LES ALIMENTS MERA LTEE
MERA FOODS LTD.

Address: One Westmount Square, Suite 1212, Montreal, QC H3Z 2W7

LES ALIMENTS MERA LTEE (Corporation# 281115) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 1978.

Corporation Overview

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

Directors

Director Name Director Address
PAUL HUBSCHER 5703 WHITEHORNE AVENUE, COTE ST LUC QC H4W 2A1, Canada

Corporation History

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

Activities

Date Activity Details
1984-08-10 Dissolution
1978-02-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address ONE WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2W7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
PAUL HUBSCHER 5703 WHITEHORNE AVENUE, COTE ST LUC QC H4W 2A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2W7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES ALIMENTS MERA LTEE.

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.