LES GESTIONS DELI-CHOIX INC.

Address: 8265 Le Creusot, St-leonard, QC H1P 2A2

LES GESTIONS DELI-CHOIX INC. (Corporation# 1657470) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 1984.

Corporation Overview

Corporation ID 1657470
Business Number 103194833
Corporation Name LES GESTIONS DELI-CHOIX INC.
Registered Office Address 8265 Le Creusot
St-leonard
QC H1P 2A2
Incorporation Date 1984-03-05
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JULIEN LEVESQUE 2545 PATENAUDE, ST-HUBERT QC J3Y 5K2, Canada
SEBASTIEN LEVESQUE 2545 PATENAUDE, ST-HUBERT QC J3Y 5K2, Canada
FRANCE LEVESQUE 2545 PATENAUDE, ST-HUBERT QC J3Y 5K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-03-04 1984-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-03-05 current 8265 Le Creusot, St-leonard, QC H1P 2A2
Name 1984-03-05 current LES GESTIONS DELI-CHOIX INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-07-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-12-03 1996-07-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1984-03-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-09-15 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 8265 LE CREUSOT
City ST-LEONARD
Province QC
Postal Code H1P 2A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
R. Balatti Specialties Ltd. 8265 Le Creusot, St. Leonard, QC 1970-03-13
3347958 Canada Inc. 8265 Le Creusot, St-leonard, QC H1P 2A2 1997-02-21
Les Specialites Prodal (1975) Ltee 8265 Le Creusot, St-leonard, QC H1P 2A2 1975-07-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Matrays Inc. 8485 Le Creusot St, St-leonard, QC H1P 2A2 1997-06-23
Les Aliments Ramico Extra Foods Inc. 8245 Rue Le Creusot, St-leonard, QC H1P 2A2 1996-07-30
Les Biscuits La Paysanne Cookies Ltee/ltd. 8267 Le Creusot, Suite 2, St-leonard, QC H1P 2A2 1989-08-21
161009 Canada Inc. 8260 Rue Le Creusot, St-leonard, QC H1P 2A2 1988-03-23
159625 Canada Inc. 8325 Lecreusot, St-leonard, QC H1P 2A2 1988-01-29
Gestion Jean-claude Tessier Inc. 8325 Le Creusot, St-leoanrd, QC H1P 2A2 1988-01-29
Trans-world Italia Ltd. 8495 Rue Le Creusot, St-leonard, QC H1P 2A2 1987-04-02
Tama Foods Inc. 8495 Le Creusot, St-leonard, QC H1P 2A2 1985-08-22
Courtex Courtier En Alimentation Ltee 8265 Rue Le Creusot, St-leonard, QC H1P 2A2 1985-03-05
Carrosserie G.l. Breard Inc. 8,345 Le Creusot, St-leonard, QC H1P 2A2 1982-05-03
Find all corporations in postal code H1P2A2

Corporation Directors

Name Address
JULIEN LEVESQUE 2545 PATENAUDE, ST-HUBERT QC J3Y 5K2, Canada
SEBASTIEN LEVESQUE 2545 PATENAUDE, ST-HUBERT QC J3Y 5K2, Canada
FRANCE LEVESQUE 2545 PATENAUDE, ST-HUBERT QC J3Y 5K2, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P2A2

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Port Aux Choix 9 Back Arm Road, Pont Au Choix, NL A0K 4C0 1989-01-11
Modes Mon Choix Ltee 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1978-07-28
Systeme Moe's Deli & Bar Inc. 1050 De La Montagne St, 4th Floor, Montreal, QC H3G 1Y8 1993-10-29
Les Aliments Tri-deli Inc. 85, Rue Fisher, Mont-saint-hilaire, QC J3G 4S6 2013-06-19
Les Machineries Deli Ltee 800 Place Victoria, Suite 612, Montreal, QC H4Z 1H6 1969-06-04
Irv's Deli Inc. 1608 Lincoln, Montreal, QC H3H 1H1 1982-10-12
Deli & Bar Moe's Inc. 21 Rue De La Gare, St-sauveur-des-monts, QC J0R 1R0 1988-08-15
Premier Choix Networks Inc. 2100 Rue Ste-catherine Ouest, Bureau 800, Montreal, QC H3H 2T3 1984-04-06
Premier Choix Networks Inc. 2100 Ste-catherine St West, Suite 800, Montreal, QC H3H 2T3
Deli Bloom Ltee 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1975-10-02

Improve Information

Please comment or provide details below to improve the information on LES GESTIONS DELI-CHOIX 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.