SERVIBEC GESTION ALIMENTAIRE INC.

Address: 8645 Champs D'eau, St-leonard, QC H1P 2E8

SERVIBEC GESTION ALIMENTAIRE INC. (Corporation# 1335529) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 1982.

Corporation Overview

Corporation ID 1335529
Business Number 104789680
Corporation Name SERVIBEC GESTION ALIMENTAIRE INC.
Registered Office Address 8645 Champs D'eau
St-leonard
QC H1P 2E8
Incorporation Date 1982-07-23
Dissolution Date 2009-02-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
RICHARD MORSELLI 510 FRANCHERE, LAVAL QC H7E 3P8, Canada
ROBERTO COLAVECCHIO 7637 MONTBRUN, ST-LEONARD QC H1S 2K3, Canada
RUDOLPH MORSELLI 10506 AVE. ST-CHARLES, MONTREAL QC H2C 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-07-22 1982-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-02-10 current 8645 Champs D'eau, St-leonard, QC H1P 2E8
Address 2005-01-10 2005-02-10 180 Boul Rene Levesque Est, Bureau 408, Montreal, QC H2X 1N6
Address 1996-01-29 2005-01-10 1955 Boul. Rene Levesque Est, Suite 101, Montreal, QC H2K 2M4
Name 1982-09-08 current SERVIBEC GESTION ALIMENTAIRE INC.
Name 1982-07-23 1982-09-08 116217 CANADA LTEE
Status 2009-02-24 current Dissolved / Dissoute
Status 2008-11-09 2009-02-24 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2003-08-05 2008-11-09 Active / Actif
Status 2003-06-13 2003-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-07-23 2003-06-13 Active / Actif

Activities

Date Activity Details
2009-02-24 Dissolution Section: 211
2008-11-09 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2007-10-12 Amendment / Modification
1982-07-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-07-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-02-10 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 8645 CHAMPS D'EAU
City ST-LEONARD
Province QC
Postal Code H1P 2E8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, MontrГ©al, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
Studio Orbitgym Inc. 203-6050 Des Grandes-prairies Boulevard, Montreal, QC H1P 1A2 2020-11-17
Find all corporations in postal code H1P

Corporation Directors

Name Address
RICHARD MORSELLI 510 FRANCHERE, LAVAL QC H7E 3P8, Canada
ROBERTO COLAVECCHIO 7637 MONTBRUN, ST-LEONARD QC H1S 2K3, Canada
RUDOLPH MORSELLI 10506 AVE. ST-CHARLES, MONTREAL QC H2C 2L8, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P 2E8

Similar businesses

Corporation Name Office Address Incorporation
Servibec Leasing Ltd. 2075 Boul. Industriel, Chambly, QC J3L 4C5 1985-05-14
Raymat Gestion Alimentaire Inc. 795 Boul Methot, St-nicolas, QC G7A 3W5 1983-03-18
Societe De Gestion Alimentaire Maw Inc. 7810 F Rue Jarry Est, Anjou, QC H1J 2A1 1986-11-27
Sogestal, Solutions Gestion Alimentaire Inc. 3504, 1ere Rue, Longueuil (saint-hubert), QC J3Y 8Y5 2015-06-23
Service De Gestion Alimentaire Le Boustibec Inc. 4225 A Place Lapierre, Chomedey, Laval, QC H7W 1A7 1983-12-13
Resto Servibec Inc. 332 De La MГ©sange, RosemГЁre, QC J7A 4J4 1999-05-13
Aof Service Alimentaire Inc. 2150 Sigouin Street, Drummondville, QC J2C 5Z4
Marche Servibec Ltee 310 Rue Notre-dame, Hull, QC 1977-09-23
Servibec Combustion Ltee/ltd. 6694 Rue Papineau, Montreal, QC 1977-11-29
Gestion Alimentaire Crispin Inc. 3440 Limoges, Ville St-laurent, QC H4K 1Y1 2005-06-23

Improve Information

Please comment or provide details below to improve the information on SERVIBEC GESTION ALIMENTAIRE 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.