PRODUITS ALIMENTAIRES DE MARQUE BELMONTE LIMITEE (Corporation# 2093995) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 10, 1986.
Corporation ID | 2093995 |
Business Number | 871491650 |
Corporation Name |
PRODUITS ALIMENTAIRES DE MARQUE BELMONTE LIMITEE BELMONTE BRAND FOOD PRODUCTS LIMITED |
Registered Office Address |
1 First Canadian Place Suite 5840 Toronto ON M5X 1E1 |
Incorporation Date | 1986-09-10 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
ADAM F. CAPIZZANO | 887 MAPLE AVENUE, MILTON ON L9T 3N3, Canada |
REIN REIO | 1943 NO 1. HIGHWAY, HAMILTON ON L9T 3N3, Canada |
STEVEN WASYLYK | 156 HIGH PARK AVENUE, TORONTO ON M6P 2S4, Canada |
WAGDY GALAL | 965 BAY STREET SUITE 2809, TORONTO ON M5S 2A5, Canada |
STEVEN CONDREN | 881 MORLEY AVENUE, MILTON ON , Canada |
DOUGLAS C. WOOLLEY | RR 3, GLENGATE FARM ON L9T 2X7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-09-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-09-09 | 1986-09-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-09-10 | current | 1 First Canadian Place, Suite 5840, Toronto, ON M5X 1E1 |
Name | 1986-09-10 | current | PRODUITS ALIMENTAIRES DE MARQUE BELMONTE LIMITEE |
Name | 1986-09-10 | current | BELMONTE BRAND FOOD PRODUCTS LIMITED |
Status | 1987-03-09 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1987-03-02 | 1987-03-09 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1986-09-10 | 1987-03-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-03-09 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1986-09-10 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ledenhall Properties Limited | 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 | 1979-10-30 |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Canadian General Securities, Limited | 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 | 1926-09-17 |
Cygnus Corporation Limited | 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 | 1964-03-26 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Fonds De Planification De Ressources Ltee | 1 First Canadian Place, Suite 2500, Toronto, QC | 1966-02-17 |
Rockwell Internationale Du Canada Ltee | 1 First Canadian Place, Suite 3110, Toronto, ON | |
Krav-mar Enterprises Limited | 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 | 1976-12-20 |
Titanite Canada Limited | 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 | 1977-05-18 |
Jomelia Holdings Ltd. | 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 | 1977-07-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gamut Systems International Inc. | 1 First Canadian Place, Suite 920, Toronto, ON M5X 1E1 | 1997-04-08 |
Les Entreprises Russelltown Ltee | 1 First Canadian Place, Suite 5840 P.o. Box 359, Toronto, QC M5X 1E1 | 1978-11-08 |
149167 Canada Inc. | 1 First Canadian Place, Suite 5840, Toronto, ON M5X 1E1 | 1986-03-04 |
Allied International Credit Corp. | 1 First Canadian Place, Suite 920 Box 359, Toronto, ON M5X 1E1 |
Name | Address |
---|---|
ADAM F. CAPIZZANO | 887 MAPLE AVENUE, MILTON ON L9T 3N3, Canada |
REIN REIO | 1943 NO 1. HIGHWAY, HAMILTON ON L9T 3N3, Canada |
STEVEN WASYLYK | 156 HIGH PARK AVENUE, TORONTO ON M6P 2S4, Canada |
WAGDY GALAL | 965 BAY STREET SUITE 2809, TORONTO ON M5S 2A5, Canada |
STEVEN CONDREN | 881 MORLEY AVENUE, MILTON ON , Canada |
DOUGLAS C. WOOLLEY | RR 3, GLENGATE FARM ON L9T 2X7, Canada |
City | TORONTO |
Post Code | M5X1E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Belmonte Chesterfield Ltd. | 329 Hotel De Ville, Chateauguay, QC | 1978-09-11 |
Belmonte Amusements Ltd. | 327 Bank Street, Ottawa, ON K2P 1X9 | 1980-12-15 |
Buna & Belmonte Consultants Inc. | 250 De Bosquet, Pincourt, QC J7W 0K4 | 2017-12-28 |
Mclean's Food Products Limited | 681 St. Henri St, Laprairie, QC J5R 2T2 | 1938-03-22 |
Les Produits Alimentaires Gbnj Limitee | 6499 Northam Drive, Mississauga, QC L4V 1J4 | 1985-04-04 |
Rosa Brand Food Products (1980) Inc. | 11,767 Rue Alexandre-lacoste, Montreal, QC H3M 1Z1 | 1980-04-17 |
Les Produits Alimentaires Gbnj (ville De Quebec) Limitee | 6499 Northam Drive, Mississauga, ON L4V 1J4 | 1986-10-21 |
Les Produits Alimentaires A.p.e.l. Inc. | 4200 Boulevard Poirier, Montreal, QC H4R 2C5 | 1992-06-25 |
G.p. Food Products Ltd. | 936 Rue Berlier, Chomedey, QC H7L 4K5 | 1979-01-30 |
B.b.c. Food Products Ltd. | 6550 Bombardier St A, St. Leonard, QC | 1969-06-25 |
Please comment or provide details below to improve the information on PRODUITS ALIMENTAIRES DE MARQUE BELMONTE LIMITEE.
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.