MIYAKO ALIMENTARY SERVICES INC.
MIYAKO SERVICES ALIMENTAIRES INC.

Address: 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6

MIYAKO ALIMENTARY SERVICES INC. (Corporation# 1237918) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 1981.

Corporation Overview

Corporation ID 1237918
Business Number 103719894
Corporation Name MIYAKO ALIMENTARY SERVICES INC.
MIYAKO SERVICES ALIMENTAIRES INC.
Registered Office Address 1155 Rue Metcalfe
Suite 913
Montreal
QC H3B 2V6
Incorporation Date 1981-12-01
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. HIRAI 4452 DES SOURCES ROAD APT 219, DOLLARD DES ORMEAUX QC H8Y 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-11-30 1981-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-12-01 current 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6
Name 1981-12-01 current MIYAKO ALIMENTARY SERVICES INC.
Name 1981-12-01 current MIYAKO SERVICES ALIMENTAIRES INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1986-04-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-12-01 1986-04-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-12-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1984-05-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 RUE METCALFE
City MONTREAL
Province QC
Postal Code H3B 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe De Recherche & DÉveloppement Canadien (mon Tor) Inc. 1155 Rue Metcalfe, Suite 880, Montreal, QC H3B 2V6 1991-05-12
2877872 Canada Inc. 1155 Rue Metcalfe, 4e Etage, Montreal, QC H3B 4S9 1992-12-14
Gestion Levbeau Inc. 1155 Rue Metcalfe, 4e Etage, Montreal, QC H3B 4S9 1986-02-28
Ccv, Consultants Canadiens Pour Le Venezuela Inc. 1155 Rue Metcalfe, Suite 840, Montreal, QC H3B 2V6 1980-12-01
Price (nfld.) Pulp & Paper Limited 1155 Rue Metcalfe, Suite 800, Montreal, QC H3B 5H2
152864 Canada Inc. 1155 Rue Metcalfe, 4e Etage, Montreal, QC H3B 4S9 1986-11-24
152863 Canada Inc. 1155 Rue Metcalfe, 4e Etage, Montreal, QC H3B 4S9 1986-11-24
Vescap Management Inc. 1155 Rue Metcalfe, 5e Etage, Montreal, QC H3B 4S9 1986-12-11
133479 Canada Inc. 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6 1984-06-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Quadrille Inc. 1155 Metcalfe Street, Suite 1810, Montreal, QC H3B 2V6 1997-01-22
L & L Informatique Inc. 1155 Metcalfe Street, 12th Floor, Montreal, QC H3B 2V6 1982-11-08
Bonneville-optten Inc. 1155 Metcalfe, Suite 2041, Montreal, QC H3B 2V6 1982-12-07
Agents Financiers Kopas & Burritt (quebec) Ltee 1155 Metcalfe Street, Suite 812, Montreal, QC H3B 2V6 1986-11-18
Industries De Gestion Future Fmc Inc. 1155 Metcalfe Street, Sutie 2121, Montreal, QC H3B 2V6 1989-11-24
Let's Talk Success Inc. 1155 Metcalfe Street, Suite 2121, Montreal, QC H3B 2V6 1990-03-06
Club Des Lions Montreal - Maisonneuve 1155 Metcalfe Street, Suite 940, Montreal, QC H3B 2V6 1990-03-26
Sonepar Distribution Management Inc. 1155 Metcalfe, Bur 420, Montreal, QC H3B 2V6
Aps Roofing Materials Inc. 1155 Metcalfe, Suite 1156, Montreal, QC H3B 2V6 1983-12-29
Les Investissements Jafel Inc. 1155 Metcalfe, Suite 820, Montreal, QC H3B 2V6 1987-02-10
Find all corporations in postal code H3B2V6

Corporation Directors

Name Address
M. HIRAI 4452 DES SOURCES ROAD APT 219, DOLLARD DES ORMEAUX QC H8Y 3B9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2V6

Similar businesses

Corporation Name Office Address Incorporation
Textiles Miyako Inc. 3250 Cremazie Blvd. East, Montreal, QC H2A 3M7 1974-12-11
Miyako Trading Inc. 2584 Yonge Street, Toronto, ON 1980-06-10
Les Services Alimentaires Geg Ltee 141 King Street, Montreal, QC 1977-06-20
Services Alimentaires John Baird Food Services Inc. 534 Meloche, Dorval, QC H9P 2T2 1985-05-31
Food Services Broker G.f.a. Inc. 720 Rue Montgolfier, Chomedey, QC H7W 4Z2 1993-09-09
Services Alimentaires SÉlÉna Inc. 8300 19th Avenue, Montreal, QC H1Z 4J8 2001-03-26
Les Services Alimentaires F.p.m.i. Inc. 5180 Orbitor Drive, Mississauga, ON L4W 5L9 1981-06-08
B2b Food Services Inc. 2295 Chemin Bord Du Lac, 395a Rue Cherrier, Montreal (ste.-genevieve/l'ile B, QC H9C 1A7 2016-11-18
Services Alimentaires G.n.p.s. Inc. Place Greber, Gatineau, QC 1985-05-30
Imperial Cut Food Services Ltd. 9161 P.e. Trudeau, St-leonard, QC H1R 3V4 1992-10-06

Improve Information

Please comment or provide details below to improve the information on MIYAKO ALIMENTARY SERVICES 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.