SOUS CHEF MARCHÉ GOURMAND INC.

Address:
376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3

SOUS CHEF MARCHÉ GOURMAND INC. is a business entity registered at Corporations Canada, with entity identifier is 9472959. The registration start date is December 1, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9472959
Business Number 794793729
Corporation Name SOUS CHEF MARCHÉ GOURMAND INC.
Registered Office Address 376 Victoria Avenue
Suite 240
Westmount
QC H3Z 1C3
Incorporation Date 2015-12-01
Dissolution Date 2020-07-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFFREY BAIKOWITZ 515 Grosvenor Avenue, Westmount QC H3Y 2S5, Canada
SUN WOO ANTONIO PARK 3795 Prud-Homme, Montreal QC H4A 3H8, Canada
JEFFREY HART 386 Roslyn, Westmount QC H3Z 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-01 current 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3
Name 2015-12-01 current SOUS CHEF MARCHÉ GOURMAND INC.
Status 2020-07-09 current Dissolved / Dissoute
Status 2015-12-01 2020-07-09 Active / Actif

Activities

Date Activity Details
2020-07-09 Dissolution Section: 210(3)
2015-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 376 Victoria Avenue
City Westmount
Province QC
Postal Code H3Z 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Roywest Ltee 376 Victoria Avenue, Suite 106, Westmount, QC H3Z 1C3 1977-06-27
Boarders Film Productions Inc. 376 Victoria Avenue, Westmount, QC H3Z 1C3 1996-02-29
Twice Removed Productions Inc. 376 Victoria Avenue, Westmount, QC H3Z 1V3 1996-04-25
4355831 Canada Inc. 376 Victoria Avenue, Suite 418, Westmount, QC H3Z 1C3 2006-03-20
4360796 Canada Inc. 376 Victoria Avenue, Suite 418, Westmount, QC H3Z 1C3 2006-03-27
Stellate Systems Inc. 376 Victoria Avenue, Suite 200, Westmount, QC H3Z 1C3 1986-03-27
Annie Young Cosmetics Inc. 376 Victoria Avenue, Suite 430, Westmount, QC H3Z 1C3 1995-05-25
Bounty Film Productions Ltd. 376 Victoria Avenue, Suite 300, Westmount, QC H3Z 1C3 1995-08-09
Nellie Philanthropy Foundation 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3 2001-05-16
6752748 Canada Inc. 376 Victoria Avenue, Suite 240, Westmount, QC H3Z 1C3 2007-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vetter Workshop Inc. 376 Avenue Victoria, Suite 110, Westmount, QC H3Z 1C3 2020-02-20
Borgo Developments Inc. 376 Victoria Avenue, Suite 200, Montreal, QC H3Z 1C3 2019-12-17
Fin-serv Holdings Inc. 280-376 Victoria Ave., Westmount, QC H3Z 1C3 2017-05-26
9766936 Canada Inc. 418-376 Victoria Avenue, Westmount, QC H3Z 1C3 2016-05-25
8313733 Canada Inc. 376, Victoria, #240, Westmount, QC H3Z 1C3 2013-01-16
7009585 Canada Inc. 378 Victoria Avenue, Westmount, QC H3Z 1C3 2008-07-11
6750397 Canada Inc. 376 Victoria, Suite 240, Westmount, QC H3Z 1C3 2007-04-09
4272111 Canada Inc. 376 Victoria Suite 350, Suite 350, Montreal, QC H3Z 1C3 2005-07-06
Inro Systems (canada) Inc. 376 Victoria Ave., Suite 200, Westmount, QC H3Z 1C3 2003-08-29
Bleuroux Films Inc. 376 Rue Victoria, Suite 350, Westmount, QC H3Z 1C3 2002-02-05
Find all corporations in postal code H3Z 1C3

Corporation Directors

Name Address
JEFFREY BAIKOWITZ 515 Grosvenor Avenue, Westmount QC H3Y 2S5, Canada
SUN WOO ANTONIO PARK 3795 Prud-Homme, Montreal QC H4A 3H8, Canada
JEFFREY HART 386 Roslyn, Westmount QC H3Z 2L6, Canada

Entities with the same directors

Name Director Name Director Address
7102097 CANADA INC. Jeffrey BAIKOWITZ 515 Grosvenor Avenue, Westmount QC H3Y 2S5, Canada
Essentia Technologies Inc. JEFFREY BAIKOWITZ 515 GROSVENOR, WESTMOUNT QC H3Y 2S5, Canada
9032517 CANADA INC. JEFFREY BAIKOWITZ 515 GROSVENOR, WESTMOUNT QC H3Y 2S5, Canada
Trout Lake Events Inc. JEFFREY BAIKOWITZ 515 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2S5, Canada
7792778 Canada Inc. Jeffrey Baikowitz 1114 Greene Avenue, Westmount QC H3Z 1Z9, Canada
3632911 CANADA INC. JEFFREY BAIKOWITZ 471 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2S5, Canada
4077156 CANADA INC. JEFFREY BAIKOWITZ 515 Grosvenor, Westmount QC H3Y 2S5, Canada
MICROBAN CANADA INC. JEFFREY BAIKOWITZ 3570 SAINT-JOSEPH, LACHINE QC H8T 1P7, Canada
MBCANADA HOLDINGS INC. JEFFREY BAIKOWITZ 515 GROSVENOR, WESTMOUNT QC H3Y 2S5, Canada
8594252 Canada Inc. JEFFREY BAIKOWITZ 515 GROSVENOR, WESTMOUNT QC H3Y 2S5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1C3

Similar businesses

Corporation Name Office Address Incorporation
The Szechuan Gourmand Inc. 166 Rue Principale, St-sauveur-des-monts, QC J0R 1R6 1998-01-22
Le Chateau Du Chef Ltée 5818 Queenscourt Crescent, Ottawa, ON K4M 1K3 2017-12-12
The Chef Syl Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Le Frigo Du Chef Inc. 1726 Chemin Des Lacs, Saint-faustin - Lac Carré, QC J0T 1J2 2008-01-30
Chef Randall's Merchandising Inc. - 5723a Sunrise, Cote St. Luc, QC H4W 1V9 2001-05-08
Chef's Menu Inc. 1435 Rue Island, Montreal, QC H3K 2N7 1989-04-07
Chef Refael Foods Inc. 101 Duferin, Hampstead, QC H3X 2X8 1997-07-25
Productions Du Sous-sol Inc. 705 Rue Sainte-marie, Quebec, QC G1R 3G9 2008-08-25
House of Chef James Mitchell Incorporated 3 Rue William-rozon, Notre-dame-de-l'Île-perrot, QC J7V 8P4 2017-07-18
Chef Franco Authentik Foods Inc. 100 Boul. Alexis-nihon, Suite 290, Montreal, QC H4M 2N7 2013-07-23

Improve Information

Please provide details on SOUS CHEF MARCHÉ GOURMAND 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