LES ALIMENTS OCEAN BREEZE SEAFOODS INTERNATIONAL INC. (Corporation# 2963337) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1993.
Corporation ID | 2963337 |
Business Number | 137120796 |
Corporation Name | LES ALIMENTS OCEAN BREEZE SEAFOODS INTERNATIONAL INC. |
Registered Office Address |
390 Bay Street Suite 2910 Toronto ON M5H 2V6 |
Incorporation Date | 1993-10-28 |
Dissolution Date | 2004-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 25 |
Director Name | Director Address |
---|---|
DOMENIC AMMENDOLEA | 1454 MOREAU ST., LASALLE QC H8N 1G3, Canada |
FRANK ZAMPANIS | 1280 ALLAN AVENUE, LAVAL QC H7W 1G9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-10-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1993-10-27 | 1993-10-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1993-10-28 | current | 390 Bay Street, Suite 2910, Toronto, ON M5H 2V6 |
Name | 1993-10-28 | current | LES ALIMENTS OCEAN BREEZE SEAFOODS INTERNATIONAL INC. |
Status | 2004-07-12 | current | Dissolved / Dissoute |
Status | 2004-02-03 | 2004-07-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-02-01 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1996-03-19 | 1998-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1993-10-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1995-10-28 | 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 |
---|---|---|
94699 Canada Inc. | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 1979-10-26 |
94698 Canada Inc. | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 1979-10-26 |
94696 Canada Inc. | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 1979-10-26 |
95715 Canada Inc. | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 1979-12-24 |
95714 Canada Inc. | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 1979-12-24 |
95712 Canada Inc. | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 1979-12-24 |
95711 Canada Inc. | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 1979-12-24 |
Les Industries Tenn-top Ltee | 390 Bay Street, Suite 912, Toronto, ON M5H 2Y2 | 1976-12-02 |
Amenagement Westop Ltee | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 1977-01-06 |
Marobmac Christian Faith Publications Incorporated | 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 | 1977-01-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Donzberg Holdings Ltd. | 360 Bay Street, Toronto, ON M5H 2V6 | 1979-10-04 |
Developpements York-hannover Ltee | 360 Bay St., Suite 900, Toronto, ON M5H 2V6 | 1976-02-17 |
The Risk Winning Foundation | 360 Bay Street, 5th Floor, Toronto, ON M5H 2V6 | 1997-08-22 |
L & W Data Systems Limited | 360 Bay Street, Suite 200, Toronto, ON M5H 2V6 | 1963-06-01 |
Les Hotels York-hannover Ltee | 360 Bay Street, Suite 900, Toronto, ON M5H 2V6 | |
Ftaa/abf Canada Corp. | 360 Bay Street, Toronto, ON M5H 2V6 | 1998-12-21 |
H.c.a. - D.i. Ltee | 360 Bay St, Ste 900, Toronto, ON M5H 2V6 | 1975-06-25 |
Minerva Rosenthal Developments Limited | 360 Bay Street, Suite 403, Toronto, ON M5H 2V6 | 1975-12-05 |
Interline Furniture Limited | 360 Bay Street, Suite 700, Toronto, ON M5H 2V6 | 1976-04-26 |
I.l. Furniture Marketing Ltd. | 360 Bay Street, Suite 900, Toronto, ON M5H 2V6 | 1976-08-03 |
Find all corporations in postal code M5H2V6 |
Name | Address |
---|---|
DOMENIC AMMENDOLEA | 1454 MOREAU ST., LASALLE QC H8N 1G3, Canada |
FRANK ZAMPANIS | 1280 ALLAN AVENUE, LAVAL QC H7W 1G9, Canada |
City | TORONTO |
Post Code | M5H2V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ocean Treasure Seafoods Limited | Noaddressline, Nocity, ON | 1970-01-12 |
Ocean Breeze Electronics Inc. | 94 St. James St., Saint John, NB E2L 1V7 | 2014-06-10 |
Ocean Breeze Conservation Society | 5780 - 168 Street, Surrey, BC V3S 3S6 | 2018-08-21 |
Les Г©ditions De La Tour Pichkin Inc. | 62 Ocean Breeze Drive, Grand-barachois, NB E4P 7X3 | |
Ocean Breeze Massage Therapy Inc. | 1916 Merivale Road, Suite 202, Ottawa, ON K2G 1E8 | 2004-10-08 |
Ocean Choice International (2017) Inc. | 100 New Gower St., Suite 1100, Cabot Place, St. John's, NL A1C 6K3 | |
Les Fruits De Mer Promer International Ltee | 5890 Rue Ferrier, Montreal, QC H4P 1M7 | 1986-06-25 |
Barry Seafoods Nb Inc. | 644 Main Street, Suite 500, Moncton, NB E1C 1E2 | |
Wy Breeze International Inc. | 5020 Avenue Beaconsfield, Montreal, QC H3X 3R6 | 2017-12-07 |
Importations Lady Breeze Inc. | 6401 Jean-talon Est, Suite 100, MontrГ©al, QC H1S 3E7 | 2016-05-19 |
Please comment or provide details below to improve the information on LES ALIMENTS OCEAN BREEZE SEAFOODS INTERNATIONAL 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.