Similar businesses

Corporation Name Office Address Incorporation
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
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
Henri's Good Cup & Deli Inc. 6999 Cote Des Neiges, Suite 19, Montreal, QC H2S 2E8 1983-01-28
Galerie Deli (1982) Ltee 1155 Rene-levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1982-10-12
Deli Bentzys Inc. 1 Greene Avenue, Suite 1359, Westmount, QC H3Z 2A5 1983-06-27

Improve Information

Please provide details on TEDDY'S DELI & BAR 2002 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