PRODUITS ALIMENTAIRES DE MARQUE BELMONTE LIMITEE
BELMONTE BRAND FOOD PRODUCTS LIMITED

Address: 1 First Canadian Place, Suite 5840, Toronto, ON M5X 1E1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1987-03-09 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1986-09-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1E1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1E1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PRODUITS ALIMENTAIRES DE MARQUE BELMONTE LIMITEE.

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.