LES ALIMENTS SOVA INC.
SOVA FOODS INC.

Address: 115 Boul Hymus, Pte-claire, QC H9R 1E5

LES ALIMENTS SOVA INC. (Corporation# 1835220) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 11, 1985.

Corporation Overview

Corporation ID 1835220
Business Number 122314453
Corporation Name LES ALIMENTS SOVA INC.
SOVA FOODS INC.
Registered Office Address 115 Boul Hymus
Pte-claire
QC H9R 1E5
Incorporation Date 1985-01-11
Dissolution Date 2003-01-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SARKIS TABAKIAN 210 APPIN, MONT ROYAL QC , Canada
JOE MARSILII 6540 TERRASSE D'ANJOU, ANJOU QC H1M 1T1, Canada
V.D. ASSADOURIAN 2745 DE LOUISBOURG, MONTREAL QC H3M 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-01-10 1985-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-01-11 current 115 Boul Hymus, Pte-claire, QC H9R 1E5
Name 1985-04-01 current LES ALIMENTS SOVA INC.
Name 1985-04-01 current SOVA FOODS INC.
Name 1985-01-11 1985-04-01 138931 CANADA INC.
Status 2003-01-16 current Dissolved / Dissoute
Status 1995-01-12 2003-01-16 Active / Actif
Status 1994-05-01 1995-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2003-01-16 Dissolution Section: 210
1985-01-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-05-12 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 115 BOUL HYMUS
City PTE-CLAIRE
Province QC
Postal Code H9R 1E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lakeshore Expeditions Outremer Inc. 115 Boulevard Hymus, Pointe-claire, QC H9R 1E5 1982-08-19
Les Entreprises D.j. Brule Ltee 115 Hymus Blvd, Pointe Claire, QC H9R 1E5 1973-02-21
Lakeshore Demenageurs & Entreposage International Ltee 115 Hymus Boulevard, Montreal, QC H9R 1E5
Aliments Interspice Corp. 115 Hymus Boulevard, Pointe-claire, QC H9R 1E5 1987-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
SARKIS TABAKIAN 210 APPIN, MONT ROYAL QC , Canada
JOE MARSILII 6540 TERRASSE D'ANJOU, ANJOU QC H1M 1T1, Canada
V.D. ASSADOURIAN 2745 DE LOUISBOURG, MONTREAL QC H3M 1N4, Canada

Competitor

Search similar business entities

City PTE-CLAIRE
Post Code H9R1E5

Similar businesses

Corporation Name Office Address Incorporation
Sova Homes Inc. 51 Clonmore Drive, Toronto, ON M1N 1X7 2020-08-26
Sova Marketing Inc. 4923 Paul Pouliot, Pierrefonds, QC H9K 0A7 2018-03-03
Dave Sova Driver Service Inc. 327 County Rd. 46, Maidstone, ON N0R 1K0 2005-12-22
Aliments Dem Inc. 9224, Pie-ix, Montreal, QC H1Z 4H7 2010-09-08
Aliments Otc Inc. 2295 Bord Du Lac, Ile Bizard, QC H9C 1A7 1998-06-09
Les Aliments Js-mom Inc. 241 Sandra Cres, Rockland, ON K4K 1R6 2011-12-07
Lhg Foods Inc. 2825 Rue Power, Drummondville, QC J2C 6Z6 2019-12-20
Aliments J.d.a. Inc. 2221 Rue Belanger, Montreal, QC H2G 1C5 2007-02-13
Aliments Gek Inc. 7470 Rue Lajeunesse, Apt. 110, Montreal, QC H2R 2H9 2002-06-13
Les Aliments J.a.v. Foods Inc. 18705 Larocque, Pierrefonds, QC H9K 1P1 2010-08-23

Improve Information

Please comment or provide details below to improve the information on LES ALIMENTS SOVA 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.