RECETTES JUIVES ET GRECQUES MIAMI INC. (Corporation# 2492300) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 1989.
Corporation ID | 2492300 |
Business Number | 889123188 |
Corporation Name |
RECETTES JUIVES ET GRECQUES MIAMI INC. JEWISH & GREEK MIAMI RECIPES INC. |
Registered Office Address |
5334 Park Avenue Montreal QC H2V 4G7 |
Incorporation Date | 1989-07-04 |
Dissolution Date | 1997-06-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN TSOUFLIDIS | 5334 PARK AVENUE, MONTREAL QC H2V 4G7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-07-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-07-03 | 1989-07-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1989-07-04 | current | 5334 Park Avenue, Montreal, QC H2V 4G7 |
Name | 1989-07-04 | current | RECETTES JUIVES ET GRECQUES MIAMI INC. |
Name | 1989-07-04 | current | JEWISH & GREEK MIAMI RECIPES INC. |
Name | 1989-07-04 | current | JEWISH ; GREEK MIAMI RECIPES INC. |
Status | 1997-06-16 | current | Dissolved / Dissoute |
Status | 1991-11-01 | 1997-06-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1989-07-04 | 1991-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-06-16 | Dissolution | |
1989-07-04 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
100423 Canada Inc. | 5334 Park Avenue, Montreal, QC | 1980-09-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2936755 Canada Inc. | 5250 Ave. Du Parc, Suite 14, Montreal, QC H2V 4G7 | 1993-07-12 |
Domotique 2000, La Maison Intelligente Inc. | 5284 Avenue Du Parc, Montreal, QC H2V 4G7 | 1993-03-17 |
Gestion AÉrospatiale Carmic Inc. | 5316 Ave Du Parc, Suite 200, Montreal, QC H2V 4G7 | 1992-12-11 |
Spectralogic Inc. | 5398 Park Avenue, Montreal, QC H2V 4G7 | 1989-09-01 |
167642 Canada Inc. | 5446 Park Ave., Montreal, QC H2V 4G7 | 1989-04-20 |
A Most International Corporation | 5380 Avenue Du Parc, Montreal, QC H2V 4G7 | 1987-02-17 |
148486 Canada Inc. | 5262 Avenue Du Parc, Suite 3, Montreal, QC H2V 4G7 | 1986-01-14 |
La Societe D'administration Immobiliere Adminco Corp. | 5370 Parc Ave., Suite 11, Montreal, QC H2V 4G7 | 1985-05-13 |
137784 Canada Inc. | 5376 A Park Avenue, Montreal, QC H2V 4G7 | 1984-11-30 |
137527 Canada Inc. | 5396a Park Avenue, Montreal, QC H2V 4G7 | 1984-11-29 |
Find all corporations in postal code H2V4G7 |
Name | Address |
---|---|
JOHN TSOUFLIDIS | 5334 PARK AVENUE, MONTREAL QC H2V 4G7, Canada |
City | MONTREAL |
Post Code | H2V4G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Miami High Co. Inc. | 17583 57 Ave, Surrey, BC V3S 1G8 | 2013-02-05 |
Miami-canada Shows Agency Inc. | 20 King Street, Suite 110, Sherbrooke, QC J1H 1N8 | 1981-08-06 |
Miami Communication Group Inc. | 407 Speers Rd, Unit 3, Oakville, ON L6K 3T5 | 1988-08-03 |
Restaurant Pub Miami Ltee | 8255 Bougainville, Montreal, QC | 1978-08-15 |
Fp Recettes QuÉbecoise Inc. | 79, Boul. Sainte-rose, Laval, QC H7L 3J9 | 1997-07-25 |
Grandes Recettes Italiennes (g.r.i.) Inc. | 9076 Le Royer, St Leonard, QC H1P 2Y2 | 1999-04-23 |
8573786 Canada Inc. | 282 Miami Dr, Keswick, ON L4P 2Z4 | 2013-07-06 |
Pritchard-eco Ltd | 20215 Second Avenue, Miami, ON | 1961-07-05 |
Midnight In Miami Inc. | 701-234 Rideau St, Ottawa, ON K1N 5Y1 | 2015-06-24 |
Miama Inc. | 215 Miami River Dr, Harrison Hot Springs, BC V0M 1K0 | 2005-04-12 |
Please comment or provide details below to improve the information on RECETTES JUIVES ET GRECQUES MIAMI INC..
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.