CORPORATION ALIMENTAIRE LA-DO-RE LIMITEE
LA-DO-RE FOOD CORPORATION LIMITED

Address: 1322 Queen St West, Toronto, ON M6K 1L4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-08-10 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1972-05-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1322 QUEEN ST WEST
City TORONTO
Province ON
Postal Code M6K 1L4
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M6K1L4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CORPORATION ALIMENTAIRE LA-DO-RE LIMITEE.

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.