Aliments LUDA Foods inc.

Address:
6200 Trans Canada, Pointe Claire, QC H9R 1B9

Aliments LUDA Foods inc. is a business entity registered at Corporations Canada, with entity identifier is 422967. The registration start date is March 20, 1951. The current status is Active.

Corporation Overview

Corporation ID 422967
Business Number 100137512
Corporation Name Aliments LUDA Foods inc.
Registered Office Address 6200 Trans Canada
Pointe Claire
QC H9R 1B9
Incorporation Date 1951-03-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Leslie Eiser 7 Breton Woods, Beaconsfield QC H9W 5A6, Canada
VICTOR EISER 7 BRETON WOODS, BEACONSFIELD QC H9W 5A6, Canada
Robert Eiser 5251 MacMahon Avenue, Montréal QC H4V 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-30 1980-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1951-03-20 1980-01-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2007-04-17 current 6200 Trans Canada, Pointe Claire, QC H9R 1B9
Address 1997-03-12 2007-04-17 6200 Trans Canada, Pointe Claire, QC H9R 1B9
Name 2018-03-20 current Aliments LUDA Foods inc.
Name 2009-04-06 2018-03-20 ALIMENTS ED FOODS INC.
Name 2000-10-10 2009-04-06 ALIMENTS E.D. FOODS INC.
Name 1979-03-15 2000-10-10 E.D. FOODS LTD.
Name 1979-03-15 2000-10-10 ALIMENTS E.D. LTEE
Name 1974-08-14 1979-03-15 LES PRODUITS DESHYDRATES EMPIRE LTEE
Name 1974-08-14 1979-03-15 EMPIRE DEHYDRATED PRODUCTS LTD.
Name 1951-03-20 1974-08-14 EMPIRE DEHYDRATED PRODUCTS (CANADA) LTD.
Status 1996-06-11 current Active / Actif
Status 1996-05-01 1996-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-03-20 Amendment / Modification Name Changed.
Section: 178
2009-04-06 Amendment / Modification Name Changed.
2007-04-17 Amendment / Modification RO Changed.
2005-03-08 Amendment / Modification
2000-10-10 Amendment / Modification Name Changed.
1980-01-31 Continuance (Act) / Prorogation (Loi)
1951-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2015-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6200 TRANS CANADA
City POINTE CLAIRE
Province QC
Postal Code H9R 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alpha & Omega Financial Services Inc. 6100 Route Transcanadienne Suite 142, Pointe-claire, QC H9R 1B9 2018-09-06
Vbo Capital Inc. 110-6100 Route Transcanadienne, Pointe Claire, QC H9R 1B9 2017-11-20
Canadian Wealth Creation Centre Inc. 6100, Route Transcanadienne, Suite 110, Pointe-claire, QC H9R 1B9 2016-10-27
Toronto Home Magazine Inc. 6100 Route Transcanadienne, Suite 100, Pointe-claire, QC H9R 1B9 2011-03-18
4472411 Canada Inc. 5650, Route Transcanadienne, Pointe-claire, QC H9R 1B9 2008-09-17
2721287 Canada Inc. 6200, Autoroute Transcanadienne, Pointe-claire, QC H9R 1B9 1991-06-03
2693780 Canada Inc. 5650 Autoroute Transcanadienne, Pointe-claire, QC H9R 1B9 1991-02-25
Les Investissements Victor Eiser Inc. 6200 Autoroute Transcanadienne, Pointe-claire, QC H9R 1B9 1980-12-30
3561429 Canada Inc. 5650 Autoroute Transcanadienne, Pointe-claire, QC H9R 1B9 1998-12-03
3833542 Canada Inc. 5650 Autoroute Transcanadienne, Pointe-claire, QC H9R 1B9 2000-11-14
Find all corporations in postal code H9R 1B9

Corporation Directors

Name Address
Leslie Eiser 7 Breton Woods, Beaconsfield QC H9W 5A6, Canada
VICTOR EISER 7 BRETON WOODS, BEACONSFIELD QC H9W 5A6, Canada
Robert Eiser 5251 MacMahon Avenue, Montréal QC H4V 2B8, Canada

Entities with the same directors

Name Director Name Director Address
HUBERSON INC. ROBERT EISER 4745 SAINT-KEVIN AVENUE, APT 1, MONTREAL QC H3W 1N8, Canada
CANADIAN FOOD PROCESSORS ASSOCIATION ROBERT EISER 6200 TRANS CANADA HWY, POINTE-CLAIRE QC H9R 1B9, Canada
HERMAN EISER HOLDINGS INC. LES PLACEMENTS HERMAN EISER INC. VICTOR EISER 7 BRETON WOODS, BEACONSFIELD QC H9W 5A6, Canada
2721287 CANADA INC. VICTOR EISER 7 BRETON WOODS, BEACONSFIELD QC H9W 5A6, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R 1B9

Similar businesses

Corporation Name Office Address Incorporation
Aliments Dem Inc. 9224, Pie-ix, Montreal, QC H1Z 4H7 2010-09-08
Aliments Gek Inc. 7470 Rue Lajeunesse, Apt. 110, Montreal, QC H2R 2H9 2002-06-13
Les Aliments Js-mom Inc. 241 Sandra Cres, Rockland, ON K4K 1R6 2011-12-07
Lhg Foods Inc. 2825 Rue Power, Drummondville, QC J2C 6Z6 2019-12-20
Aliments Otc Inc. 2295 Bord Du Lac, Ile Bizard, QC H9C 1A7 1998-06-09
J. & X. Foods Inc. 6415 Monk, Montreal, QC H4E 3H8 2005-01-06
Aliments J.d.a. Inc. 2221 Rue Belanger, Montreal, QC H2G 1C5 2007-02-13
Les Aliments J.a.v. Foods Inc. 18705 Larocque, Pierrefonds, QC H9K 1P1 2010-08-23
Aliments Rinag Foods Inc. 88 Jamie Avenue, Ottawa, ON K2E 6T6 1986-08-27
D.d. Foods Ltd. 1210 Rue Marier, Drummondville, QC 1979-01-30

Improve Information

Please provide details on Aliments LUDA Foods 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