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 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 |
Director Name | Director Address |
---|---|
Jean-Pierre Léger | 1400 Croissant Merit, 501, Ville Mont-Royal QC H3P 3N6, Canada |
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 |
Date | Activity | Details |
---|---|---|
2014-06-11 | Dissolution | Section: 210(3) |
2011-05-02 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
Jean-Pierre Léger | 1400 Croissant Merit, 501, Ville Mont-Royal QC H3P 3N6, Canada |
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 |
City | Laval |
Post Code | H7T 2P6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |