LES RÔTISSERIES ST-HUBERT CANADA INC.

Address:
2500 Boulevard Daniel-johnson, 700, Laval, QC H7T 2P6

LES RÔTISSERIES ST-HUBERT CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7851839. The registration start date is May 2, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7851839
Business Number 819686916
Corporation Name LES RÔTISSERIES ST-HUBERT CANADA INC.
ST-HUBERT BAR-B-Q CANADA INC.
Registered Office Address 2500 Boulevard Daniel-johnson
700
Laval
QC H7T 2P6
Incorporation Date 2011-05-02
Dissolution Date 2014-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-Pierre Léger 1400 Croissant Merit, 501, Ville Mont-Royal QC H3P 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-02 current 2500 Boulevard Daniel-johnson, 700, Laval, QC H7T 2P6
Name 2011-05-02 current LES RÔTISSERIES ST-HUBERT CANADA INC.
Name 2011-05-02 current ST-HUBERT BAR-B-Q CANADA INC.
Status 2014-06-11 current Dissolved / Dissoute
Status 2011-05-02 2014-06-11 Active / Actif

Activities

Date Activity Details
2014-06-11 Dissolution Section: 210(3)
2011-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 boulevard Daniel-Johnson
City Laval
Province QC
Postal Code H7T 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Javanaise Informatics Services Corporation Inc. 2500 Boulevard Daniel-johnson, Bureau 1108, Laval, QC H7H 2E7 1997-04-10
2996057 Canada Inc. 2500 Boulevard Daniel-johnson, Bureau 610, Laval, QC H7T 2P6 1994-01-17
7342985 Canada Inc. 2500 Boulevard Daniel-johnson, Bureau 1102, Laval, QC H7T 2P6 2010-03-02
129693 Canada Inc. 2500 Boulevard Daniel-johnson, Bur 700, Laval, QC H7T 2P6 1984-01-18
Écosystème 4c De Mobilité Durable 2500 Boulevard Daniel-johnson, Suite 500, Laval, QC H7T 2P6 2019-05-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Gestion Mp Inc. 2500, Boul. Daniel-johnson, #1005, Laval, QC H7T 2P6 2019-12-10
N&h Worldwide Traders Ltd. 1005-2500 Daniel-johnson, Laval, QC H7T 2P6 2019-02-05
10239445 Canada Inc. 2500, Boul. Daniel-johnson, Suite 400, Laval, QC H7T 2P6 2017-05-17
9915265 Canada Inc. 400-2500, Boulevard Daniel-johnson, Laval, QC H7T 2P6 2016-09-21
Technologies Ecofixe Inc. 2500, Boul. Daniel-johson, Bureau 400, Laval, QC H7T 2P6 2014-12-29
8894132 Canada Inc. 2500, Daniel-johnson Blvd, Suite 400, Laval, QC H7T 2P6 2014-05-21
Mycosmik Inc. 2500 Daniel-johnson Blv, Suite 400, Laval, QC H7T 2P6 2010-06-21
Jfbrisebois Planificateur Financier Inc. 2500 Boul. Daniel-johnson, 9e étage, Bureau 908, Laval, QC H7T 2P6 2010-02-04
Approvisionnement International Logic Inc. 2500, Daniel-johnson, Suite 400, Laval, QC H7T 2P6 2006-04-26
4234545 Canada Inc. 2500, Boul. Daniel-johnson, Bureau 1102, Laval, QC H7T 2P6 2004-05-05
Find all corporations in postal code H7T 2P6

Corporation Directors

Name Address
Jean-Pierre Léger 1400 Croissant Merit, 501, Ville Mont-Royal QC H3P 3N6, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS JEAN-PIERRE LÉGER INC. JEAN-PIERRE LÉGER 2404 AVENUE BROOKFIELD, MONTRÉAL QC H3P 3N1, Canada
PLACEMENTS JEAN-PIERRE LÉGER INC. JEAN-PIERRE LÉGER 1400, CROISSANT MERIT, APP. 501, MONT-ROYAL QC H3P 3N6, Canada
PRODUITS COQ HARDI CANADA LTEE - JEAN-PIERRE LÉGER 2404 AVENUE BROOKFIELD, MONTRÉAL QC H3P 3K5, Canada
11071009 CANADA INC. Jean-Pierre Léger 1333 ch. Canora, 401, Mont-Royal QC H3P 2J5, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2P6

Similar businesses

Corporation Name Office Address Incorporation
Boeuf Marine St-hubert Ltee 6514 St-hubert, Montreal, QC H2S 2M5 1975-10-28
Gestion De Professionels De St-hubert Inc. 3630 Montee St-hubert, St-hubert, QC J3Y 4J7 1976-12-07
Entretien Et MÉcanique St-hubert Inc. 5265 Montee St-hubert, St-hubert, QC J3Y 1V8 1986-07-21
Refrigeration St-hubert Inc. 3225 Montee St-hubert, St-hubert, QC J3Y 4J4 1985-05-31
La Maison Du Crabe St-hubert Restaurant & Salle De Reception Inc. 5556 Grande Allee Boul., St-hubert, QC J3Y 1A8 1981-04-09
St. Hubert Diesel Ltee 4155 Gaston Street, St-hubert, QC 1977-04-22
3551407 Canada Inc. 3630 Montee St-hubert, Suite 70, St-hubert, QC J3Y 4J7 1998-12-03
121249 Canada Inc. 3805 Montee St-hubert, St-hubert, QC H1Y 4J9 1983-02-10
127465 Canada Inc. 5225 Montee St-hubert, St-hubert, QC J3Y 1V8 1983-10-19
133338 Canada Inc. 5325 Montee St-hubert, St-hubert, Montreal, QC 1984-06-08

Improve Information

Please provide details on LES RÔTISSERIES ST-HUBERT CANADA 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