ÉPICERIE MURRAY GROCERY INC.

Address:
7 Cain St., P.o.box 446, Kapuskasing, ON P5N 1S8

ÉPICERIE MURRAY GROCERY INC. is a business entity registered at Corporations Canada, with entity identifier is 528161. The registration start date is April 12, 1973. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 528161
Business Number 103809307
Corporation Name ÉPICERIE MURRAY GROCERY INC.
Registered Office Address 7 Cain St.
P.o.box 446
Kapuskasing
ON P5N 1S8
Incorporation Date 1973-04-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PATRICK MORIN 8 NIAGARA STREET, KAPUSKASING ON P5N 2B8, Canada
NADINE CHARTRAND 8 NIAGARA STREET, KAPUSKASING ON P5N 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-26 1978-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-04-12 1978-06-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-11-01 current 7 Cain St., P.o.box 446, Kapuskasing, ON P5N 1S8
Address 2002-11-01 current 7 Cain St., P.o.box 446, Kapuskasing, ON P5N 1S8
Address 1973-04-12 2002-11-01 7 Cain St., P.o.box 446, Kapuskasing, ON P5N 1S8
Address 1973-04-12 2002-11-01 7 Cain St., P.o.box 446, Kapuskasing, ON P5N 1S8
Name 1994-09-29 current ÉPICERIE MURRAY GROCERY INC.
Name 1973-04-12 1994-09-29 MURRAY & MURRAY VAL RITA LIMITED
Name 1973-04-12 1994-09-29 MURRAY & MURRAY VAL RITA LIMITEE -
Name 1973-04-12 1994-09-29 MURRAY ; MURRAY VAL RITA LIMITED
Name 1973-04-12 1994-09-29 MURRAY ; MURRAY VAL RITA LIMITEE -
Status 2004-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-06-27 2004-09-30 Active / Actif

Activities

Date Activity Details
1978-06-27 Continuance (Act) / Prorogation (Loi)
1973-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 CAIN ST.
City KAPUSKASING
Province ON
Postal Code P5N 1S8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11053884 Canada Inc. 1 Riverside Dr, Kapuskasing, ON P5N 1A1 2018-10-21
10307262 Canada Inc. 40 Aurora Avenue, Kapuskasing, ON P5N 1J7 2017-07-04
12344297 Canada Inc. 42 Bowman Ave, Kapuskasing, ON P5N 1N1 2020-09-15
Kc K9 Detection Ltd. 34 Bowman Ave, Kapuskasing, ON P5N 1N1 2015-03-26
Kozlovich Transport Inc. 15 Stewart Ave, Kapuskasing, ON P5N 1R9 2020-04-08
Usman Iqbal Pharmacy Inc. 6 Dallyn Avenue, Apt. 5, Kapuskasing, ON P5N 1S5 2018-06-12
The Kapuskasing and District Chamber of Commerce 28 Circle Street, Unit 2b, Kapuskasing, ON P5N 1T7 1962-03-05
Rhodfam Consulting Services Incorporated 8 Sheppard Street, Kapuskasing, ON P5N 1V8 2011-05-26
7715005 Canada Ltd. 17 Byng Ave, Kapuskasing, ON P5N 1W5 2010-11-30
9282912 Canada Inc. 17 Byng Avenue, Kapuskasing, ON P5N 1W5
Find all corporations in postal code P5N

Corporation Directors

Name Address
PATRICK MORIN 8 NIAGARA STREET, KAPUSKASING ON P5N 2B8, Canada
NADINE CHARTRAND 8 NIAGARA STREET, KAPUSKASING ON P5N 2B8, Canada

Entities with the same directors

Name Director Name Director Address
EPICERIE MORIN GROCERY INC. NADINE CHARTRAND 8 NIAGARA STREET, KAPUSKASING ON P5N 2B8, Canada
EPICERIE MORIN GROCERY INC. NADINE CHARTRAND 8 NIAGARA STREET, KAPUSKASING ON P5N 2B8, Canada
7062168 CANADA INC. PATRICK MORIN 1795 place de la Falaise, Saint-Bruno-de-Montarville QC J3V 6E4, Canada
Confection Mor-Set Inc. PATRICK MORIN 85 MANY, ST-LUC QC J2W 1W9, Canada
CONSTRUCTION 2.0 INC. PATRICK MORIN 2781, AV LEBRUN, #2, MONTRÉAL QC H1L 5E7, Canada
CBM MAX INC. PATRICK MORIN 200 RUE DON BOSCO, APP. 503, SHERBROOKE QC J1L 2E8, Canada
ÉDITIONS GAM INC. PATRICK MORIN 886, RUE MONTARVILLE, LAVAL QC H7R 5H4, Canada
JEAN GUY CESARE ET FILS INC. PATRICK MORIN 10561 PARC GEORGE, MONTREAL-NORD QC H1H 4Y6, Canada
TECHNOLOGIES ET USINAGE PARÉ LTÉE PATRICK MORIN 85 RUE MANY, ST-LUC QC J2W 1W9, Canada
3181839 CANADA LTÉE PATRICK MORIN 85 RUE MANY, ST-LUC QC J2W 1W9, Canada

Competitor

Search similar business entities

City KAPUSKASING
Post Code P5N1S8

Similar businesses

Corporation Name Office Address Incorporation
Epicerie Morin Grocery Inc. 5 De L'eglise Street, Val Rita, ON P0L 2G0 2004-09-21
Epicerie Morin Grocery Inc. 5 De L'eglise Street, Val Rita, ON P0L 2G0
Epicerie Tai Wah Inc. 1016 St-lawrence Blvd, Montreal, QC H2Z 1J3 1983-07-15
Charcuterie Et Epicerie Eti Inc. 3415 Cote Des Neiges, Montreal, QC 1980-08-08
Epicerie Licenciee N. D. G. Inc. 5345 Sherbrooke St. West, Montreal, QC H4A 1V2 1983-05-26
Cosmopolitan Wholesale Grocery Inc. 7534 Fabre, Montreal, QC 1980-09-16
A2z Grocery Home Delivery Inc. 256 Murray St., Brampton, ON L6X 3R9 2015-01-22
Canadian Grocery Producers Council- 1450 Meyerside Drive, Suite 308, Mississauga, ON L5T 2N5 1999-06-17
Maroula Grocery Inc. 6089 Park Avenue, Montreal, QC H2V 4H4 1983-02-10
Epicerie S.w. Langford & Fils Ltee 100 Rue Victoria, Shawville, QC J0X 2Y0 1980-12-30

Improve Information

Please provide details on ÉPICERIE MURRAY GROCERY 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