RESTAURANT & RECEPTION MILLE FLEURS INC.
MILLE FLEURS RESTAURANT & RECEPTION INC.

Address: 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7

RESTAURANT & RECEPTION MILLE FLEURS INC. (Corporation# 1111434) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1981.

Corporation Overview

Corporation ID 1111434
Corporation Name RESTAURANT & RECEPTION MILLE FLEURS INC.
MILLE FLEURS RESTAURANT & RECEPTION INC.
Registered Office Address 2015 Drummond Street
Suite 1010
Montreal
QC H3G 1W7
Incorporation Date 1981-03-23
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHIL BLOOM 3555 COTE DES NEIGES ROAD APT 712, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-03-22 1981-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-03-23 current 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7
Name 1981-06-11 current RESTAURANT & RECEPTION MILLE FLEURS INC.
Name 1981-06-11 current MILLE FLEURS RESTAURANT & RECEPTION INC.
Name 1981-06-11 current RESTAURANT ; RECEPTION MILLE FLEURS INC.
Name 1981-06-11 current MILLE FLEURS RESTAURANT ; RECEPTION INC.
Name 1981-03-23 1981-06-11 105067 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-07-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-03-23 1983-07-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-03-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2015 DRUMMOND STREET
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Mikanda Design and Development Ltd. 2015 Drummond Street, Suite 202, Montreal, QC 1977-03-31
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
83926 Canada Ltee 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 1977-09-30
86222 Canada Ltd. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-11-04
85648 Canada Ltee/ltd. 2015 Drummond Street, Apt. 950, Montreal, QC H3G 1W7 1978-01-03
86169 Canada Ltd. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1978-02-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
162389 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-07-06
Les Industries & Investissements Isin Ivanier Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-07-06
163345 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1988-10-25
2808773 Canada Inc. 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1992-03-30
Voyages Eastview (montrÉal) LtÉe 2015 Drummond Street, Suite 220, Montreal, QC H3G 1W7 1993-03-11
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
PHIL BLOOM 3555 COTE DES NEIGES ROAD APT 712, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7
Category restaurant
Category + City restaurant + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Traiteurs Mille Fleurs Ltee. 5011 Buchan, Montreal, QC H4P 1S4 1982-03-12
Produits Mille Fleurs Inc. 640 St-francois Xavier, St-narcisse, QC G0X 2Y0 2000-08-18
La Maison Du Crabe St-hubert Restaurant & Salle De Reception Inc. 5556 Grande Allee Boul., St-hubert, QC J3Y 1A8 1981-04-09
7312423 Canada Inc. 458, Rue Des Mille-fleurs, Montebello, QC J0V 1L0 2010-01-14
Mille Fleurs Holdings Inc. 17 - 826 King Street North, Waterloo, ON N2J 4G8 2004-04-05
Les Brasseurs De Montebello Inc. 468, Rue Des Mille Fleurs, Montebello, QC J0V 1L0 2013-09-03
Salle De Reception Dionysia Inc. 640 Jarry Street West, Montreal, QC H3N 1G2 1990-02-27
Fleurs-de-lys Paving Ltd. Henri-bourassa, C.p. 484, Montreal, QC 1976-07-21
K.g. Pallets Inc. 1247 Chemin Des Mille-isles, Mille-isles, QC J0R 1A0 1995-04-10
Brasserie Mille-ГЋles Inc. 1065, Rue Des Forges, Terrebonne, QC J6Y 0J9 2016-04-18

Improve Information

Please comment or provide details below to improve the information on RESTAURANT & RECEPTION MILLE FLEURS INC..

Dataset Information

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.