ISRAEL SUPERMARKETS LTD.

Address:
P.o.box 997, Halifax, NS

ISRAEL SUPERMARKETS LTD. is a business entity registered at Corporations Canada, with entity identifier is 465399. The registration start date is March 9, 1964. The current status is Dissolved.

Corporation Overview

Corporation ID 465399
Corporation Name ISRAEL SUPERMARKETS LTD.
Registered Office Address P.o.box 997
Halifax
NS
Incorporation Date 1964-03-09
Dissolution Date 1982-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
E. L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC , Canada
C. . BRONFMAN 78 SUMMIT CRES., WESTMOUNT QC , Canada
A. M. LUDWICK 1310 SCARBORO RD., MOUNT ROYAL QC , Canada
A. S. SCHACTER 171 BRAESIDE, DOLLARD ORMEAUX QC , Canada
M. MACILWAIN 254/5TH AVE, TWO MOUNTAINS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-29 1979-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1964-03-09 1979-04-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1964-03-09 current P.o.box 997, Halifax, NS
Name 1964-03-09 current ISRAEL SUPERMARKETS LTD.
Status 1982-08-06 current Dissolved / Dissoute
Status 1979-04-30 1982-08-06 Active / Actif

Activities

Date Activity Details
1982-08-06 Dissolution
1979-04-30 Continuance (Act) / Prorogation (Loi)
1964-03-09 Incorporation / Constitution en société

Office Location

Address P.O.BOX 997
City HALIFAX
Province NS
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
E.m.i. Electronics Canada Limited P.o.box 997, Halifax, NS 1946-04-05
Mont Parnass Grocery Ltd. P.o.box 997, Halifax, NS B3J 2X2 1974-05-13
Opera East P.o.box 997, Halifax, NS B3J 2X2 1974-02-26

Corporations in the same city

Corporation Name Office Address Incorporation
Raising Treaty Children 202-556 Bedford Highway, Halifax, NS B3M 4X7 2020-11-16
All About Diamonds Inc. 6211 Duncan Street, Halifax, NS B3L 1K4 2020-11-11
12484765 Canada Inc. Appartment-1902, 1333 South Park Street, Halifax, NS B3J 2K9 2020-11-10
Goodfare Halifax Inc. 56 Walter Havill Drive, Unit 906, Halifax, NS B3N 0C3 2020-11-09
Diamond Corporate Solutions Inc. 204 Transom Drive, Halifax, NS B3M 4T7 2020-11-09
12479818 Canada Inc. Unit 915 - 30 Ridgevalley Road, Halifax, NS B3P 2E4 2020-11-07
12474590 Canada Incorporated 6625 Norwood Street, Halifax, NS B3H 2M1 2020-11-05
12465132 Canada Inc. 406-1333 South Park Street, Halifax, NS B3J 2K9 2020-11-02
Outside! Landscape Architects Inc. 2371 Agricola Street, Suite 204, Halifax, NS B3K 4B7 2020-10-26
12446545 Canada Limited 1969 Upper Water Street, Suite 1201, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2020-10-26
Find all corporations in HALIFAX

Corporation Directors

Name Address
E. L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC , Canada
C. . BRONFMAN 78 SUMMIT CRES., WESTMOUNT QC , Canada
A. M. LUDWICK 1310 SCARBORO RD., MOUNT ROYAL QC , Canada
A. S. SCHACTER 171 BRAESIDE, DOLLARD ORMEAUX QC , Canada
M. MACILWAIN 254/5TH AVE, TWO MOUNTAINS QC , Canada

Entities with the same directors

Name Director Name Director Address
THE SEAGRAM COMPANY LTD. E. L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada

Competitor

Search similar business entities

City HALIFAX

Similar businesses

Corporation Name Office Address Incorporation
Bm Spirits Israel Inc. 2200, Chemin Du Fief, Saint-lazare, QC J7T 2N5 2011-01-31
Lit Et Petit Dejeuner Israel Ltee. 5702 Victoria Avenue, App. 310, Montreal, QC H3W 2H2 1990-02-05
Gestion J. Israel Ltee 1 Place Ville Marie, Suite 3235, Montreal, QC H3B 3M7 1974-06-05
Gestions V&r Israel Inc. 118 Rue Finchley, Hampstead, QC H3X 3A2 2011-03-15
Canadian Friends of Young Israel 800 René-lévesque West, Suite 2220, Montreal, QC H3B 1X9 2014-01-16
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Israel Cancer Research Fund 1310 Greene, Suite 710, Westmount, QC H3Z 2B2 1976-07-30
Investissements Israel Engel Inc. 1000 De La GauchetiÈre Street West, Suite 2600, Montreal, QC H3B 4W5
Israel Richler Trading Ltd. - 5569 Pinedale Avenue, Cote-saint-luc, QC H4V 2X8 1979-10-22
La Fondation De La Famille Israel Gillman 3442 Stanley Street, Montreal, QC H3A 1G2 1994-06-10

Improve Information

Please provide details on ISRAEL SUPERMARKETS 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