DISTRIBUTION DE CAFE ET MATIERES PREMIERES BARCLAYS INC.
BARCLAYS COFFEE & COMMODITIES DISTRIBUTION INC.

Address: 1600 Boul. Le Corbusier, #49a, Laval, QC H7S 1Y9

DISTRIBUTION DE CAFE ET MATIERES PREMIERES BARCLAYS INC. (Corporation# 3721256) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 2000.

Corporation Overview

Corporation ID 3721256
Business Number 867284242
Corporation Name DISTRIBUTION DE CAFE ET MATIERES PREMIERES BARCLAYS INC.
BARCLAYS COFFEE & COMMODITIES DISTRIBUTION INC.
Registered Office Address 1600 Boul. Le Corbusier
#49a
Laval
QC H7S 1Y9
Incorporation Date 2000-03-27
Dissolution Date 2010-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS VILLIARD 2280 AVENUE PIERRE, MASCOUCHE QC J7K 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-08-28 current 1600 Boul. Le Corbusier, #49a, Laval, QC H7S 1Y9
Address 2000-03-27 2006-08-28 1 Place Ville-marie, Bureau 1430, Montreal, QC H3B 2B2
Address 2000-03-27 2000-03-27 450 Rue Saint-pierre, Bureau 400, Montreal, QC H2Y 2M9
Name 2000-05-01 current DISTRIBUTION DE CAFE ET MATIERES PREMIERES BARCLAYS INC.
Name 2000-05-01 current BARCLAYS COFFEE & COMMODITIES DISTRIBUTION INC.
Name 2000-05-01 current BARCLAYS COFFEE ; COMMODITIES DISTRIBUTION INC.
Name 2000-03-27 2000-05-01 3721256 CANADA INC.
Status 2010-01-14 current Dissolved / Dissoute
Status 2009-08-20 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-09-18 2009-08-20 Active / Actif
Status 2008-05-21 2008-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-11-09 2008-05-21 Active / Actif
Status 2005-09-19 2005-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-03-27 2005-09-19 Active / Actif

Activities

Date Activity Details
2010-01-14 Dissolution Section: 212
2000-05-01 Amendment / Modification Name Changed.
2000-03-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-03-28 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 1600 BOUL. LE CORBUSIER
City LAVAL
Province QC
Postal Code H7S 1Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sosoxy Inc. 1600 Boul. Le Corbusier, #49a, Laval, QC H7S 1Y9 1999-08-12
Les Productions Lajoie, LÉtourneau Et AssociÉs Inc. 1600 Boul. Le Corbusier, #49a, Laval, QC H7S 1Y9 2017-03-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
8964475 Canada Inc. 98c - 1600 Boul. Le Corbusier, Laval, QC H7S 1Y9 2014-07-25
François Maillé Courtier Immobilier Inc. 1600 Le Corbusier, Suite 200a, Laval, QC H7S 1Y9 2013-03-22
MaillÉ Gougeon Gareau & Cie Inc. 1600 Suite 200a, Boul. Le Corbusier, Laval, QC H7S 1Y9 2013-03-13
Centre Dentaire Mharmony Inc./mharmony Dental Center Inc. 1600 Boulevard Le Corbusier, Local 82, Laval, QC H7S 1Y9 2009-05-07
4392311 Canada Inc. 1600 Boul Le Corbusier, Suite #23, Laval, QC H7S 1Y9 2006-11-01
Ongles Royal Inc. 1600 Boulevard Le Corbusier, Local 123, Laval, QC H7S 1Y9 2005-11-17
Foressence Inc. 1600 Boul Corbusier, Local 45, Laval, QC H7S 1Y9 2004-07-07
Les Alterations De Fil En Aiguille Inc. 1600 Le Corbusier, #110, Laval, QC H7S 1Y9 1986-06-18
Sports Lavaltrois Inc. 1600, Boul. Le Corbusier, Bureau 35, Laval, QC H7S 1Y9 1985-05-06

Corporation Directors

Name Address
DENIS VILLIARD 2280 AVENUE PIERRE, MASCOUCHE QC J7K 3C2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S 1Y9
Category cafe
Category + City cafe + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Societe Financiere Agricole De La Banque Barclays 530 8th Avenue S.w., Suite 2120, Calgary, AB T2P 3S8 1987-03-02
Barclays Canada Limitee Commerce Court Postal Station, Suite 3505 P.o.box 377, Toronto, ON M5L 1G2 1928-04-28
Corporation De Credit - Bail Barclays Canada Commerce Court West, Suite 3505 P.o.box 377, Toronto, ON M5L 1G2 1981-11-03
Corporation De Credit-bail Barclays Canada 304 Bay Street, 5th Floor, Toronto, ON M5H 2P2
Corporation De Credit-bail Barclays Canada 304 Bat St, 5th Floor, Toronto, ON M5H 2P2
Metaux Precieux Et Matieres Premieres D'outre Mer Du Canada Ltee 1,000 Ouest, Rue Sherbrooke, Suite 2205, Montreal, QC 1979-02-26
Barclays Financial 161 Bay St, 27th Floor, Toronto, ON M5J 2S1 2016-12-16
Mundial Coffee Distribution Inc. 655 Routhier, Quebec, QC G1X 3J8 2016-11-03
Barclays Capital Canada Inc. 333, Bay Street, Suite 4910, Box 9, Bay Adelaide Centre, Toronto, ON M5H 2R2
Barclays Corporation Limited 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1990-10-03

Improve Information

Please comment or provide details below to improve the information on DISTRIBUTION DE CAFE ET MATIERES PREMIERES BARCLAYS 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.