LES PROVISIONS FROST PLUS INC. (Corporation# 187003) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 17, 1977.
Corporation ID | 187003 |
Corporation Name | LES PROVISIONS FROST PLUS INC. |
Registered Office Address |
1 Westmount Square Suite 1212 Montreal QC H3Z 2Z7 |
Incorporation Date | 1977-02-17 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
GORDON ZELMAN | 14 BRIARDALE ROAD, HAMPSTEAD QC , Canada |
MARTIN GROSS | 190 NETHERWOOD CR., HAMPSTEAD QC , Canada |
JOEL A. PINSKY | 69 DOWNSHIRE CR., HAMPSTEAD QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-02-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-02-16 | 1977-02-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-02-17 | current | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2Z7 |
Name | 1985-01-18 | current | LES PROVISIONS FROST PLUS INC. |
Name | 1977-02-17 | 1985-01-18 | LES FOURS MICRO-ONDES LEON |
Name | 1977-02-17 | 1985-01-18 | LEON MICRO-WAVE OVENS INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1989-06-02 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-02-17 | 1989-06-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1977-02-17 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Photographiques Kostiner Inc. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC | 1979-07-31 |
Creation Presence Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-08-23 |
Construction Trudex Inc. | 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 | 1979-08-30 |
Acier Ville Marie Inc. | 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9 | |
Gestions Avstei Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-09-14 |
La Corporation D'investissement Seg | 1 Westmount Square, Westmount, QC | 1979-09-26 |
Chatelaine Original Canada Ltee/ltd. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-10-22 |
Chauvin International Ltee | 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 | 1979-12-20 |
Le Restaurant Satellite Dorval Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1979-12-14 |
Les Meubles Karema Limitee | 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 | 1973-11-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sima Unisexe Inc. | 1 Westmount Sqare, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1980-05-16 |
Alu Graphics (quebec) Inc. | 1 Westmount, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-08-27 |
Les Investissements Argenteuil Inc. | 1 Wesmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-02-19 |
T.i.f.f. International Coiffure (downtown) Inc. | Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1977-09-07 |
Gin Jeans Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1976-10-15 |
Salon De Haute Coiffure Pour Hommes Le Pacha (downtown) Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1977-09-12 |
85406 Canada Ltd./ltee | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1977-12-07 |
Boucherie Atwater Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1977-12-22 |
Come & Go Modes Boutique Inc. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1977-06-13 |
Les Distributeurs Bagter Ltee | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1977-07-07 |
Find all corporations in postal code H3Z2Z7 |
Name | Address |
---|---|
GORDON ZELMAN | 14 BRIARDALE ROAD, HAMPSTEAD QC , Canada |
MARTIN GROSS | 190 NETHERWOOD CR., HAMPSTEAD QC , Canada |
JOEL A. PINSKY | 69 DOWNSHIRE CR., HAMPSTEAD QC , Canada |
City | MONTREAL |
Post Code | H3Z2Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
O.p.i. Overseas Provisions Inc. | 276 St James Street, Suite 110, Montreal, QC H2Y 1N3 | 1985-04-11 |
Les Provisions Caldwell Inc. | 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 | 1978-02-23 |
St. Leonard Market Provisions Ltd. | 5023 Capri, St-leonard, QC H1R 1Z1 | 1984-05-22 |
Fleuriste Arthur J. Frost Inc. | 10 Esna Park Drive, Markham, ON L3R 1E1 | 1994-03-02 |
Les Eaux Canada Frost Dene Inc. | 6049 Fossambault, Fossambault Sur Le Lac, QC G0A 3M9 | 1994-07-06 |
Y&c Provisions Inc. | 539 Hugues, Laval, QC H7P 3K7 | 2016-03-16 |
Lee's Provisions Inc. | 2-114 Pembroke St., Toronto, ON M5A 2N8 | 2016-03-01 |
Provisions P.a.p. Inc. | 7640 Viau, St-leonard, QC | 1979-09-05 |
10640026 Canada Inc. | 1 Provisions Lane, Brampton, ON L6X 4R7 | 2018-02-20 |
Viau Provisions Inc. | 4909 Rue Beaubien, Est, Montreal, QC | 1981-12-03 |
Please comment or provide details below to improve the information on LES PROVISIONS FROST PLUS 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.