Interstate Meats Inc.

Address:
7400 Grande-allée, St-hubert, QC J3Y 5K2

Interstate Meats Inc. is a business entity registered at Corporations Canada, with entity identifier is 4323297. The registration start date is September 14, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4323297
Business Number 824361877
Corporation Name Interstate Meats Inc.
Viandes Interstate Inc.
Registered Office Address 7400 Grande-allée
St-hubert
QC J3Y 5K2
Incorporation Date 2005-09-14
Dissolution Date 2013-07-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LOUIS SILVA 31 D'ÉDIMBOURG, CANDIAC QC J5R 6M8, Canada
DAN PHILIP 1172 SHORECREST, CHOMEDEY QC H7W 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-17 current 7400 Grande-allée, St-hubert, QC J3Y 5K2
Address 2005-09-14 2007-07-17 8100 Charles-edouard-renaud, La Plaine, QC J7M 2E9
Name 2005-09-14 current Interstate Meats Inc.
Name 2005-09-14 current Viandes Interstate Inc.
Status 2013-07-14 current Dissolved / Dissoute
Status 2013-02-14 2013-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-14 2013-02-14 Active / Actif

Activities

Date Activity Details
2013-07-14 Dissolution Section: 212
2007-09-11 Amendment / Modification
2005-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2011-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7400 Grande-Allée
City St-Hubert
Province QC
Postal Code J3Y 5K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Viandes Sunnico Inc. 7400 Grande-allée, R.r. 1, St-hubert, QC J3Y 5K2 2006-08-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
11998617 Canada Inc. 2170, Rue Patenaude, Longueuil, QC J3Y 5K2 2020-04-09
Principle Holdings Inc. 9627 Chemin De Chambly, St-hubert, QC J3Y 5K2 2019-02-27
11256564 Canada Inc. 8890 Boul. Cousineau, Longueuil, QC J3Y 5K2 2019-02-18
Pcs Data Inc. 3928 Pacific, Saint-hubert, QC J3Y 5K2 2017-11-21
10363006 Canada Inc. 7630, Chemin Chambly. Apartment 301, St.hubert, QC J3Y 5K2 2017-08-14
9741186 Canada Inc. 7581, Chemin De Chambly, Saint-hubert, QC J3Y 5K2 2016-05-05
Distribution Gamcar Inc. 7803 Ch. De Chambly, Longueuil (secteur St-hubert), QC J3Y 5K2 2014-01-16
8190160 Canada Inc. 8665 Ch De Chambly, Rr 101, Saint-hubert, QC J3Y 5K2 2013-08-13
8240248 Canada Inc. 1651 Boul. Des Promenades, Saint-hubert, QC J3Y 5K2 2013-07-12
Gestion Septemdecies Inc. 2700 Rue Patenaude, Saint-hubert, QC J3Y 5K2 2013-03-04
Find all corporations in postal code J3Y 5K2

Corporation Directors

Name Address
LOUIS SILVA 31 D'ÉDIMBOURG, CANDIAC QC J5R 6M8, Canada
DAN PHILIP 1172 SHORECREST, CHOMEDEY QC H7W 1R6, Canada

Entities with the same directors

Name Director Name Director Address
4370163 CANADA INC. DAN PHILIP 1172 SHORE CREST, LAVAL QC H7W 1R6, Canada
147478 CANADA INC. DAN PHILIP 1172 SHORECREST, CHOMEDEY, LAVAL QC H7W 1R6, Canada
NATIONAL ANTI-RACISM COUNCIL OF CANADA DAN PHILIP 5201 BOUL. DECARIE, MONTREAL QC H3W 3C2, Canada
ALIMENTS SUNNICO INTERNATIONAL INC. · SUNNICO FOODS INTERNATIONAL INC. DAN PHILIP 1172 AVENUE SHORECREST, LAVAL QC H7W 3W7, Canada
4370163 CANADA INC. LOUIS SILVA 31, D'ÉDIMBOURG, CANDIAC QC J5R 6M8, Canada

Competitor

Search similar business entities

City St-Hubert
Post Code J3Y 5K2

Similar businesses

Corporation Name Office Address Incorporation
Interstate Meat Co. Ltd. 305 Decarie Boulevard, St-laurent, QC H4N 2L9 1970-08-25
Developpement Interstate (canada) Inc. 1068 Beaulac St., Saint-laurent, QC H4R 1R7 1986-11-04
Interstate Travel Publications Inc. 661 Rimbaud, Mont St-hilaire, QC J3H 4Z5 1982-11-04
Pro Interstate Trucking Inc. 273 Cornerstone Passage Ne, Calgary, AB T3J 3J3 2017-06-26
Interstate Realty Inc. 49 Southlake Blvd, Brampton, ON L6V 4P1 2014-06-10
Gill Interstate Logistics Limited 46 Prudhomme Dr, Brampton, ON L6R 0G9 2016-01-26
Interstate Audio Ltd. 1449 St. Catherine St West, Montreal, QC 1973-10-25
First Interstate Trading (canada) Inc. 2 First Canadian Place, Suite 800 P.o. Box 429, Toronto, ON M5X 1E3 1986-02-18
Interstate Battery System of Ottawa/hull Inc. 182 Xavier St, Renfrew, ON K7V 1L4 1995-12-05
Interstate Produce Distributors Inc. 5883 Park Avenue, Montreal, QC H2V 4H4 1987-10-09

Improve Information

Please provide details on Interstate Meats 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