BOUCHERIE ATWATER INC.
ATWATER MEAT MARKET INC. -

Address: 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7

BOUCHERIE ATWATER INC. (Corporation# 261441) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 1977.

Corporation Overview

Corporation ID 261441
Business Number 874295850
Corporation Name BOUCHERIE ATWATER INC.
ATWATER MEAT MARKET INC. -
Registered Office Address 1 Westmount Square
Suite 1200
Westmount
QC H3Z 2Z7
Incorporation Date 1977-12-22
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PHILIP DERAWETZ 2420 NOEL STREET, ST LAURENT QC , Canada
STEVEN SKULAK 33 BRUNSWICK BLVD APT. 304, DOLLARD ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-12-21 1977-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-12-22 current 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7
Name 1977-12-22 current BOUCHERIE ATWATER INC.
Name 1977-12-22 current ATWATER MEAT MARKET INC. -
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-12-22 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-12-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sima Unisexe Inc. 1 Westmount Sqare, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1980-05-16
Alu Graphics (quebec) Inc. 1 Westmount, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-08-27
Les Investissements Argenteuil Inc. 1 Wesmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-02-19
T.i.f.f. International Coiffure (downtown) Inc. Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-07
Gin Jeans Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1976-10-15
Les Provisions Frost Plus Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2Z7 1977-02-17
Salon De Haute Coiffure Pour Hommes Le Pacha (downtown) Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-12
85406 Canada Ltd./ltee 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-12-07
Come & Go Modes Boutique Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-06-13
Les Distributeurs Bagter Ltee 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1977-07-07
Find all corporations in postal code H3Z2Z7

Corporation Directors

Name Address
PHILIP DERAWETZ 2420 NOEL STREET, ST LAURENT QC , Canada
STEVEN SKULAK 33 BRUNSWICK BLVD APT. 304, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2Z7

Similar businesses

Corporation Name Office Address Incorporation
H.l. -atwater Super Market Inc. 808 Atwater, Montreal, QC 1981-04-07
Bibliotheque Publique Atwater 1200 Atwater Avenue, Montreal, QC H3Z 1X4 1983-10-17
Le Fonds Atwater 3635 Atwater Avenue, Montreal, QC H3H 1Y4 1984-08-07
Poissonnerie Du Marche Atwater Inc. 154 Avenue Atwater, Montreal, QC H4C 2G3 1981-02-24
The Atwater Badminton & Squash Club Inc. 3505 Atwater Avenue, Montreal, QC H3H 1Y2 2002-01-17
1100 Atwater Investments Inc. 240-800 De La GauchetiГЁre Street West, MontrГ©al, QC H5A 1K6 2017-02-03
Val Tetreau Meat Market Ltd. 70 Bisson Street, Hull, QC J8Y 5M8 1987-07-08
Lusitana Fish and Meat Market Ltd. 271 Rue Duluth Est, Montreal, QC H2W 1H7 1980-03-12
Boucherie St.-viateur Inc. 88 Beaubien Est, Montreal, QC H2S 1P9 1987-08-17
Kolossos Meat Market Inc. 666 Sherbrooke Street West, Suite 1501, Montreal, QC H3A 1E7 1982-01-22

Improve Information

Please comment or provide details below to improve the information on BOUCHERIE ATWATER 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.