LES PROVISIONS FROST PLUS INC.

Address: 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2Z7

LES PROVISIONS FROST PLUS INC. (Corporation# 187003) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 17, 1977.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1993-10-04 Dissolution
1977-02-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2Z7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Z7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES PROVISIONS FROST PLUS 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.