Cuisines Collectives Zeste

Address:
619, Rue Le Breton, Longueuil, QC J4G 1R9

Cuisines Collectives Zeste is a business entity registered at Corporations Canada, with entity identifier is 9991930. The registration start date is November 21, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9991930
Business Number 741100929
Corporation Name Cuisines Collectives Zeste
Registered Office Address 619, Rue Le Breton
Longueuil
QC J4G 1R9
Incorporation Date 2016-11-21
Dissolution Date 2019-05-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre Bernatchez 4335 rue de Cadilllac, Montréal QC H1M 2K8, Canada
Normand Royal rue De La Gauchetière Ouest, bureau 3700, Montréal QC H3B 4W5, Canada
Sébastien Arsenault 3 rue Serge-Garant, Montréal QC H3E 0A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-11-21 current 619, Rue Le Breton, Longueuil, QC J4G 1R9
Name 2016-11-21 current Cuisines Collectives Zeste
Status 2019-05-29 current Dissolved / Dissoute
Status 2016-11-21 2019-05-29 Active / Actif

Activities

Date Activity Details
2019-05-29 Dissolution Section: 220(2)
2016-11-21 Incorporation / Constitution en société

Office Location

Address 619, rue Le Breton
City Longueuil
Province QC
Postal Code J4G 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Serdy VidÉo Course Inc. 619 Rue Le Breton, Longueuil, QC J4G 1R9 2011-03-03
PrÉcision Kalinat Inc. 511 Le Breton, Longueuil, QC J4G 1R9 2005-12-02
Les Entreprises Isopan Inc. 601, Le Breton, Longueuil, QC J4G 1R9 2004-10-05
MÉtropole Gaz & Soudure Inc. 615 Rue Le Breton, Longueuil, QC J4G 1R9 1994-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
Pierre Bernatchez 4335 rue de Cadilllac, Montréal QC H1M 2K8, Canada
Normand Royal rue De La Gauchetière Ouest, bureau 3700, Montréal QC H3B 4W5, Canada
Sébastien Arsenault 3 rue Serge-Garant, Montréal QC H3E 0A6, Canada

Entities with the same directors

Name Director Name Director Address
FONDS TELSTE INC. Normand Royal 1570, boul. D'Auteuil, Laval QC H7E 3J6, Canada
LITTLE BIG JOB NETWORKS INC. Normand Royal 3700-1000 rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada
MRRM INC. Normand Royal 1000, rue De La Gauchetière Ouest, 3700, Montréal QC H3B 4W5, Canada
Corp Events IntCan Inc. Normand Royal 3700-1000 de la Gauchetière Ouest, Montréal QC H3B 4W5, Canada
SIACOM CANADA INC. Normand Royal 3700-1000 rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada
MRRM INC. NORMAND ROYAL 1000 RUE DE LA GOUCHETERIE OUEST, 3700, MONTREAL QC H3B 4W5, Canada
4143809 CANADA INC. NORMAND Royal 1155 BOUL. RENE-LEVESQUE OUEST, BUR. 3100, MONTREAL QC H3B 3S6, Canada
9501975 CANADA INC. Normand Royal 1570, boul. D'Auteuil, Laval QC H7E 3J6, Canada
TRADEX INTERNATIONAL (CANADA) LTEE NORMAND ROYAL 1570 BOUL. D'AUTEUIL, LAVAL QC H7E 3J6, Canada
9501975 CANADA INC. Normand Royal 1570 boul. D'Auteuil, Laval QC H7E 3J6, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4G 1R9

Similar businesses

Corporation Name Office Address Incorporation
Consultation Zeste Inc. 360, Rue Notre-dame Ouest, Bureau 104, MontrÉal, QC H2Y 1T9 2005-05-18
Les Cuisines Ferdeau Limitee 608 Westluke Ave, Cote St-luc, QC 1975-11-05
Zeste Incentive Usa Inc. 680, Avenue Victoria, Suite 21, St-lambert, QC J4P 3S1 2007-03-22
Zeste Agence Motivation Inc. 680, Avenue Victoria, Suite 21, St-lambert, QC J4P 3S1 2001-11-16
Kainos Collectives Inc. #28 14877 58 Avenue, Surrey, BC V3S 8Y9 2020-05-27
Baobab Collectives 248 Emerald Street North, Hamilton, ON L8L 5K8 2020-07-30
Distinct Collectives Inc. 3700, Kaneff Crescent, Suite 1003, Mississauga, ON L5A 4B8 2019-10-10
SociÉtÉ D'assurances Collectives (sodaco) Inc. 2158, Avenue Bourgogne, Chambly, QC J3L 1Z8 2019-01-18
Les Services D'assurances Collectives Louis Lupien Inc. 958 Grandpre, Chambly, QC J3L 1N7 1983-06-29
Zeste Diffusion Inc. 1600, Boul. De Maisonneuve Est, Montréal, Montreal, QC H2L 4P2 2010-01-19

Improve Information

Please provide details on Cuisines Collectives Zeste 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