PRODUITS ALIMENTAIRES OCEANWORLD LTEE

Address:
5440 Pare St, Town of Mount Royal, QC H4P 1R3

PRODUITS ALIMENTAIRES OCEANWORLD LTEE is a business entity registered at Corporations Canada, with entity identifier is 554260. The registration start date is August 14, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 554260
Business Number 885625848
Corporation Name PRODUITS ALIMENTAIRES OCEANWORLD LTEE
OCEANWORLD FOOD PRODUCTS LTD-
Registered Office Address 5440 Pare St
Town of Mount Royal
QC H4P 1R3
Incorporation Date 1974-08-14
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT A. PUDDY 25 GRAMPIAN GARDENS, ABERDEENSHIRE , United Kingdom
MARTIN COHEN 5767 WESTLUKE AVENUE, COTE-ST-LUC QC H4W 2N6, Canada
MARILYN PUDDY 7 ASHGROVE PLACE, DON MILLS ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-02 1977-11-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-08-14 1977-11-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-08-14 current 5440 Pare St, Town of Mount Royal, QC H4P 1R3
Name 1974-08-14 current PRODUITS ALIMENTAIRES OCEANWORLD LTEE
Name 1974-08-14 current OCEANWORLD FOOD PRODUCTS LTD-
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-02-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-11-03 1985-02-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1977-11-03 Continuance (Act) / Prorogation (Loi)
1974-08-14 Incorporation / Constitution en société

Office Location

Address 5440 PARE ST
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H4P 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
W.h. Whiteley & Cie Limitee 5440 Pare St, Montreal, QC H4P 1R3 1946-06-22
Poissonnerie Standard Compagnie Ltee 5440 Pare St, Mount Royal, QC H4P 1R3 1948-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Guaranteed Fire Prevention Limited 5420 Rue Pare, Montreal, QC H4P 1R3 1998-08-14
Energie Zilcor Inc. 5415 Pare St., Suite 206, Montreal, QC H4P 1R3 1991-05-07
176257 Canada Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1990-12-18
International Canada Alimenta I.c.a. Inc. 5440 Pare, Suite 2, Montreal, QC H4P 1R3 1987-11-18
142613 Canada Inc. 5420 Pare St, Montreal, QC H4P 1R3 1985-05-23
Placements Stanfish Inc. 5440 Pare Street, Montreal, QC H4P 1R3
Solutions De Confort SpÉcialisÉes Scs Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1997-11-26
Administration G.d.s. Goal Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1998-06-18
166647 Canada Inc. 5420 Pare, Montreal, QC H4P 1R3 1989-02-27
170296 Canada Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1989-11-08
Find all corporations in postal code H4P1R3

Corporation Directors

Name Address
ROBERT A. PUDDY 25 GRAMPIAN GARDENS, ABERDEENSHIRE , United Kingdom
MARTIN COHEN 5767 WESTLUKE AVENUE, COTE-ST-LUC QC H4W 2N6, Canada
MARILYN PUDDY 7 ASHGROVE PLACE, DON MILLS ON , Canada

Entities with the same directors

Name Director Name Director Address
STANDARD FISH COMPANY LTD. MARTIN COHEN 11900 BISCAYNE BLVD. STE 502B, MIAMI 33181, United States
COMMUNICATIONS MAR-LES INC. MARTIN COHEN 1225 COUVRETTE, SAINT LAURENT QC H4L 4T4, Canada
ISOLATION COMPLETE P.L.M. INC. MARTIN COHEN 1225 RUE COUVRETTE, ST-LAURENT QC H4L 4T4, Canada
PROMER SEAFOODS INTERNATIONAL LTD. MARTIN COHEN 5900 CAVENDISH, SUITE 401, COTE ST-LUC QC H4W 3G9, Canada
ALDOM HOME PRODUCTS INC. MARTIN COHEN 79 HAMPSTEAD ROAD, MONTREAL QC H3X 1K2, Canada
99602 CANADA INC. MARTIN COHEN 5767 WESTLUKE, COTE ST. LUC QC H4W 2N6, Canada
135118 CANADA INC. MARTIN COHEN 832 4TH AVENUE, LAVAL, FABREVILLE QC H7R 4K3, Canada
4 MONKS COFFEE INC. MARTIN COHEN 650-100TH AVENUE, CHOMEDEY, LAVAL QC H7W 3Z6, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H4P1R3

Similar businesses

Corporation Name Office Address Incorporation
G.p. Food Products Ltd. 936 Rue Berlier, Chomedey, QC H7L 4K5 1979-01-30
B.b.c. Food Products Ltd. 6550 Bombardier St A, St. Leonard, QC 1969-06-25
Bec - Fin Fine Food Products Ltd. 7783 Casgrain, Montreal, QC 1950-01-06
Les Produits Alimentaires Tri-mor Ltee 2015 Drummond St, Suite 1010, Montreal 107, QC 1970-07-31
Les Produits Alimentaires Puissance Colossale Ltee. 2890 Rue Coyer, Montreal, QC 1982-02-04
Produits Alimentaires Globus Ltee 9300 Le Prado, St. Leonard, QC 1977-02-17
Les Produits Alimentaires Marinakis Ltee 1901 Manuelle, Chomedy, Laval, QC 1981-03-30
Mario's Food Products Ltd. 1575 Rue Antonio-barbeau, Montreal, QC H4N 2R5 1956-04-03
Les Produits Alimentaires Raycar Ltee Station Mont-royal, C.p.1000, Montreal 304, QC 1970-12-30
Produits Alimentaires Roza Ltee. 1440 St. Catherine West, Suite 310, Montreal, QC 1976-03-30

Improve Information

Please provide details on PRODUITS ALIMENTAIRES OCEANWORLD LTEE 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