a la Carte International Discount Dining Inc. (Corporation# 3379001) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1997.
Corporation ID | 3379001 |
Business Number | 887261279 |
Corporation Name | a la Carte International Discount Dining Inc. |
Registered Office Address |
200 King Street West Suite 2300 Toronto ON M5H 3W5 |
Incorporation Date | 1997-05-30 |
Dissolution Date | 2004-01-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
GORDON E. COOPER | 95 MACLENNAN AVENUE, TORONTO ON M4T 2H6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-05-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-05-29 | 1997-05-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-05-30 | current | 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 |
Name | 1997-05-30 | current | a la Carte International Discount Dining Inc. |
Status | 2004-01-08 | current | Dissolved / Dissoute |
Status | 2003-08-29 | 2004-01-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-05-30 | 2003-08-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-01-08 | Dissolution | Section: 212 |
1997-05-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-06-30 | 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 |
---|---|---|
The Canadian Duff-norton Company, Limited | 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 | 1914-01-12 |
Queenhaven House Inc. | 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 | 1991-06-25 |
United Applications Development Inc. | 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 | 1991-07-16 |
Playtex Apparel Canada Ltd. | 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 | 1988-10-31 |
Cannon Hygiene Canada Limited | 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1990-12-24 |
Edifice ГЂ Bureau Taschereau Inc. | 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 | 1992-04-07 |
Jackpot Express Line Inc. | 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1996-02-05 |
3239705 Canada Inc. | 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 | 1996-03-18 |
Alumni Event Services Inc. | 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 | 1997-02-14 |
Griffin Dewatering Limited | 200 King Street West, 2300, Toronto, ON M5H 3W5 | 1997-02-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
H Power of Canada Ltd. | 200 King St W, Suite 2300, Toronto, ON M5H 3W5 | 1992-12-01 |
Interim Services (canada) Ltd. | 200 Rue King Street West, Suite 2300, Toronto, ON M5H 3W5 | 1972-08-10 |
Ticketmaster Canada Inc. | 2300 -200 King St.west, Toronto, ON M5H 3W5 | |
Podojil Builders of Canada, Inc. | 200 King St W, Suite 2300, Toronto, ON M5H 3W5 | 1992-12-30 |
Medix Information Technologies Ltd. | 200 King St West, Suite 2300, Toronto, ON M5H 3W5 | 1996-06-10 |
Victor Services Temporaires, Ltee | 200 King St West, Suite 2300, Toronto, ON M5H 3W5 | |
Spherion (canada) Ltd. | 200 King St West, Suite 2300, Toronto, ON M5H 3W5 | |
Etherington M.s.p. Holdings Inc. | 200 King St West, Suite 2300, Toronto, ON M5H 3W5 | 1998-05-27 |
Etherington Executive Benefits Inc. | 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 | 1998-05-27 |
Gerboro Properties Ltd. | 200 King West, Suite 2300, Toronto, ON M5H 3W5 | 1980-02-11 |
Find all corporations in postal code M5H3W5 |
Name | Address |
---|---|
GORDON E. COOPER | 95 MACLENNAN AVENUE, TORONTO ON M4T 2H6, Canada |
City | TORONTO |
Post Code | M5H3W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Club Maitre D' Discount Dining Card Inc. | 9 King Street, Box 1390, Lunenberg, NS B0J 2C0 | 1992-04-01 |
The Daily Discount Card Ltd. | 350 Mayfield, Vanier, ON | 1980-07-17 |
Les Combustibles Dining Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1976-08-20 |
Dons ГЂ La Carte Inc. | 905, Jean Lesage, Trois-rivieres, QC G8V 1N6 | 2009-01-18 |
Marriage A La Carte Inc. | 2076 Rue Sherbrooke Ouest, Bureau 1, Montreal, QC H3H 1G5 | 1989-04-10 |
Computers A La Carte Inc. | 4361 Rainforest Dr, Ottawa, ON K1V 1L4 | 1996-07-25 |
Voyages A La Carte Limitee | 1410 Stanley Street, Suite 409, Montreal, QC H3A 1P8 | 1971-02-04 |
Cc International Canada (carte Consommateur International) Inc. | #150-3011 Viking Way, Richmond, BC V6V 1W1 | 2006-03-07 |
A La Carte Media Inc. | 2327 Rue Guenette, Montreal, QC H4R 2E9 | 2004-11-22 |
Marriage A La Carte Productions Inc. | 2076 Rue Sherbrooke Ouest, Bureau 1, Montreal, QC H3H 1G5 | 1992-12-23 |
Please comment or provide details below to improve the information on a la Carte International Discount Dining 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.