LES PRODUITS ALIMENTAIRES GRANDMA LTEE (Corporation# 1059653) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1059653 |
Corporation Name |
LES PRODUITS ALIMENTAIRES GRANDMA LTEE GRANDMA FOOD PRODUCTS LTD. |
Registered Office Address |
2185 Francis Hughes Avenue Suite 200 Chomedey, Laval QC H7S 1N6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
IRVING J. HALPERIN | 5609 MARY ROAD, HAMPSTEAD QC , Canada |
PHYLLIS YAPHE | 5725 KINCOURT AVE, COTE ST LUC QC , Canada |
JEAN BLONDIN | 10639 L'ESPLANADE, MONTREAL QC , Canada |
LIONEL SPERBER | 3555 COTE DES NEIGES, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-12-30 | 1980-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-12-31 | current | 2185 Francis Hughes Avenue, Suite 200, Chomedey, Laval, QC H7S 1N6 |
Name | 1980-12-31 | current | LES PRODUITS ALIMENTAIRES GRANDMA LTEE |
Name | 1980-12-31 | current | GRANDMA FOOD PRODUCTS LTD. |
Status | 1983-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-12-31 | 1983-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 445282. |
1980-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 650269. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1982 | 1982-01-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1981 | 1982-01-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Alimentaires Grandma Ltee | 3176 Notre Dame St East, Montreal, QC H1W 2H4 | 1951-01-05 |
Les Produits Alimentaires Grandma Ltee | 2185 Francis Hughes Avenue, Suite 200, Chomedy, Laval, QC H7S 1N6 |
Address | 2185 FRANCIS HUGHES AVENUE |
City | CHOMEDEY, LAVAL |
Province | QC |
Postal Code | H7S 1N6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Alimentaires Grandma Ltee | 2185 Francis Hughes Avenue, Suite 200, Chomedy, Laval, QC H7S 1N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
St-arnaud Food Brokers Inc. | 2185 Francis Hughes, Laval, QC H7S 1N6 | 1988-12-23 |
Ernest St-arnaud (1987) Inc. | 2185 Rue Francis Hughes, Chomedey, QC H7S 1N6 | 1987-01-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Entreprises Immobilieres G. & L. Poirier Ltee | 814-1446, Boul St-martin Ouest, Laval, QC H7S 0A3 | 1985-05-29 |
Assurances Guy Beauregard & Ass. Inc. | 417-1446, Boulevard Saint-martin Ouest, Laval, QC H7S 0A3 | 1982-05-05 |
Les Placements Lufor Inc. | 507 - 1446, Boul. Saint-martin Ouest, Laval, QC H7S 0A3 | |
Palisades Inc. | 1875 Rue Gutenberg, Laval, QC H7S 1A1 | 2020-03-02 |
4361211 Canada Inc. | 18751-a Rue Gutenberg, Laval, QC H7S 1A1 | 2006-04-07 |
Stratford Inc. | 1875 Rue Gutenberg, Laval, QC H7S 1A1 | 2020-04-27 |
116775 Canada Inc. | 1612 Massenet, Laval, QC H7S 1A3 | 1982-08-09 |
Norwins Software Inc. | 2240, Place Rigaud, Laval, QC H7S 1A4 | 2012-10-12 |
Nexinnov Solutions Inc. | 2240, Place Rigaud, Laval, QC H7S 1A4 | 2020-06-01 |
Sovereign Christian Masonic Order | 2213 Place Rigaud, Laval, QC H7S 1A5 | 2015-12-11 |
Find all corporations in postal code H7S |
Name | Address |
---|---|
IRVING J. HALPERIN | 5609 MARY ROAD, HAMPSTEAD QC , Canada |
PHYLLIS YAPHE | 5725 KINCOURT AVE, COTE ST LUC QC , Canada |
JEAN BLONDIN | 10639 L'ESPLANADE, MONTREAL QC , Canada |
LIONEL SPERBER | 3555 COTE DES NEIGES, MONTREAL QC , Canada |
City | CHOMEDEY, LAVAL |
Post Code | H7S1N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
B.b.c. Food Products Ltd. | 6550 Bombardier St A, St. Leonard, QC | 1969-06-25 |
G.p. Food Products Ltd. | 936 Rue Berlier, Chomedey, QC H7L 4K5 | 1979-01-30 |
Bec - Fin Fine Food Products Ltd. | 7783 Casgrain, Montreal, QC | 1950-01-06 |
Les Produits Alimentaires Tri-mor Ltee | 2015 Drummond St, Suite 1010, Montreal 107, QC | 1970-07-31 |
Les Produits Alimentaires Puissance Colossale Ltee. | 2890 Rue Coyer, Montreal, QC | 1982-02-04 |
Produits Alimentaires Globus Ltee | 9300 Le Prado, St. Leonard, QC | 1977-02-17 |
Les Produits Alimentaires Marinakis Ltee | 1901 Manuelle, Chomedy, Laval, QC | 1981-03-30 |
Les Produits Alimentaires Raycar Ltee | Station Mont-royal, C.p.1000, Montreal 304, QC | 1970-12-30 |
Produits Alimentaires Roza Ltee. | 1440 St. Catherine West, Suite 310, Montreal, QC | 1976-03-30 |
Mario's Food Products Ltd. | 1575 Rue Antonio-barbeau, Montreal, QC H4N 2R5 | 1956-04-03 |
Please comment or provide details below to improve the information on LES PRODUITS ALIMENTAIRES GRANDMA LTEE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.