ALBIA CATERING LTD.

Address:
615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9

ALBIA CATERING LTD. is a business entity registered at Corporations Canada, with entity identifier is 411914. The registration start date is May 23, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 411914
Business Number 873499859
Corporation Name ALBIA CATERING LTD.
Registered Office Address 615 Ouest Boul. Dorchester
Suite 1010
Montreal
QC H3B 1P9
Incorporation Date 1974-05-23
Dissolution Date 1987-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
DOMINIQUE GERMONI NoAddressLine, MARSEILLE , France
JEAN ROBERT 755 STUART, OUTREMONT QC H2V 3H4, Canada
GEORGES ALTIERI 15 BOUL. DUVEEN, MARSEILLE , France
LOUISE SCHNEIDER 10355 CARTIER APT. 5, MONTREAL QC , Canada
ALBERTE BRISSON 4209-C MESSIER, MONTREAL QC G2H 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-15 1978-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-05-23 1978-06-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1985-02-22 current 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9
Name 1979-05-28 current ALBIA CATERING LTD.
Name 1974-05-23 1979-05-28 S.H.R.M. GLOBAL FOOD SERVICES LTD.
Status 1987-01-07 current Dissolved / Dissoute
Status 1984-11-15 1987-01-07 Active / Actif
Status 1984-10-13 1984-11-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1987-01-07 Dissolution
1978-06-16 Continuance (Act) / Prorogation (Loi)
1974-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 615 OUEST BOUL. DORCHESTER
City MONTREAL
Province QC
Postal Code H3B 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fra Can-bay Exploitations Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-02-12
97988 Canada Ltee 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-04-22
Societe D'exploitation Le Bistrot De Julien Nc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1981-05-01
Griphoist Canada Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1986-05-21
91105 Canada Ltee 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1979-03-29
Fours Pons (canada) Ltee 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1979-08-16
Biolta Systems Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-09-30
Rayoclair Canada Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-09-30
Societe D'exploitation Forestiere Mekinac Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-10-14
Francesco Lupo Consultants Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1980-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Charles Amand Canada Inc. 615 Boul Rene Levesque Ouest, 10e Etage, Montreal, QC H3B 1P9 1998-02-18
Claudkat Research and Development Inc. 615 Boul Rene-levesque O, Bur. 1010, Montreal, QC H3B 1P9 1997-05-07
3370054 Canada Inc. 615 Rene-levesque Blvd W, Suite 1010, Montreal, QC H3B 1P9 1997-05-01
Mondo Carrefour Multisports Inc. 615 Boul. Rene-levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1996-12-12
Orbiloc Cartographie & Communication Inc. 615 Bd Rene Levesque O, Bur 1010, Montreal, QC H3B 1P9 1995-03-20
Fcr Telecom Canada Inc. 615 Ouest Bl. Rene Levesque, Suite 1010, Montreal, QC H3B 1P9 1994-12-22
2964058 Canada Inc. 615 Bl. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B 1P9 1993-10-18
2912091 Canada Inc. 615 Rene Levesque Ouest, Suite 1010, Montreal, QC H3B 1P9 1993-04-14
Thiele Canada Inc. 615 Rene Levesque Blvd West, Suite 1010, Montreal, QC H3B 1P9 1993-03-03
2823527 Canada Inc. 615 Bd Rene Levesque O., Suite 1010, Montreal, QC H3B 1P9 1992-05-26
Find all corporations in postal code H3B1P9

Corporation Directors

Name Address
DOMINIQUE GERMONI NoAddressLine, MARSEILLE , France
JEAN ROBERT 755 STUART, OUTREMONT QC H2V 3H4, Canada
GEORGES ALTIERI 15 BOUL. DUVEEN, MARSEILLE , France
LOUISE SCHNEIDER 10355 CARTIER APT. 5, MONTREAL QC , Canada
ALBERTE BRISSON 4209-C MESSIER, MONTREAL QC G2H 2H6, Canada

Entities with the same directors

Name Director Name Director Address
Ressources Frenchie Inc. JEAN ROBERT 483, BOULEVARD SABOURIN, CP 601, VAL D'OR QC J9P 4P6, Canada
3253775 Canada Inc. JEAN ROBERT C.P. 601, VAL D'OR QC J9P 4P6, Canada
8748373 Canada Ltd. Jean Robert 40 Arthur-Graveline, Gatineau QC J9J 0X8, Canada
PICCOLO TECHNOLOGIES INC. JEAN ROBERT 810-173 COOPER STREET, OTTAWA ON K2P 0E9, Canada
ARTISANAT ROBERT JEAN INC. JEAN ROBERT 180 DE GASPE OUEST ST JEAN PORT JO, COMTE L'ISLET QC , Canada
JEAN ROBERT EXPLORATION INC. JEAN ROBERT BOX 153, PIKLE LAKE ON P0V 3A0, Canada
150184 CANADA INC. JEAN ROBERT 98 JEAN-PAUL VINCENT, SUITE 38, LONGUEUIL QC J4G 1T2, Canada
TRANS-BERT ST-DAMASE INC. JEAN ROBERT ST-DAMASE, ST-HYACINTHE QC , Canada
PLACEMENTS FERNAND ROBERT LTEE JEAN ROBERT ST-FRANCOIS XAVIER, BROMPTON QC , Canada
GARAGE JEAN ROBERT LTEE JEAN ROBERT 1875 BOUL TASCHEREAU, LONGUEUIL QC J4K 2X9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P9

Similar businesses

Corporation Name Office Address Incorporation
Albia Hydrocyclones Inc. 640 Lakeshore Blvd., Dorval, QC H9S 2B6 1987-09-21
International Catering Services (ics) Ltd. 1010 Ouest, Rue Sherbrooke, Suite 1514, Montreal, QC H3A 2R7 1981-01-09
Aromas of Wakefield Catering Inc. 11 Valley Drive, P.o. Box 193, Wakefield, QC J0X 3G0 2006-06-29
Magon David Catering Ltd. 175 Charles St., Thornhill, ON L4J 3A2 2004-03-23
The Eletti Inc. 605 Catering Rd., Georgina, ON L0E 1R0 2015-04-18
Mahmonir Catering Inc. 90 May Ave, Richmondhill, ON L4C 3S6 2018-11-05
All About You Catering Inc. 3619 34a Ave Nw, Edmonton, AB T6L 3Y8 2012-09-27
Rge Catering Inc. 10 Ayrshire Crt, Brampton, ON L6Z 0G6 2018-04-04
7082916 Canada Ltd. 526 Catering Rd, Rr1, Suttonwest, ON L0E 1R0 2008-12-01
It's Thyme Catering Inc. 43 Grenadier Rd., Toronto, ON M6R 1R1 2013-02-20

Improve Information

Please provide details on ALBIA CATERING LTD. 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