FORTUNE VALLEY FOOD SERVICES LIMITED

Address: 1505 Laperriere Ave, Ottawa, ON K1Z 7T1

FORTUNE VALLEY FOOD SERVICES LIMITED (Corporation# 426598) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 20, 1971.

Corporation Overview

Corporation ID 426598
Corporation Name FORTUNE VALLEY FOOD SERVICES LIMITED
Registered Office Address 1505 Laperriere Ave
Ottawa
ON K1Z 7T1
Incorporation Date 1971-10-20
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors -

Directors

Director Name Director Address
JUDITH A KILREA 2192 SAUNDERSON DRIVE, OTTAWA ON K1G 2G4, Canada
CLAUDETTE M SCOTT 1838 CAMBORNE CRESCENT, OTTAWA ON K1H 7B7, Canada
CAROLE B. WILSON 927 SADLER CRESCENT, OTTAWA ON K2B 5H6, Canada
W. GARRY HAMILTON 12 SELLERS COURT, OTTAWA ON K2H 7Y7, Canada
LENA BOURIS 111 CANTER BLVD., OTTAWA ON K2G 3P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-10-27 1976-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1971-10-20 1976-10-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1971-10-20 current 1505 Laperriere Ave, Ottawa, ON K1Z 7T1
Name 1971-10-20 current FORTUNE VALLEY FOOD SERVICES LIMITED
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-02-06 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-10-28 1988-02-06 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1976-10-28 Continuance (Act) / Prorogation (Loi)
1971-10-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1978-03-20 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 1505 LAPERRIERE AVE
City OTTAWA
Province ON
Postal Code K1Z 7T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dante A. Caletti Construction (1989) Ltd. 1505 Laperriere Ave, Ottawa, ON K1Z 7T1 1989-04-18
139480 Canada Limited 1505 Laperriere Ave, Ottawa, ON K1Z 7T1 1985-01-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
155311 Canada Inc. 1505 Laperierre Avenue, Ottawa, ON K1Z 7T1 1987-03-31
176656 Canada Inc. 1505 Laperriere Ave., Ottawa, ON K1Z 7T1 1983-09-01
Gencra Limited 1505 Laperriere Avenue, Ottawa, ON K1Z 7T1 1967-06-02
86918 Canada Limited 1505 Laperriere Avenue, Ottawa, ON K1Z 7T1 1978-05-18
88418 Canada Limited 1505 Laperriere Avenue, Ottawa, ON K1Z 7T1 1978-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bohoma Investments Inc. 334 Churchill Avenue, Ottawa, ON K1Z 5B9 2005-10-11
Satellite Forces International Inc. 417 Hilson Ave., Ottawa, ON K1Z 6B9 2005-04-08
12309629 Canada Inc. 510-1600, Carling Avenue, Ottawa, ON K1Z 0A1 2020-09-01
Sentinel House Security Corporation 510-1600 Carling Ave., Ottawa, ON K1Z 0A1 2008-05-06
Chibas Consulting Inc. C/o 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2007-09-12
3703690 Canada Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2000-02-07
Bruan Co. Ltee 1600, Carling Ave., Suite 510, Ottawa, ON K1Z 0A1 1965-10-26
6211780 Canada Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-24
Le Sommet Educational Enterprises Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-26
Anjelika Educational Entreprises Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-26
Find all corporations in postal code K1Z

Corporation Directors

Name Address
JUDITH A KILREA 2192 SAUNDERSON DRIVE, OTTAWA ON K1G 2G4, Canada
CLAUDETTE M SCOTT 1838 CAMBORNE CRESCENT, OTTAWA ON K1H 7B7, Canada
CAROLE B. WILSON 927 SADLER CRESCENT, OTTAWA ON K2B 5H6, Canada
W. GARRY HAMILTON 12 SELLERS COURT, OTTAWA ON K2H 7Y7, Canada
LENA BOURIS 111 CANTER BLVD., OTTAWA ON K2G 3P1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Z7T1
Category food service
Category + City food service + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Aj's Valley Food Services Inc. 1751 8th Line Road, Metcalfe, ON K0A 2P0 1981-04-01
Fortune Finder Property Limited 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7
Camp Fortune Ski Services Ltd. Camp Fortune, Old Chelsea, QC 1959-12-23
H.r.d. Food Services Limited 75 Horner Ave, Etobicoke, ON 1976-04-01
Shiv Namo Food Services Limited B-11 Parklane Dr, Strathmore, AB T1P 1C2 2020-11-19
Interchez Food Services Limited 250 University Ave, 420, Toronto, ON M5H 3E5 1974-07-19
B & B Food Services Limited 1604 Michael Street, Ottawa, ON K1B 3T7 1985-01-14
Fortress Fortune Inc. 107 Lebovic Ave. Bldg D, Unit No. D01, Scarborough, ON M1L 0J2 2018-06-04
The Force Food Services Limited 5005 50 Street, Box 911, Lloydminster, AB T9V 0L9 1978-07-13
Fortune En Marche Inc. 1001 West Broadway, Suite 601, Vancouver, BC V6H 4B1 1995-01-26

Improve Information

Please comment or provide details below to improve the information on FORTUNE VALLEY FOOD SERVICES LIMITED.

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.