OLIFRUITS LTD.

Address:
2311 Des Appalaches, St-laurent, QC H4R 3C4

OLIFRUITS LTD. is a business entity registered at Corporations Canada, with entity identifier is 719331. The registration start date is June 22, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 719331
Business Number 103987178
Corporation Name OLIFRUITS LTD.
OLIFRUITS LTEE
Registered Office Address 2311 Des Appalaches
St-laurent
QC H4R 3C4
Incorporation Date 1978-06-22
Dissolution Date 2007-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
ANDREE ZAURRINI 7845 CR DU BEAUBOIS, MONTREAL QC H4K 2Y4, Canada
ROBERTO ZAURRINI 7845 CR. DU BEAUBOIS, MONTREAL QC H4K 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-21 1978-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-04 current 2311 Des Appalaches, St-laurent, QC H4R 3C4
Address 1978-06-22 2006-08-04 290 Est, De La Concorde, Duvernay, Laval, QC H7G 2E6
Name 1979-02-14 current OLIFRUITS LTD.
Name 1979-02-14 current OLIFRUITS LTEE
Name 1978-06-22 1979-02-14 OLI FRUITS LTD.
Name 1978-06-22 1979-02-14 LES FRUITS OLI LTEE
Status 2007-11-07 current Dissolved / Dissoute
Status 1978-06-22 2007-11-07 Active / Actif

Activities

Date Activity Details
2007-11-07 Dissolution Section: 210
1978-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2311 DES APPALACHES
City ST-LAURENT
Province QC
Postal Code H4R 3C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
173204 Canada Inc. 2311 Des Appalaches, St-laurent, QC H4R 3C4 1990-06-29
Les Services Immobiliers Roberto Zaurrini Inc. 2311 Des Appalaches, St-laurent, QC H4R 3C4 1983-02-16
95826 Canada Ltee 2311 Des Appalaches, St-laurent, QC H4R 3C4 1980-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ambassadeurs Pour L'afrique Solidaire International (2as International) 2041 Boulevard Alexis-nihon, Montréal, QC H4R 3C4 2018-12-05
Gestion Dr Antoine Hoang Inc. 2041 Boul. Alexis-nihon, St-laurent, QC H4R 3C4 2012-03-26
Dr Antoine Hoang M.d. Inc. 2041, Boul. Alexis-nihon, Saint-laurent, QC H4R 3C4 2007-08-31
Snj Imports Inc. 2047 Alexis Nihon Blvd., Saint-laurent, QC H4R 3C4 2000-12-08
Giftmy Inc. 2005, Alexis Nihon Blvd., Saint-laurent, QC H4R 3C4
Gestion Med Nam Inc. 2041 Boul. Alexis-nihon, St-laurent, QC H4R 3C4 2012-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
ANDREE ZAURRINI 7845 CR DU BEAUBOIS, MONTREAL QC H4K 2Y4, Canada
ROBERTO ZAURRINI 7845 CR. DU BEAUBOIS, MONTREAL QC H4K 2Y4, Canada

Entities with the same directors

Name Director Name Director Address
106505 CANADA INC. ROBERTO ZAURRINI 360, RUE ST-JACQUES, SUITE 507, MONTREAL QC H2Y 1P5, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R 3C4

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14

Improve Information

Please provide details on OLIFRUITS 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