ALIMENTS ET NOUILLES CHINOIS D'OTTAWA (1982) LTEE
OTTAWA CHINESE FOODS AND NOODLES (1982) LTD.

Address: 1841 Merivale Road, Nepean, ON K2G 1E3

ALIMENTS ET NOUILLES CHINOIS D'OTTAWA (1982) LTEE (Corporation# 1408135) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 21, 1982.

Corporation Overview

Corporation ID 1408135
Corporation Name ALIMENTS ET NOUILLES CHINOIS D'OTTAWA (1982) LTEE
OTTAWA CHINESE FOODS AND NOODLES (1982) LTD.
Registered Office Address 1841 Merivale Road
Nepean
ON K2G 1E3
Incorporation Date 1982-12-21
Dissolution Date 1985-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 15

Directors

Director Name Director Address
A. KWAN 19 ELEANOR CR., NEPEAN ON K2E 6A3, Canada
H. YEE 218 THIRD AVE., OTTAWA ON K1S 2K3, Canada
N. JUNG 522 LEVIGNE, GATINEAU QC J8P 3S2, Canada
K. FONG 1508-1375 PRINCE OF WALES DR, OTTAWA ON K2C 3L5, Canada
E. HUANG 23 PARKGLEN DR, NEPEAN ON K2G 3G7, Canada
- Y.KUNG 380 FRAND, OTTAWA ON K2Y 0Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-12-20 1982-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-12-21 current 1841 Merivale Road, Nepean, ON K2G 1E3
Name 1982-12-21 current ALIMENTS ET NOUILLES CHINOIS D'OTTAWA (1982) LTEE
Name 1982-12-21 current OTTAWA CHINESE FOODS AND NOODLES (1982) LTD.
Status 1985-08-01 current Dissolved / Dissoute
Status 1985-04-06 1985-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-12-21 1985-04-06 Active / Actif

Activities

Date Activity Details
1985-08-01 Dissolution
1982-12-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1841 MERIVALE ROAD
City NEPEAN
Province ON
Postal Code K2G 1E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arra Chemicals Inc. 1871 Merivale Road, Nepean, QC K2G 1E3 1981-04-24
A & C Lot and Lawn Maintenance Limited 1867-b Merival Road, Nepean, ON K2G 1E3 1978-05-09
Trollcan Holdings Inc. 1871 Merivale Road, Nepean, ON K2G 1E3 1985-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
A. KWAN 19 ELEANOR CR., NEPEAN ON K2E 6A3, Canada
H. YEE 218 THIRD AVE., OTTAWA ON K1S 2K3, Canada
N. JUNG 522 LEVIGNE, GATINEAU QC J8P 3S2, Canada
K. FONG 1508-1375 PRINCE OF WALES DR, OTTAWA ON K2C 3L5, Canada
E. HUANG 23 PARKGLEN DR, NEPEAN ON K2G 3G7, Canada
- Y.KUNG 380 FRAND, OTTAWA ON K2Y 0Y1, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2G1E3

Similar businesses

Corporation Name Office Address Incorporation
Aliments Et Nouilles Chinoises Ottawa Ltee 100 Adrien Robert, Hull, QC J8Y 3S2 1975-07-11
The Rib Tickler (1982) Ltd. 6656 Decarie Blvd, Montreal, QC 1982-01-14
Les Placements M.f.a. (1982) Ltee 600 De La Gauchetiere West, Suite 1900, Montreal, QC H3B 4L8
Security Chimneys (1982) Ltd. 2125 Rue Monterey, Chomedey, Laval, QC H7L 3T6 1982-11-30
Societe De Machinerie Du Canada(1982) Ltee 800 Victoria Square, Suite 720 Po 214, Montreal, QC H4Z 1E4 1982-09-02
Produits De Beaute Arco (1982) Ltee. 1359 Greene Avenue, 2nd Floor, Westmount, QC H3Z 2A5 1982-06-23
Ceinture Royale Du Canada (1982) Ltee. 9880 Parc Georges, Montreal-north, QC H1H 4X8 1982-02-18
Produits Plasti-glo (1982) Ltee 9310 Parkway, Ville D'anjou, QC H1J 1N7 1982-03-31
Rideau Oxygene (1982) Ltee 1155 Sherbrooke Ouest, Montreal, QC H3A 1H8 1982-10-13
Imprimerie D'hotel (1982) Ltee 7572 Cote De Liesse, Montreal, QC H4T 1E7 1982-10-20

Improve Information

Please comment or provide details below to improve the information on ALIMENTS ET NOUILLES CHINOIS D'OTTAWA (1982) LTEE.

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.