ROYAL DIXIE PASTRY & DELICATESSEN INC.
PATISSERIE & CHARCUTERIE ROYALE DIXIE INC.

Address: 413 Bourke Ave, Dorval, Montreal, QC H9S 3W8

ROYAL DIXIE PASTRY & DELICATESSEN INC. (Corporation# 158488) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 1976.

Corporation Overview

Corporation ID 158488
Business Number 885603241
Corporation Name ROYAL DIXIE PASTRY & DELICATESSEN INC.
PATISSERIE & CHARCUTERIE ROYALE DIXIE INC.
Registered Office Address 413 Bourke Ave
Dorval, Montreal
QC H9S 3W8
Incorporation Date 1976-09-10
Dissolution Date 1993-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
E. CARPOUZIS 276 PLACE DES CEDRES, DOLLARD ORMEAUX QC , Canada
C. DONDOROUSSIS 21 BARNETT AVENUE, DOLLARD ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-09-09 1976-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-09-10 current 413 Bourke Ave, Dorval, Montreal, QC H9S 3W8
Name 1981-02-23 current ROYAL DIXIE PASTRY & DELICATESSEN INC.
Name 1981-02-23 current PATISSERIE & CHARCUTERIE ROYALE DIXIE INC.
Name 1981-02-23 current ROYAL DIXIE PASTRY ; DELICATESSEN INC.
Name 1981-02-23 current PATISSERIE ; CHARCUTERIE ROYALE DIXIE INC.
Name 1976-09-10 1981-02-23 ROYAL DIXIE PASTRY & DELICATESSEN INC.
Name 1976-09-10 1981-02-23 ROYAL DIXIE PASTRY ; DELICATESSEN INC.
Status 1993-05-14 current Dissolved / Dissoute
Status 1976-09-10 1993-05-14 Active / Actif

Activities

Date Activity Details
1993-05-14 Dissolution
1976-09-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-12-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-12-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-12-30 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 413 BOURKE AVE
City DORVAL, MONTREAL
Province QC
Postal Code H9S 3W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mike's Militaria Inc. 455 Bourque Street, Suite 1-c, Dorval, QC H9S 3W8 1992-12-18
All Landers International Inc. 445 Bourke Avenue, Suite 3c, Dorval, QC H9S 3W8 1989-04-21
Varietes Royal Dixie Inc. 405 Bourke Avenue, Dorval, QC H9S 3W8 1983-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
E. CARPOUZIS 276 PLACE DES CEDRES, DOLLARD ORMEAUX QC , Canada
C. DONDOROUSSIS 21 BARNETT AVENUE, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City DORVAL, MONTREAL
Post Code H9S3W8

Similar businesses

Corporation Name Office Address Incorporation
La Patisserie Et Charcuterie Britz Ltee 11 Valencia, Aylmer, QC J9H 1A2
Patisserie & Charcuterie Mackle Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1985-04-11
La Patisserie Et Charcuterie Britz Ltee Glenwood Shopping Plaza, Aylmer, QC J9H 1A2 1975-12-31
Boulangerie, Patisserie & Charcuterie Laurelli Ltee 4282 Boul. Metropolitain Est, St-leonard, QC H1S 1A2 1978-10-25
Dixie Activewear Inc. 8484 De L'esplanade Avenue, Montreal, QC H2P 2R7 2003-12-10
Dixie Ford Sales Limited 5495 Dixie Road, Mississauga, ON L4W 1E6 1983-04-12
Scott Perry Medical Enterprises Inc. Dixie Road, Dundas-dixie Intersection, Mississauga, ON L4Y 2A6 2009-03-06
7077408 Canada Inc. Dixie Coffee & Deli, L5835 Dixie Road Unit 1, Mississauga, ON L4W 4V7 2008-11-21
Nettoyeur Dixie Inc. 466 Rue D'anvers, Montreal, QC H3N 1C3 1980-07-23
Aliments Dixie Mar Inc. 280 Boul. De Fontainbleau, Blainville, QC J7B 1Z1 1987-06-02

Improve Information

Please comment or provide details below to improve the information on ROYAL DIXIE PASTRY & DELICATESSEN 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.