LES ALIMENTS OCEAN BREEZE SEAFOODS INTERNATIONAL INC.

Address: 390 Bay Street, Suite 2910, Toronto, ON M5H 2V6

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 Overview

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

Directors

Director Name Director Address
DOMENIC AMMENDOLEA 1454 MOREAU ST., LASALLE QC H8N 1G3, Canada
FRANK ZAMPANIS 1280 ALLAN AVENUE, LAVAL QC H7W 1G9, Canada

Corporation History

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

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-10-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 390 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2V6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DOMENIC AMMENDOLEA 1454 MOREAU ST., LASALLE QC H8N 1G3, Canada
FRANK ZAMPANIS 1280 ALLAN AVENUE, LAVAL QC H7W 1G9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2V6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES ALIMENTS OCEAN BREEZE SEAFOODS INTERNATIONAL 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.