RESTAURANT PIZZAFIORE II (1987) INC.

Address: 1630 Lincoln, Montreal, QC H3G 1G9

RESTAURANT PIZZAFIORE II (1987) INC. (Corporation# 2240939) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 1987.

Corporation Overview

Corporation ID 2240939
Business Number 104495080
Corporation Name RESTAURANT PIZZAFIORE II (1987) INC.
Registered Office Address 1630 Lincoln
Montreal
QC H3G 1G9
Incorporation Date 1987-09-23
Dissolution Date 1997-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAHMOUD BAIOUMY 294 COROT, NUN'S ISLAND, VERDUN QC , Canada
NADER GAMMAL 174 HENRI BOURASSA SUITE 402, MONTREAL QC , Canada
ABDEL AZIS AHMED 267 WILSON, NUN'S ISLAND, VERDUN QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-09-22 1987-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-09-23 current 1630 Lincoln, Montreal, QC H3G 1G9
Name 1987-09-23 current RESTAURANT PIZZAFIORE II (1987) INC.
Status 1997-04-29 current Dissolved / Dissoute
Status 1990-01-02 1997-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-09-23 1990-01-02 Active / Actif

Activities

Date Activity Details
1997-04-29 Dissolution
1987-09-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1630 LINCOLN
City MONTREAL
Province QC
Postal Code H3G 1G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phibro Ore & Base Metals Corporation Limited 1245 Sherbrooke St West, Suite 1165, Montreal 109, QC H3G 1G9 1969-11-19
Derby Metals & Minerals Limited 1245 Sherbrooke Street West, Suite 1165, Montreal, QC H3G 1G9 1965-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
MAHMOUD BAIOUMY 294 COROT, NUN'S ISLAND, VERDUN QC , Canada
NADER GAMMAL 174 HENRI BOURASSA SUITE 402, MONTREAL QC , Canada
ABDEL AZIS AHMED 267 WILSON, NUN'S ISLAND, VERDUN QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1G9
Category restaurant
Category + City restaurant + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Restaurant Pizzafiore I (1987) Inc. 3518 Rue Lacombe, Montreal, QC H3T 1M1 1987-09-21
Pizzafiore Restaurant V Inc. 705 Ste-catherine Ouest, Centre Eaton, Montreal, QC H3B 4G5 1988-08-03
Pazzafiore Restaurant II Inc. 2075 Rue Universite, Suite 1501, Montreal, QC 1984-03-27
Restaurant Ste-martine (1987) Inc. 340 St Joseph, Ste-martine, QC J0S 1V0 1987-06-11
C.p. Molds (1987) Inc. 10791 Alfred, Montreal Nord, QC H1G 5B2 1987-02-11
L.t.g. Geneva Tiles (1987) Inc. C.p. 565, Boucherville, QC J4B 6Y2 1987-07-09
Clm 1987 Holdings Inc. 121 Finchley Road, Hampstead, QC H3X 3A1 2016-05-10
Une Nouvelle Compagnie (1987) Ltee. 9600 Meilleur Street, Suite 550, Montreal, QC H2N 2E3 1987-03-04
Controles Naturels Nc (1987) Ltee 3855 Boul. Hamel, Suite 260, Quebec, QC 1987-02-11
Electric Switchgear (1987) Limited 215 Anderson Avenue, Box 2700, Markham, ON L3P 4C7 1987-06-05

Improve Information

Please comment or provide details below to improve the information on RESTAURANT PIZZAFIORE II (1987) 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.