LES ALIMENTS CANDARA INC.

Address:
7785 Rue Bombardier, Anjou, QC H1J 2L2

LES ALIMENTS CANDARA INC. is a business entity registered at Corporations Canada, with entity identifier is 7653905. The registration start date is September 28, 2010. The current status is Active.

Corporation Overview

Corporation ID 7653905
Business Number 844979203
Corporation Name LES ALIMENTS CANDARA INC.
CANDARA FOODS INC.
Registered Office Address 7785 Rue Bombardier
Anjou
QC H1J 2L2
Incorporation Date 2010-09-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND GUILBAULT 1972 JEAN-PAUL-RIOPELLE, LONGUEUIL QC J4N 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-29 current 7785 Rue Bombardier, Anjou, QC H1J 2L2
Address 2010-09-28 2010-10-29 7775 Bombardier, Anjou, QC H1J 2L2
Name 2010-11-25 current LES ALIMENTS CANDARA INC.
Name 2010-11-25 current CANDARA FOODS INC.
Name 2010-09-28 2010-11-25 LES ALIMENTS CANDARA INC.
Status 2010-09-28 current Active / Actif

Activities

Date Activity Details
2010-11-25 Amendment / Modification Name Changed.
2010-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7785 RUE BOMBARDIER
City ANJOU
Province QC
Postal Code H1J 2L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6828221 Canada Inc. 7785 Rue Bombardier, Anjou, QC H1J 2L2 2007-08-23
Candara Distribution Inc. 7785 Rue Bombardier, Anjou, QC H1J 2L2 2010-09-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
7630956 Canada Inc. 7785, Rue Bombardier, Anjou, QC H1J 2L2 2010-09-01
Multi Capital Rg Inc. 7775 Bombardier, Anjou, QC H1J 2L2 2005-05-20
Bromatechnologies Inc. 7875 Bombardier, Anjou, QC H1J 2L2 1977-09-19
Gestions Devrex Inc. 7875 Bombardier, Anjou, QC H1J 2L2 1983-11-02
3009050 Canada Inc. 7875 Bombardier, Anjou, QC H1J 2L2 1994-02-21
Imagine Chocolate Inc. 7875 Bombardier, Montreal, QC H1J 2L2 2011-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
RAYMOND GUILBAULT 1972 JEAN-PAUL-RIOPELLE, LONGUEUIL QC J4N 1P6, Canada

Entities with the same directors

Name Director Name Director Address
8709114 CANADA INC. Raymond Guilbault 1972, rue Jean-Paul-Riopelle, Longueuil QC J4N 1P6, Canada
4305639 Canada Inc. RAYMOND GUILBAULT 1972 JEAN-PAUL-RIOPELLE, LONGUEUIL QC J4N 1P6, Canada
CANDARA DISTRIBUTION INC. RAYMOND GUILBAULT 1972 JEAN-PAUL-RIOPELLE, LONGUEUIL QC J4N 1P6, Canada
6828221 CANADA INC. RAYMOND GUILBAULT 1972 RUE JEAN-PAUL RIOPELLE, LONGUEUIL QC J4N 1P6, Canada
165219 CANADA LTEE RAYMOND GUILBAULT 2601 RUE MARQUETTE, LONGUEUIL QC J4K 4K3, Canada
7630956 CANADA INC. Raymond Guilbault 1972, rue Jean-Paul-Riopelle, Longueuil QC J4N 1P6, Canada
3202887 CANADA INC. RAYMOND GUILBAULT 2601 RUE MARQUETTE, LONGUEUIL QC J4K 4K3, Canada

Competitor

Search similar business entities

City ANJOU
Post Code H1J 2L2

Similar businesses

Corporation Name Office Address Incorporation
Candara Distribution Inc. 7785 Rue Bombardier, Anjou, QC H1J 2L2 2010-09-28
Aliments Dem Inc. 9224, Pie-ix, Montreal, QC H1Z 4H7 2010-09-08
Les Aliments J.a.v. Foods Inc. 18705 Larocque, Pierrefonds, QC H9K 1P1 2010-08-23
J. & X. Foods Inc. 6415 Monk, Montreal, QC H4E 3H8 2005-01-06
Lhg Foods Inc. 2825 Rue Power, Drummondville, QC J2C 6Z6 2019-12-20
Aliments Otc Inc. 2295 Bord Du Lac, Ile Bizard, QC H9C 1A7 1998-06-09
Les Aliments Js-mom Inc. 241 Sandra Cres, Rockland, ON K4K 1R6 2011-12-07
Aliments Gek Inc. 7470 Rue Lajeunesse, Apt. 110, Montreal, QC H2R 2H9 2002-06-13
Aliments J.d.a. Inc. 2221 Rue Belanger, Montreal, QC H2G 1C5 2007-02-13
Jed Foods Inc. 16 Chemin Du Ravin, Ste Therese, QC J7E 2T4 1995-01-26

Improve Information

Please provide details on LES ALIMENTS CANDARA 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