LES ALIMENTS MERA LTEE (Corporation# 281115) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 1978.
Corporation ID | 281115 |
Corporation Name |
LES ALIMENTS MERA LTEE MERA FOODS LTD. |
Registered Office Address |
One Westmount Square Suite 1212 Montreal QC H3Z 2W7 |
Incorporation Date | 1978-02-27 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
PAUL HUBSCHER | 5703 WHITEHORNE AVENUE, COTE ST LUC QC H4W 2A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-02-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-02-26 | 1978-02-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-02-27 | current | One Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 |
Name | 1978-02-27 | current | LES ALIMENTS MERA LTEE |
Name | 1978-02-27 | current | MERA FOODS LTD. |
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 | 1978-02-27 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1978-02-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1981 | 1980-10-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Papachristidis Cie Ltee | One Westmount Square, Suite 800, Westmount, QC H3Z 2R5 | 1946-08-14 |
M.a.n. Promotions Ltd. | One Westmount Square, Suite 1300, Montreal, QC | 1977-10-13 |
114120 Canada Inc. | One Westmount Square, Suite 200, Montreal, QC H3Z 2P9 | 1978-02-27 |
Summit Maritime Corporation | One Westmount Square, Suite 340, Montreal, QC H3Z 2P9 | 1998-11-05 |
Maurhawk Investments Ltd. | One Westmount Square, Suite 1300, Montreal, QC | 1977-06-27 |
La Corporation Waldev Ltee | One Westmount Square, Suite 333, Montreal, QC | 1973-07-16 |
Les Services Walmar Ltee | One Westmount Square, Suite 333, Montreal, QC | 1973-07-16 |
Victerra Inc. | One Westmount Square, Suite 240, Westmount, QC H3Z 2P9 | 1980-07-14 |
168110 Canada Inc. | One Westmount Square, Suite 446, Westmount, QC H3Z 2P9 | 1967-02-10 |
3129195 Canada Inc. | One Westmount Square, Suite 1800, Westmount, QC H3Z 2P9 | 1995-03-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
80707 Canada Inc. | One Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1976-10-20 |
Creation Presence Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-08-23 |
Gestions Avstei Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-09-14 |
Chauvin International Ltee | 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 | 1979-12-20 |
Forgus Holdings Inc. | 1 Westmount Square, 10th Floor, Westmount, Montreal, QC H3Z 2W7 | 1977-09-02 |
Graphique Uni-canada Ltee | 1 Westmount Square, Ste 1212, Montreal, QC H3Z 2W7 | 1977-09-29 |
85203 Canada Ltd./ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1977-11-08 |
Sweet Caroline Ltd. | 1 Westmount Square, Bur. 1212, Westmount, QC H3Z 2W7 | 1978-03-17 |
93797 Canada Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-08-23 |
Gestion Harmilfam Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-11-08 |
Find all corporations in postal code H3Z2W7 |
Name | Address |
---|---|
PAUL HUBSCHER | 5703 WHITEHORNE AVENUE, COTE ST LUC QC H4W 2A1, Canada |
City | MONTREAL |
Post Code | H3Z2W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mera-mpyer Distributions Inc. | 1079 Bleury, Suite #806, Montreal, QC H2Z 1N3 | 2006-04-28 |
Mera Gher Incorporated | 47 Michigan Ave, Brampton, ON L6Y 4N9 | 2012-09-06 |
Campfires Resort Club Inc. | Rr 1, Highway 97a, Mera, BC V0E 2K0 | 1984-08-21 |
Mera Punjab Magazine Inc. | 21 Giza Cres, Brampton, ON L6R 2R2 | 2010-03-24 |
Mera Cannabis Corp. | 3400 One First Canadian Place, Toronto, ON M5X 1A4 | 2014-05-12 |
Mera Ghar Rentals Inc. | 1250 Rue Elizabeth, Saint-laurent, QC H4L 4L5 | 2018-09-20 |
Ae Mera Punjab Federation Canada | 153 Violet Street, Barrie, ON L4N 9M6 | 2020-06-15 |
Mera Technology International Inc. | 1874 Scarth Street, #1500, Regina, SK S4P 4E9 | 2000-09-25 |
Mera Property Management Inc. | 1874 Scarth St., Suite 1500, Regina, SK S4P 4E9 | 2002-06-07 |
Tera Mera Sang Services Inc. | 67 Upper Highlands Drive, Brampton, ON L6Z 4V9 | 2019-05-03 |
Please comment or provide details below to improve the information on LES ALIMENTS MERA LTEE.
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.