TOP GOURMET SPICES INC

Address:
6020 Jean Talon St E, Suite 420, Montreal, QC H1S 3B1

TOP GOURMET SPICES INC is a business entity registered at Corporations Canada, with entity identifier is 4202597. The registration start date is November 12, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4202597
Business Number 870764305
Corporation Name TOP GOURMET SPICES INC
LES EPICES TOP GOURMET INC.
Registered Office Address 6020 Jean Talon St E
Suite 420
Montreal
QC H1S 3B1
Incorporation Date 2003-11-12
Dissolution Date 2008-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOISHE D MAYER 5112 17TH AVENUE, BROOKLYN NY 11204, United States
LOUIS FECTEAU 5100 CHEMIN ST-FRANCOIS, MONTREAL QC H4S 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-05 current 6020 Jean Talon St E, Suite 420, Montreal, QC H1S 3B1
Address 2003-11-12 2006-01-05 6020 Jean Talon St E, Suite 630, Montreal, QC H1S 3B1
Name 2003-11-12 current TOP GOURMET SPICES INC
Name 2003-11-12 current LES EPICES TOP GOURMET INC.
Status 2008-09-26 current Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-11-12 2008-04-17 Active / Actif

Activities

Date Activity Details
2008-09-26 Dissolution Section: 212
2003-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6020 JEAN TALON ST E
City MONTREAL
Province QC
Postal Code H1S 3B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12446600 Canada Inc. 750-6020, Jean-talon Street East, Montréal, QC H1S 3B1 2020-10-26
Miller International Products Inc. 6020 Jean Talon Est, Suite 300, Saint-léonard, QC H1S 3B1 2019-09-24
10356344 Canada Inc. 310-6020, Rue Jean-talon Est, Saint-léonard, QC H1S 3B1 2017-12-12
Gl Foods Importing Inc. 6020 Jean Talon Est - Suite 710, Montréal, QC H1S 3B1 2016-07-18
Giotto Made In Italy Inc. 6020 Jean-talon Est, Suite 710, Montreal, QC H1S 3B1 2015-01-29
8150494 Canada Inc. 6020 Rue Jean-talon East, Suite 870, St. Leonard, QC H1S 3B1 2012-03-26
Get Sweet Inc. 6020 Jean-talon Street East, #380, Montreal, QC H1S 3B1 2010-07-20
Integlia & AssociÉs Inc. 6020 Jean-talon Street East, Suite 870, St. Leonard, QC H1S 3B1 2010-02-15
7170106 Canada Inc. 630 - 6020 Jean-talon E. Complexe Le Ba, Montréal, QC H1S 3B1 2009-05-07
Association ChrÉtienne Des Artisans D'italie (amgg) 630-6020, Rue Jean-talon Est, MontrÉal, QC H1S 3B1 2008-12-30
Find all corporations in postal code H1S 3B1

Corporation Directors

Name Address
MOISHE D MAYER 5112 17TH AVENUE, BROOKLYN NY 11204, United States
LOUIS FECTEAU 5100 CHEMIN ST-FRANCOIS, MONTREAL QC H4S 1J8, Canada

Entities with the same directors

Name Director Name Director Address
Solutions Nursing L.F.C. Inc. LOUIS FECTEAU 18 LAKESHORE APP 502, POINTE-CLAIRE QC H9S 5X9, Canada
FORMULAUTO CA INC. LOUIS FECTEAU 317 HENRI-JARRY, BEACONSFIELD QC H9W 6E7, Canada
Distribution Maximum Auto Design Inc. LOUIS FECTEAU 5100 ST-FRANÇOIS, SAINT-LAURENT QC H4S 1J8, Canada
LES AUTOMOBILES LOUCAR INC. LOUIS FECTEAU 317 HENRY JARRY, BEACONSFIELD QC H9W 6E7, Canada
LOUPACK TECHNOLOGIES INC. LOUIS FECTEAU 14 CH. DES BOISSONS, LANTIER QC J0T 1V0, Canada
116360 CANADA INC. LOUIS FECTEAU 16 MANSFIELD, DOLLARD DES ORMEAUX QC H9C 2B4, Canada
3421821 CANADA INC. LOUIS FECTEAU 208 BEACON, KIRKLAND QC H9J 2G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1S 3B1

Similar businesses

Corporation Name Office Address Incorporation
Le Gourmet-rencontre Inc. 4012 Royal Avenue, Montreal, QC H4A 2M5 1981-07-02
Andean Gourmet Inc. 1235, Rue St-germain, Ville St-laurent, QC H4L 3S5 2016-06-09
Gourmet Universel Inc. 2020 St-patrick, Montreal, QC H3K 1A9 1993-09-09
Drawbridge Gourmet Exports Ltd. 2190 Préfontaine, 403, Montréal, QC H1W 2P3 2018-07-26
Le Gourmet Executif Ltee 5916 Jean Talon St East, Montreal, QC 1973-09-24
Les Specialites De Gourmet V.s. Ltee 2000a Lapierre Street, Lasalle, QC H8N 1A9 1977-09-29
Wild Gourmet Inc. 737 Rue De La Pisciculture, St-faustin-lac-carre, QC J0T 1J2 1994-08-04
Mel Gourmet Foods Inc. 15 Bouchard, Dorval, QC H9S 3H3 1995-09-05
La Maison Gourmet Ltee P.o.box 66, Bedford, QC 1955-05-27
Le Cercle Gourmet International 151 Sparks Street, Suite 412, Ottawa, ON K1P 5E3 1971-11-05

Improve Information

Please provide details on TOP GOURMET SPICES 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