CORPORATION ALIMENTAIRE LA-DO-RE LIMITEE (Corporation# 500852) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1972.
Corporation ID | 500852 |
Corporation Name |
CORPORATION ALIMENTAIRE LA-DO-RE LIMITEE LA-DO-RE FOOD CORPORATION LIMITED |
Registered Office Address |
1322 Queen St West Toronto ON M6K 1L4 |
Incorporation Date | 1972-05-31 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
R.H. NYKVIST | 1322A QUEEN ST W., TORONTO ON , Canada |
ROMAN A. NYKVIST | 2430 POLK STREET, HOLLYWOOD 33020, United States |
NINA R. NYKVIST | 5893 RUE HUTCHISON, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-12-14 | 1980-12-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1972-05-31 | 1980-12-14 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1972-05-31 | current | 1322 Queen St West, Toronto, ON M6K 1L4 |
Name | 1972-05-31 | current | CORPORATION ALIMENTAIRE LA-DO-RE LIMITEE |
Name | 1972-05-31 | current | LA-DO-RE FOOD CORPORATION LIMITED |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-12-15 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1980-12-15 | Continuance (Act) / Prorogation (Loi) | |
1972-05-31 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cbj International Trading Corp. | 523-1 Shaw Street, Toronto, ON M6K 0A1 | 2020-06-05 |
Natalie Nguyen Designs Inc. | 325-1 Shaw Street, Toronto, ON M6K 0A1 | 2019-05-02 |
10561827 Canada Inc. | 1 Shaw Street Unit 320, Toronto, ON M6K 0A1 | 2017-12-30 |
Justin Charles Studio Inc. | #1118 - 1 Shaw Street, Toronto, ON M6K 0A1 | 2017-10-28 |
Reflektor Digital Inc. | 728-1 Shaw St., Toronto, ON M6K 0A1 | 2016-04-14 |
Moda Trading and Consulting Inc. | 1, Shaw Street, Suite 921, Toronto, ON M6K 0A1 | 2011-10-21 |
Noble Power Group Inc. | 1, Shaw Street, Suite 402, Toronto, ON M6K 0A1 | 2010-07-08 |
Thycaro Threads Inc. | 1, Shaw Street, #1401, Toronto, ON M6K 0A1 | 2009-07-10 |
Ska.da Inc. | 18 Merton, Suite 703, Toronto, ON M6K 0A1 | 2006-07-14 |
Graham French Photography Inc. | 1 Shaw Street, Unit 103, Toronto, ON M6K 0A1 | 1980-08-15 |
Find all corporations in postal code M6K |
Name | Address |
---|---|
R.H. NYKVIST | 1322A QUEEN ST W., TORONTO ON , Canada |
ROMAN A. NYKVIST | 2430 POLK STREET, HOLLYWOOD 33020, United States |
NINA R. NYKVIST | 5893 RUE HUTCHISON, MONTREAL QC , Canada |
City | TORONTO |
Post Code | M6K1L4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation of Food Technology for The Food Indus Try (s.t.a.r.) Inc. | 11 Rue Charlevoix, Suite A106, Montreal, QC H3J 2V9 | 1993-06-11 |
Cfg Canada Food Group Limited | 10725 25 Street Northeast, Building B, Bay 124, Calgary, AB T3N 0A4 | 2009-07-15 |
Corporation Alimentaire First National | 1 Westmount Square, 10th Floor, Westmount, QC H3Z 2P9 | 1982-08-13 |
Corporation Du Gaz De La Cite, Limitee | 505 University Ave, Toronto 2, ON M5G 1X4 | 1966-01-26 |
La Corporation Des Placements Bel-nav Limitee | 550 Mceachran, Montreal, QC | 1974-03-14 |
La Corporation St-laurent Limitee | 395 De Maisonneuve Boulevard West, Montreal, QC H3A 1L6 | |
Kerbebox Corporation Limited | 10231 Rue St-laurent, Suite 216, Montreal, QC H3L 2N6 | 1983-03-01 |
La Corporation Soupapes Fs Limitee | 1 Place Ville Marie, Suite 2707, Montreal, QC | 1961-05-29 |
La Corporation Des Investissements Dun Limitee | 5472 Queen Mary Road, Montreal, QC H3X 1V6 | 1980-01-31 |
Corporation De Recherche E.b. Limitee | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1981-05-07 |
Please comment or provide details below to improve the information on CORPORATION ALIMENTAIRE LA-DO-RE LIMITEE.
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.