CAFCO ROASTING INC.
TORREFACTION CAFCO INC.

Address: 1575 Antonio Barbeau, Montreal, QC H4N 2R5

CAFCO ROASTING INC. (Corporation# 2145316) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1987.

Corporation Overview

Corporation ID 2145316
Business Number 893576298
Corporation Name CAFCO ROASTING INC.
TORREFACTION CAFCO INC.
Registered Office Address 1575 Antonio Barbeau
Montreal
QC H4N 2R5
Incorporation Date 1987-01-19
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
VITO VIOLANTE 111 HIGH VALLEY CRT., KLEINBURG ON L0J 1C0, Canada
JACK VIOLANTE 1352 MOUNT PLEASANT RD., TORONTO ON M4W 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-01-18 1987-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-01-19 current 1575 Antonio Barbeau, Montreal, QC H4N 2R5
Address 1987-01-19 1999-04-22 1575 Antonio Barbeau, Montreal North, QC H4N 2R5
Name 1987-01-19 current CAFCO ROASTING INC.
Name 1987-01-19 current TORREFACTION CAFCO INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-08-12 2004-01-05 Active / Actif
Status 1999-06-07 1999-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-06-09 1999-06-07 Active / Actif
Status 1994-05-01 1994-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1987-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-04-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1999-07-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1994-06-30 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 1575 ANTONIO BARBEAU
City MONTREAL
Province QC
Postal Code H4N 2R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8524742 Canada Inc. 1493, Rue Antonio-barbeau, MontrГ©al, QC H4N 2R5 2013-05-17
6351565 Canada Inc. 1505 Antonio Barbeau, Montreal, QC H4N 2R5 2005-02-18
3880524 Canada Inc. 1515 Antonio Barbeau Street West, Montreal, QC H4N 2R5 2001-04-01
Lordford Inc. 1493 Antonio Barbeau, Montreal, QC H4N 2R5 1989-11-09
Lordford Inc. 1493 Rue Antonio-barbeau, MontrГ©al, QC H4N 2R5
Gestion Beaucary Inc. 1515 Antonio Barbeau Street West, Montreal, QC H4N 2R5 2001-04-06
Lordford Inc. 1493, Rue Antonio-barbeau, MontrГ©al, QC H4N 2R5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, MontrГ©al, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
VITO VIOLANTE 111 HIGH VALLEY CRT., KLEINBURG ON L0J 1C0, Canada
JACK VIOLANTE 1352 MOUNT PLEASANT RD., TORONTO ON M4W 1P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 2R5

Similar businesses

Corporation Name Office Address Incorporation
Industries Cafco Ltd. 930 Rue Pie X1, Thetford-mines, QC G6G 7M4 1986-06-11
Cafco Industries Inc. 151 Nashdene Road Unit 12, Toronto, ON M1V 2T3 1996-05-16
Cafco Marketing Inc. 111 Bord De L'eau, St-marcel Du Richelieu, QC J0H 1T0 1999-07-13
Cafco Products Limited Toronto-dominion Centre, P.o.box 253, Toronto, ON M5K 1J7 1958-04-15
Torrefaction Btm Inc. 2488, Rang 4, Huntingdon, QC J0S 1H0 2012-11-20
Torrefaction Bois Canada Inc. 38 Place Du Commerce 11-101, Verdun, QC H3E 1T8 2010-07-25
The Grain Roasting Association R.r. 4, Box 34, Amherstburg, ON N9V 2X9 1989-02-22
Wildrose Coffee Roasting Ltd. 504-4909 49 St, Red Deer, AB T4N 1V1 2020-11-06
Straight Razor Roasting Inc. 6 Wellington Street, Paris, ON N3L 1S4 2014-02-08
Rooster Roasting Corporation 629 Guelph Street, Kitchener, ON N2H 5Y5 2020-11-09

Improve Information

Please comment or provide details below to improve the information on CAFCO ROASTING 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.