T&S HEALTH FOOD INC.

Address:
2500 Rue Centre, Montreal, QC H3K 1J8

T&S HEALTH FOOD INC. is a business entity registered at Corporations Canada, with entity identifier is 6155642. The registration start date is October 30, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6155642
Business Number 872424106
Corporation Name T&S HEALTH FOOD INC.
Registered Office Address 2500 Rue Centre
Montreal
QC H3K 1J8
Incorporation Date 2003-10-30
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ERNEST CHAN 2500 CENTRE, MONTREAL QC H3K 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-30 current 2500 Rue Centre, Montreal, QC H3K 1J8
Address 2003-10-30 2009-01-30 1444 Mackay Apt.1205, Montreal, QC H3G 2H9
Name 2009-01-27 current T&S HEALTH FOOD INC.
Name 2009-01-27 current T;S HEALTH FOOD INC.
Name 2003-10-30 2009-01-27 T&S HEALTH FOOD INC.
Name 2003-10-30 2009-01-27 T;S HEALTH FOOD INC.
Status 2018-08-26 current Dissolved / Dissoute
Status 2018-03-29 2018-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-03-26 2018-03-29 Active / Actif
Status 2014-03-26 2014-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-27 2014-03-26 Active / Actif
Status 2007-01-11 2009-01-27 Dissolved / Dissoute
Status 2006-08-15 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-10-30 2006-08-15 Active / Actif

Activities

Date Activity Details
2018-08-26 Dissolution Section: 212
2009-01-27 Revival / Reconstitution
2007-01-11 Dissolution Section: 212
2003-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 RUE CENTRE
City MONTREAL
Province QC
Postal Code H3K 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Koollo Kingdom Inc. 2554 Rue Du Centre, Montreal, QC H3K 1J8 2011-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
ERNEST CHAN 2500 CENTRE, MONTREAL QC H3K 1J8, Canada

Entities with the same directors

Name Director Name Director Address
9218548 CANADA CORP. Ernest Chan 128 Spring Farm Rd, Aurora ON L4G 7X8, Canada
La Vitton Inc. Ernest Chan 56 Niagara on the Green Blvd, Niagara-on-the-Lake ON L0S 1J0, Canada
Snowglobe Entertainment Inc. Ernest Chan 128 Spring Farm Rd., Aurora ON L4G 7X8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K 1J8

Similar businesses

Corporation Name Office Address Incorporation
Livelihood Infrastructure Food Education for Health (l.i.f.e. for Health) 105 Mccaul Street, Suite 505, Toronto, ON M5T 2X4 1995-03-02
Uncle Kang Health Food Canada Ltd. 3 St.crsipins Dr., Toronto, ON M1T 2V9 2014-05-04
Canada Allnature Health Food Inc. 23 Melchior Cres, Markham, ON L3R 9A5 2015-05-10
Yogic Health and Food Bank Canada 33 Treverton Drive, Toronto, ON M1K 3S5 2018-03-07
I & R Health Food Distribution Inc. 1499 Melfa Circle, Ottawa, ON K2C 0N8 1994-11-02
Shri Lakshmi Health Food Inc. 6939 Buttle Station Pl, Mississauga, ON L5W 1B8 2018-09-21
Cin Bou Tong Herbs & Health Food Corporation 72 Glen Watford Dr., Scarborough, ON M1S 2C5 2019-07-23
Canadian Life Health Food Inc. 212-5635 Yonge Street, Toronto, ON M2M 3S9 2018-09-04
Public Health In Food and Alcohol Network (phfan) 66 Brighton Avenue, Ottawa, ON K1S 5S1 2020-05-11
Nature's Goodness Health Food and Wellness Inc. 98 West Main Street, Welland, ON L3C 5A1 2018-03-09

Improve Information

Please provide details on T&S HEALTH FOOD 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