LES PRODUITS ALIMENTAIRES TO-PET INC. (Corporation# 1118226) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 1981.
Corporation ID | 1118226 |
Corporation Name |
LES PRODUITS ALIMENTAIRES TO-PET INC. TO-PET FOODS INC. |
Registered Office Address |
1255 Phillips Square Suite 1005 Montreal QC H3B 3G1 |
Incorporation Date | 1981-04-02 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
A BARRY COLEMAN | 32 EASTMOOR CRESCENT, DOLLARD-ORMEAUX QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-04-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-04-01 | 1981-04-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-04-02 | current | 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 |
Name | 1981-04-02 | current | LES PRODUITS ALIMENTAIRES TO-PET INC. |
Name | 1981-04-02 | current | TO-PET FOODS INC. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1983-08-01 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-04-02 | 1983-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1981-04-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agrobec Machinery Inc. | 1255 Phillips Square, Suite 401, Montreal, QC | 1979-08-09 |
94861 Canada Inc. | 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 | 1979-10-24 |
80607 Canada Ltd. | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1976-09-17 |
80665 Canada Ltee | 1255 Phillips Square, Suite 1005, Montreal, QC | 1976-09-21 |
Di Giovanni Restaurants Inc. | 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 | 1976-12-01 |
Druker Associates Corporate Management Limited | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1976-12-20 |
81593 Canada Ltd. | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 | 1977-05-06 |
Les Entreprises Dionite Inc. | 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 | 1977-05-06 |
81777 Canada Ltd. | 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 | 1977-05-10 |
F.c.p. Metal Inc. | 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 | 1977-08-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3267326 Canada Inc. | 1255 Phillip Sq, Suite 808, Montreal, QC H3B 3G1 | 1996-06-06 |
Le Groupe Options Voyages Inc. | 1255 Carre Phillips 5e Etage, Bureau 504, Montreal, QC H3B 3G1 | 1994-08-10 |
Luxtrav Franchise International Inc. | 1255 Philips Sq, Suite 514, Montreal, QC H3B 3G1 | 1994-03-31 |
2784980 Canada Inc. | 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 | 1992-01-02 |
Joaillier Fellini Jeweller Inc. | 1255 Carre Philips, Suite 811, Montreal, QC H3B 3G1 | 1991-10-17 |
Leroux, Laporte Et Partenaires Inc. | 1255 Carre Philipp, Suite 777, Montreal, QC H3B 3G1 | 1986-11-20 |
Plain - Wide Co. Ltd. | 1255 Phillipe Square, Suite 911, Montreal, QC H3B 3G1 | 1985-02-28 |
Zohar Jewellery Inc. | 1255 Square Phillips, Suite 800, Montreal, QC H3B 3G1 | 1982-02-04 |
Tapis Vercheres Inc. | 1255 Carre Phillipe, Bureau 908, Montreal, QC H3B 3G1 | 1981-12-16 |
Brolino Ltd./ltee | 1255 Phillips, Square 908, Montreal, QC H3B 3G1 | 1980-03-31 |
Find all corporations in postal code H3B3G1 |
Name | Address |
---|---|
A BARRY COLEMAN | 32 EASTMOOR CRESCENT, DOLLARD-ORMEAUX QC , Canada |
City | MONTREAL |
Post Code | H3B3G1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Alimentaires North Foods Inc. | 208-355 Rue De La Montagne, MontrÉal, QC H3C 0L7 | 2017-08-10 |
Les Produits Alimentaires Marcan Foods Inc. | 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 | 1979-08-27 |
D-r Foods Products Ltd. | 40 R Principale, St. Jean-baptiste, QC | 1970-11-13 |
Le Conseil Canadien Des Produits Non-alimentaires | 88 St. Regis Cr South, Downsview, ON M3J 1Y8 | 1969-06-30 |
G.t. World Wide Foods Inc. | 8460 Joliot-curi, Riviere Des Prairies, QC | 1982-03-31 |
Les Produits Alimentaires Provinciaux Seches A Froid Ltee. | 240 St-jacques, Montreal, QC | 1982-04-14 |
J.d. Nadeau Foods Ltd. | 1815 R Allard, Brossard, QC | 1975-06-02 |
Pitze Foods Products (canada) Ltd. | 3000 Cote Terrebonne, Terrebonne, QC J0N 1N0 | 1985-07-23 |
Smucker Foods of Canada Corp. | 80 Whitehall Drive, Markham, ON L3R 0P3 | |
Smucker Foods of Canada Corp. | 80 Whitehall Drive, Markham, ON L3R 0P3 |
Please comment or provide details below to improve the information on LES PRODUITS ALIMENTAIRES TO-PET 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.