LES EMPAQUETEURS UNIS DE FRUITS DE MER LTEE

Address:
6575 Des Grandes-prairies, St-leonard, QC H1P 3G8

LES EMPAQUETEURS UNIS DE FRUITS DE MER LTEE is a business entity registered at Corporations Canada, with entity identifier is 726460. The registration start date is July 13, 1978. The current status is Active.

Corporation Overview

Corporation ID 726460
Business Number 105453906
Corporation Name LES EMPAQUETEURS UNIS DE FRUITS DE MER LTEE
UNITED SEAFOOD PACKERS LTD.
Registered Office Address 6575 Des Grandes-prairies
St-leonard
QC H1P 3G8
Incorporation Date 1978-07-13
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
MAURICE RECINE 3926, DE L'ADJUDANT, LAVAL QC H7E 5L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-12 1978-07-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-19 current 6575 Des Grandes-prairies, St-leonard, QC H1P 3G8
Address 1978-07-13 1999-05-19 11660 Clement Ader, Montreal, QC H1E 3N9
Name 1978-11-21 current LES EMPAQUETEURS UNIS DE FRUITS DE MER LTEE
Name 1978-11-21 current UNITED SEAFOOD PACKERS LTD.
Name 1978-07-13 1978-11-21 87654 CANADA LTEE
Status 1991-11-22 current Active / Actif
Status 1990-11-01 1991-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-07-03 Amendment / Modification
2005-10-03 Amendment / Modification Directors Limits Changed.
1978-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6575 DES GRANDES-PRAIRIES
City ST-LEONARD
Province QC
Postal Code H1P 3G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3986080 Canada Inc. 6655 Des Grandes-prairies Blvd., St-lÉonard, QC H1P 3G8 2002-05-23
Piabel Fruits & LÉgumes Inc. 6655 Boulevard Des Grandes Prairies, Saint-lÉonard, QC H1P 3G8 2000-05-25
Armaco Investco Inc. 6575, Boul. Des Grandes Prairies, St-leonard, QC H1P 3G8 1998-10-27
Les Aliments Fidas Ltee 6575 Des Grandes Prairies, St. LÉonard, QC H1P 3G8 1981-03-31
3043231 Canada Inc. 6575 Des Grandes Prairies, St. Leonard, QC H1P 3G8 1994-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
MAURICE RECINE 3926, DE L'ADJUDANT, LAVAL QC H7E 5L9, Canada

Entities with the same directors

Name Director Name Director Address
3635864 CANADA INC. MAURICE RECINE 11660 CLÉMENT-ADER AVENUE, MONTREAL QC H1E 3N9, Canada
ARMACO INVESTCO INC. MAURICE RECINE 3926 DE L'ADJUDANT, LAVAL QC H7E 5L9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P 3G8

Similar businesses

Corporation Name Office Address Incorporation
Empaqueteurs Palmont Limitee 4363 Frontenac St, Montreal, QC 1972-08-25
Les Souscripteurs Unis C.b. Ltee 119 Rue Sandra, Dollard Des Ormeaux, QC H9A 1L7 1982-04-19
Societe De Gestion Les Trois-j Unis Ltee 6 Lone Meadow Trail, S.s. 2, Stittsville, ON K2S 1C9 1978-07-25
Les Fruits De Mer Oson Ltee 2610 Est, Henri-bourassa, Suite 101, Montreal, QC 1980-01-23
Distribution Jso United Ltd. 4999, Rue Claudel, Laval, QC H7W 2C8 2007-07-03
C.c.l. Marketing Unis Ltee 4326 Oxford Avenue, Montreal, QC H4A 2Y6 1977-12-28
Karacas Lobster and Seafood Ltd. 4530 Clark Street, Suite 708, Montreal, QC H2T 2T4 2012-03-12
Les Imprimeurs Unis Du Canada Ltee 1010 Ouest R Sherbrooke, Ste 120l, Montreal, QC H3A 2R7 1971-07-12
Les Distributeurs De Poissons Et Fruits De Mer Canadien Cfsd Ltee 2220 Lapierre, Lasalle, QC 1980-01-24
Fruits De Mer Gascons Ltée 2, Rue Du Havre, Port-daniel-gascons, QC G0C 1P0 1979-06-22

Improve Information

Please provide details on LES EMPAQUETEURS UNIS DE FRUITS DE MER 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