PREMIER MARKETING FOOD SERVICES INC.

Address:
2100 Bloor Street West, Suite 6147, Toronto, ON M6S 5A5

PREMIER MARKETING FOOD SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 4359968. The registration start date is April 7, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4359968
Business Number 860524529
Corporation Name PREMIER MARKETING FOOD SERVICES INC.
SERVICES ALIMENTAIRES PREMIER MARKETING INC.
Registered Office Address 2100 Bloor Street West
Suite 6147
Toronto
ON M6S 5A5
Incorporation Date 2006-04-07
Dissolution Date 2011-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE P. LEPINE 1251 CORNERBROOK PLACE, MISSISSAUGA ON L5C 3J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-04-07 current 2100 Bloor Street West, Suite 6147, Toronto, ON M6S 5A5
Name 2006-04-07 current PREMIER MARKETING FOOD SERVICES INC.
Name 2006-04-07 current SERVICES ALIMENTAIRES PREMIER MARKETING INC.
Status 2011-10-22 current Dissolved / Dissoute
Status 2011-05-25 2011-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-07 2011-05-25 Active / Actif
Status 2008-09-26 2009-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-07 2008-09-26 Active / Actif

Activities

Date Activity Details
2011-10-22 Dissolution Section: 212
2006-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-12-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-12-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2100 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M6S 5A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
City Gadgets Inc. 2100 Bloor Street West, Suite 133, Toronto, ON M6S 5A5 2006-09-27
The Foundation for The Advancement of Young Urban Artists 2100 Bloor Street West, Suite 6339, Toronto, ON M6S 5A5 2001-06-11
Jolais Consulting Corporation 2100 Bloor Street West, Suite 6-301, Toronto, ON M6S 5A5 2003-04-16
Linked Ventures Inc. 2100 Bloor Street West, Suite 6, Toronto, ON M6S 5A5 2007-06-18
Fxgroundworks Corporation 2100 Bloor Street West, Suite 6134, Toronto, ON M6S 5A5 2010-01-08
Spinach Corporation 2100 Bloor Street West, Suite 6321, Toronto, ON M6S 5A5 2011-03-28
8111677 Canada Inc. 2100 Bloor Street West, Suite #6-175, Toronto, ON M6S 5A5 2012-02-19
Atlantic Collections & Debt Recovery Corporation 2100 Bloor Street West, Suite 6-135, Toronto, ON M6S 5A5 2005-01-01
Agw Publishing Inc. 2100 Bloor Street West, Suite 6-168, Toronto, ON M6S 5A5 2005-02-24
Recruitment Source Inc. 2100 Bloor Street West, Suite 6132, Toronto, ON M5S 5A5 2014-08-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gse Enterprises Inc. 2100 Bloor Street West #6359, Toronto, ON M6S 5A5 2020-06-23
Cpg Copacking Inc. 2100 Bloor St. W. Suite 6169, Toronto, ON M6S 5A5 2020-05-27
Let That Shit Go Inc. 2100 Bloor St West, Unit 6357, Toronto, ON M6S 5A5 2020-02-20
11862308 Canada Limited 2100 Bloor Street West Suite 6356, Toronto, ON M6S 5A5 2020-01-23
11633384 Canada Incorporated 311-2100 Bloor Street West, Toronto, ON M6S 5A5 2019-09-18
11358421 Canada Inc. 6170-2100 Bloor Street W, Toronto, ON M6S 5A5 2019-04-15
Canada Morocco Business Council 2100 Bloor St. West Suite 6164, Toronto, ON M6S 5A5 2017-06-26
Acme Engineering Inc. #6-258 2100 Bloor St. W, Toronto, ON M6S 5A5 2017-06-03
Adelpha Group Inc. 2100 Bloor Street West, Suite 6164, Toronto, ON M6S 5A5 2017-04-05
The Curing Leaf Inc. 6-260 2100 Bloor Street West, Toronto, ON M6S 5A5 2016-06-16
Find all corporations in postal code M6S 5A5

Corporation Directors

Name Address
ANDRE P. LEPINE 1251 CORNERBROOK PLACE, MISSISSAUGA ON L5C 3J3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6S 5A5
Category food service
Category + City food service + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Premier Marketing Courtier En Alimentation Inc. 9900, Boul. Cavendish, Bureau 208, Montréal, QC H4M 2V2 2005-09-19
Les Services Premier Aide Inc. 950-1001 De Maisonnneuve Ouest, Montréal, QC H3A 3C8 2011-04-20
Premier Tech Services (ptwe) Ltee 1 Avenue Premier, Rivière-du-loup, QC G5R 6C1 2020-04-24
Premier Medical Reimbursement Services Inc. 2, Place Laval, Bureau 250, Laval, QC H7N 5N6 2004-06-08
Services-conseils Premier Continuum Inc. 800-1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 2013-07-17
Services De Marketing En Alimentation Effex Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1980-08-26
Premier Tech LtÉe 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1
Premier Tech Digital Limited 1 Avenue Premier, Campus Premier Tech, Rivière-du-loup, QC G5R 6C1 2017-03-06
Premier Tech Technologies LimitÉe 1 Avenue Premier, Campus Premier Tech, Riviere-du-loup, QC G5R 6C1
Premier Tech Eau Et Environnement LtÉe 1, Avenue Premier, Rivière-du-loup, QC G5R 6C1 2019-12-11

Improve Information

Please provide details on PREMIER MARKETING FOOD SERVICES 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