LO SCOIATTOLO FOODS INC.

Address:
4655 Oxford, Montreal, QC H4A 2Y9

LO SCOIATTOLO FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 7926561. The registration start date is July 25, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7926561
Business Number 808030910
Corporation Name LO SCOIATTOLO FOODS INC.
ALIMENTS LO SCOIATTOLO INC.
Registered Office Address 4655 Oxford
Montreal
QC H4A 2Y9
Incorporation Date 2011-07-25
Dissolution Date 2014-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID PETERS 4655 OXFORD, MONTREAL QC H4A 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-07-27 current 4655 Oxford, Montreal, QC H4A 2Y9
Address 2011-07-25 2011-07-27 4655 Oxford, Montreal, QC H4A 2V9
Name 2011-07-25 current LO SCOIATTOLO FOODS INC.
Name 2011-07-25 current ALIMENTS LO SCOIATTOLO INC.
Status 2014-06-26 current Dissolved / Dissoute
Status 2013-12-24 2014-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-07-25 2013-12-24 Active / Actif

Activities

Date Activity Details
2014-06-26 Dissolution Section: 212
2011-07-25 Incorporation / Constitution en société

Office Location

Address 4655 OXFORD
City MONTREAL
Province QC
Postal Code H4A 2Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sonextaz Audio Inc. 4615 Oxford, Montreal, Qc H4a 2y9, QC H4A 2Y9 2013-02-08
Ecooperative Services Inc. 4525 Oxford, Montreal, QC H4A 2Y9 1995-12-04
159289 Canada Inc. 4615, Av. D'oxford, Montreal, QC H4A 2Y9 1987-12-14
Societe De Gestion Suchanicho Inc. 4537 D'oxford, Montreal, QC H4A 2Y9 1985-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
DAVID PETERS 4655 OXFORD, MONTREAL QC H4A 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
THE UNITED EMPIRE LOYALISTS' ASSOCIATION OF CANADA David Peters 74 Mount Pleasant Ave E, Saint John NB E2J 1T2, Canada
7176511 CANADA INC. DAVID PETERS 5025 PARÉ STREET, APP. #110, MONTREAL QC H4P 1P4, Canada
3092739 CANADA INC. DAVID PETERS 102 RYAN, DOLLARD DES ORMEAUX QC H9A 3A4, Canada
3459110 CANADA INC. DAVID PETERS 102 RYAN, DOLLARD DES ORMEAUX QC H9A 3C7, Canada
3459250 CANADA INC. DAVID PETERS 102 RYAN, DOLLARD DES ORMEAUX QC H9A 3C7, Canada
LTDS Future Communications Inc. DAVID PETERS 503 DUBIN ST., MONTREAL QC H3K 2S2, Canada
Indynamics Consulting Ltd. DAVID PETERS 84 HAWKSIDE ROAD NW, CALGARY AB T3G 3R9, Canada
THE DIEFENBUNKER CANADA'S COLD WAR MUSEUM David Peters 5413 Long Island Road, Manotick ON K4M 1H1, Canada
D.L. ORIENTAL IMPORTS LTD. DAVID PETERS 1625 CHABANEL W. SUITE 970, MONTREAL QC , Canada
2805928 CANADA INC. DAVID PETERS 102 RYAN, DOLLARD DES ORMEAUX QC H9A 3A4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 2Y9

Similar businesses

Corporation Name Office Address Incorporation
Aliments Dem Inc. 9224, Pie-ix, Montreal, QC H1Z 4H7 2010-09-08
Aliments Gek Inc. 7470 Rue Lajeunesse, Apt. 110, Montreal, QC H2R 2H9 2002-06-13
Lhg Foods Inc. 2825 Rue Power, Drummondville, QC J2C 6Z6 2019-12-20
J. & X. Foods Inc. 6415 Monk, Montreal, QC H4E 3H8 2005-01-06
Aliments J.d.a. Inc. 2221 Rue Belanger, Montreal, QC H2G 1C5 2007-02-13
Les Aliments Js-mom Inc. 241 Sandra Cres, Rockland, ON K4K 1R6 2011-12-07
Aliments Otc Inc. 2295 Bord Du Lac, Ile Bizard, QC H9C 1A7 1998-06-09
Les Aliments J.a.v. Foods Inc. 18705 Larocque, Pierrefonds, QC H9K 1P1 2010-08-23
Aliments Rinag Foods Inc. 88 Jamie Avenue, Ottawa, ON K2E 6T6 1986-08-27
Aliments R.f.d. Ltee 491 Boulevard Lebeau, St-laurent, QC 1975-07-29

Improve Information

Please provide details on LO SCOIATTOLO FOODS 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