LES GESTIONS DELI-CHOIX INC. (Corporation# 1657470) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 1984.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2000-03-10 | Dissolution | Section: 212 |
1984-03-05 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 8265 LE CREUSOT |
City | ST-LEONARD |
Province | QC |
Postal Code | H1P 2A2 |
Country | Canada |
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 |
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 |
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 |
City | ST-LEONARD |
Post Code | H1P2A2 |
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 |
Please comment or provide details below to improve the information on LES GESTIONS DELI-CHOIX INC..
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.