ISRAEL SUPERMARKETS LTD.

Address: P.o.box 997, Halifax, NS

ISRAEL SUPERMARKETS LTD. (Corporation# 465399) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 9, 1964.

Corporation Overview

Corporation ID 465399
Corporation Name ISRAEL SUPERMARKETS LTD.
Registered Office Address P.o.box 997
Halifax
NS
Incorporation Date 1964-03-09
Dissolution Date 1982-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C. . BRONFMAN 78 SUMMIT CRES., WESTMOUNT QC , Canada
E. L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC , Canada
M. MACILWAIN 254/5TH AVE, TWO MOUNTAINS QC , Canada
A. M. LUDWICK 1310 SCARBORO RD., MOUNT ROYAL QC , Canada
A. S. SCHACTER 171 BRAESIDE, DOLLARD ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-29 1979-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1964-03-09 1979-04-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1964-03-09 current P.o.box 997, Halifax, NS
Name 1964-03-09 current ISRAEL SUPERMARKETS LTD.
Status 1982-08-06 current Dissolved / Dissoute
Status 1979-04-30 1982-08-06 Active / Actif

Activities

Date Activity Details
1982-08-06 Dissolution
1979-04-30 Continuance (Act) / Prorogation (Loi)
1964-03-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address P.O.BOX 997
City HALIFAX
Province NS
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
E.m.i. Electronics Canada Limited P.o.box 997, Halifax, NS 1946-04-05
Mont Parnass Grocery Ltd. P.o.box 997, Halifax, NS B3J 2X2 1974-05-13
Opera East P.o.box 997, Halifax, NS B3J 2X2 1974-02-26

Corporations in the same city

Corporation Name Office Address Incorporation
Shubham Investments Inc. Unit 713, 1881 Brunswick St., Halifax, NS B3J 3L8 2020-12-14
12560526 Canada Association 6957 Chebucto Road, Halifax, NS B3L 1M6 2020-12-10
Atlantic Gate Immigration Inc. 304 - 60 Shaunslieve Drive, Halifax, NS B3M 3N3 2020-12-10
Healthy Lifestyle Foods Ltd. 162 Abrams Way, Halifax, NS B3P 2S1 2020-12-02
Empire Lashes & Accessories Inc. 2060 Quingate Place, Apt 901, Halifax, NS B3L 4P7 2020-12-01
Dobariya Real Estate Inc. 106-90 Chipstone Close, Halifax, NS B3M 4M4 2020-11-27
Ftec Services Inc. 21-7 Mandaville Court, Halifax, NS B3M 3H5 2020-11-26
Hnnybl Canada Inc. 4 Samuel Terrace, Halifax, NS B3N 3A2 2020-11-24
Bickerton Geoscience Inc. 203-2617 King St., Halifax, NS B3K 4T7 2020-11-24
Automedic Technologies Incorporated 23 Forest Hill Drive, Halifax, NS B3M 1X2 2020-11-24
Find all corporations in HALIFAX

Corporation Directors

Name Address
C. . BRONFMAN 78 SUMMIT CRES., WESTMOUNT QC , Canada
E. L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC , Canada
M. MACILWAIN 254/5TH AVE, TWO MOUNTAINS QC , Canada
A. M. LUDWICK 1310 SCARBORO RD., MOUNT ROYAL QC , Canada
A. S. SCHACTER 171 BRAESIDE, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City HALIFAX

Similar businesses

Corporation Name Office Address Incorporation
Bm Spirits Israel Inc. 2200, Chemin Du Fief, Saint-lazare, QC J7T 2N5 2011-01-31
Lit Et Petit Dejeuner Israel Ltee. 5702 Victoria Avenue, App. 310, Montreal, QC H3W 2H2 1990-02-05
Gestion J. Israel Ltee 1 Place Ville Marie, Suite 3235, Montreal, QC H3B 3M7 1974-06-05
Gestions V&r Israel Inc. 118 Rue Finchley, Hampstead, QC H3X 3A2 2011-03-15
Investissements Israel Engel Inc. 1000 De La GauchetiГ€re Street West, Suite 2600, Montreal, QC H3B 4W5
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
La Fondation De La Famille Israel Gillman 3442 Stanley Street, Montreal, QC H3A 1G2 1994-06-10
Israel Richler Trading Ltd. - 5569 Pinedale Avenue, Cote-saint-luc, QC H4V 2X8 1979-10-22
Canada-israel Valeurs Mobiliers Limitee 1120 Finch Avenue W., Suite 801, Toronto, ON M3J 3H7

Improve Information

Please comment or provide details below to improve the information on ISRAEL SUPERMARKETS LTD..

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.