INTERNATIONAL FOODS SCIL INC. is a business entity registered at Corporations Canada, with entity identifier is 8575657. The registration start date is July 9, 2013. The current status is Dissolved.
Corporation ID | 8575657 |
Business Number | 847096435 |
Corporation Name |
INTERNATIONAL FOODS SCIL INC. LES ALIMENTS INTERNATIONAUX SCIL INC. |
Registered Office Address |
6800 Boul. Des Grandes Prairies St-léonard QC H1P 3P3 |
Incorporation Date | 2013-07-09 |
Dissolution Date | 2016-05-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
Robert M. Levine | 5350 Macdonnald Ave., #1014, Côte-St-Luc QC H3X 3V2, Canada |
Joseph A. Scardera | 5795 rue Charny, Montreal QC H1G 2K3, Canada |
Eddie Isayev | 1140 East 21st Street, Brooklyn NY 11230, United States |
Michael Cons | 71 Merton, Hampstead QC H3X 1M6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-07-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-07-09 | current | 6800 Boul. Des Grandes Prairies, St-léonard, QC H1P 3P3 |
Name | 2013-07-09 | current | INTERNATIONAL FOODS SCIL INC. |
Name | 2013-07-09 | current | LES ALIMENTS INTERNATIONAUX SCIL INC. |
Status | 2016-05-09 | current | Dissolved / Dissoute |
Status | 2015-12-11 | 2016-05-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2013-07-09 | 2015-12-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-05-09 | Dissolution | Section: 212 |
2013-07-09 | Incorporation / Constitution en société |
Address | 6800 Boul. Des Grandes Prairies |
City | St-Léonard |
Province | QC |
Postal Code | H1P 3P3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
11220314 Canada Inc. | 6810, Des Grandes Prairies Blvd., Montréal, QC H1P 3P3 | 2019-01-28 |
Cons Properties 9 Inc. | 6800 Boulevard Des Grandes-praires, Montreal, QC H1P 3P3 | 2018-05-02 |
7178280 Canada Inc. | 6800 Des Grandes-prairies Boulevard, Montreal, QC H1P 3P3 | 2009-06-01 |
4496663 Canada Inc. | 6800 Boulevard Des Grandes-prairies, Montréal, QC H1P 3P3 | 2008-10-20 |
4435419 Canada Inc. | 6800 Des Grandes Prairies Blvd., Montreal, QC H1P 3P3 | 2007-06-29 |
Norwich-skye International Food Trading Inc. | 6810 Boulevard Des Grandes Prairies, Montreal, QC H1P 3P3 | 2006-04-11 |
Srm Brands Inc. | 6802 Des Grandes Prairies Blvd., Montreal, QC H1P 3P3 | 2005-02-25 |
6317286 Canada Inc. | 6810 Des Grandes Prairies Boulevard, Montreal, QC H1P 3P3 | 2004-12-01 |
3246256 Canada Inc. | 6800 Des Grandes-prairies Blvd., Montreal, QC H1P 3P3 | 1996-04-02 |
11252674 Canada Inc. | 6810 Boulevard Des Grandes-prairies, Montréal, QC H1P 3P3 | |
Find all corporations in postal code H1P 3P3 |
Name | Address |
---|---|
Robert M. Levine | 5350 Macdonnald Ave., #1014, Côte-St-Luc QC H3X 3V2, Canada |
Joseph A. Scardera | 5795 rue Charny, Montreal QC H1G 2K3, Canada |
Eddie Isayev | 1140 East 21st Street, Brooklyn NY 11230, United States |
Michael Cons | 71 Merton, Hampstead QC H3X 1M6, Canada |
Name | Director Name | Director Address |
---|---|---|
SRM Brands Inc. Les Marques SRM Inc. | MICHAEL CONS | 71 MERTON STREET, HAMPSTEAD QC H3X 1M6, Canada |
TAIM KOSHER FOODS INC. | MICHAEL CONS | 71 MERTON STREET, HAMPSTEAD QC H3X 1M6, Canada |
EMBALLAGES C & C INC. - | MICHAEL CONS | 71 MERTON STREET, HAMPSTEAD QC H3X 1M6, Canada |
CONSCORP INC. | MICHAEL CONS | 71 MERTON STREET, HAMPSTEAD QC H3X 1M6, Canada |
4496671 CANADA INC. | MICHAEL CONS | 71 MERTON STREET, HAMPSTEAD QC H3X 1M6, Canada |
C & C PACKING CANADA INC. | MICHAEL CONS | 71 MERTON STREET, HAMPSTEAD QC H3X 1M6, Canada |
7630093 CANADA INC. | MICHAEL CONS | 71 Merton Street, Hampstead QC H3X 1M6, Canada |
4435419 CANADA INC. | MICHAEL CONS | 71 MERTON STREET, HAMPSTEAD QC H3X 1M6, Canada |
4435427 CANADA INC. | MICHAEL CONS | 71 MERTON STREET, HAMPSTEAD QC H3X 1M6, Canada |
7178280 CANADA INC. | MICHAEL CONS | 71 MERTON STREET, HAMPSTEAD QC H3X 1M6, Canada |
City | St-Léonard |
Post Code | H1P 3P3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Aliments Internationaux (canada) Inc. | 80 Tiverton Court, Suite 600, Markham, ON L3R 0G4 | 1943-03-30 |
Les Fruits De Mer Internationaux (canada) Ltee | 765 Jarry St. West, Suite 1, Montreal, QC | 1978-05-04 |
Moov Frozen Foods International Inc. | 1175 Transcanada Highway, Dorval, QC H9P 2V3 | 2008-04-17 |
Aliments Innovalink International Inc. | 10045 Bruxelles Street, Montreal Nord, QC H1H 4R1 | 1996-11-19 |
Les Aliments Terga International Inc. | 6399 Jarry Street East, St-leonard, QC H1P 1W1 | 1999-01-26 |
Aliments Dobexco International Inc. | 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 | 1992-06-08 |
Les Aliments Transbec International LtÉe | 14 Chemin Des Sources, Saint-sauveur (quÉ), QC J0R 1R2 | 2001-11-13 |
Les Aliments Creativators International Inc. | 1600 Girouard West, St-hyacinthe, QC J2S 2Z8 | 1989-09-15 |
Aliments Sunnico International Inc. | 1000 Montée Pilon, Les Cèdres, QC J7T 1G2 | 2009-10-30 |
Instachoice Foods International Inc. | 9960 Côte De Liesse, # 103, Montréal, QC H8T 1A1 | 2012-10-22 |
Please provide details on INTERNATIONAL FOODS SCIL 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 |