RESTAURANT & RECEPTION MILLE FLEURS INC. (Corporation# 1111434) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1981.
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 |
Director Name | Director Address |
---|---|
PHIL BLOOM | 3555 COTE DES NEIGES ROAD APT 712, MONTREAL QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1981-03-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
PHIL BLOOM | 3555 COTE DES NEIGES ROAD APT 712, MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H3G1W7 |
Category | restaurant |
Category + City | restaurant + MONTREAL |
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 |
Please comment or provide details below to improve the information on RESTAURANT & RECEPTION MILLE FLEURS INC..
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.