MARIO'S FOOD PRODUCTS LTD.
PRODUITS ALIMENTAIRES MARIO'S LTEE

Address: 1575 Rue Antonio-barbeau, Montreal, QC H4N 2R5

MARIO'S FOOD PRODUCTS LTD. (Corporation# 513776) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 3, 1956.

Corporation Overview

Corporation ID 513776
Business Number 103522272
Corporation Name MARIO'S FOOD PRODUCTS LTD.
PRODUITS ALIMENTAIRES MARIO'S LTEE
Registered Office Address 1575 Rue Antonio-barbeau
Montreal
QC H4N 2R5
Incorporation Date 1956-04-03
Dissolution Date 2003-11-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
VITO VIOLANTE 55 FRESHWAY DR, CONCORD ON L4K 1S1, Canada
MARIO RUCCO 1575 RUE ANTONIO-BARBEAU, MONTREAL QC H4N 2R5, Canada
JACK VIOLANGE 55 FRESHWAY DR, CONCORD ON L4K 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-04-16 1978-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1956-04-03 1978-04-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1956-04-03 current 1575 Rue Antonio-barbeau, Montreal, QC H4N 2R5
Name 1978-04-17 current MARIO'S FOOD PRODUCTS LTD.
Name 1978-04-17 current PRODUITS ALIMENTAIRES MARIO'S LTEE
Name 1956-04-03 1978-04-17 MARIO IMPORTING & DISTRIBUTING CO. LTD.
Name 1956-04-03 1978-04-17 MARIO IMPORTING ; DISTRIBUTING CO. LTD.
Status 2003-11-05 current Dissolved / Dissoute
Status 2003-05-30 2003-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-11-04 2003-05-30 Active / Actif
Status 1992-08-01 1996-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2003-11-05 Dissolution Section: 212
1978-04-17 Continuance (Act) / Prorogation (Loi)
1956-04-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-12-31 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 1575 RUE ANTONIO-BARBEAU
City MONTREAL
Province QC
Postal Code H4N 2R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2970201 Canada Inc. 1505 Antonio Barbeau, Montreal, QC H4N 2R5 1993-11-05
Placements Yober Inc. 1493 Antonio Barbeau, Montreal, QC H4N 2R5 1993-03-04
151005 Canada Ltd. 1585 Antonio Barbeau, Montreal, QC H4N 2R5 1986-07-11
Banucco Investment Enterprises Inc. 1585 Rue Antonio Barbeau, Montreal, QC H4N 2R5 1983-05-17
Italfancy Foods Ltd. 1575 Antonio Barbeau, Montreal, QC H4N 2R5 1964-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, MontrГ©al, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
VITO VIOLANTE 55 FRESHWAY DR, CONCORD ON L4K 1S1, Canada
MARIO RUCCO 1575 RUE ANTONIO-BARBEAU, MONTREAL QC H4N 2R5, Canada
JACK VIOLANGE 55 FRESHWAY DR, CONCORD ON L4K 1S1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N2R5

Similar businesses

Corporation Name Office Address Incorporation
B.b.c. Food Products Ltd. 6550 Bombardier St A, St. Leonard, QC 1969-06-25
G.p. Food Products Ltd. 936 Rue Berlier, Chomedey, QC H7L 4K5 1979-01-30
Bec - Fin Fine Food Products Ltd. 7783 Casgrain, Montreal, QC 1950-01-06
Les Produits Alimentaires Tri-mor Ltee 2015 Drummond St, Suite 1010, Montreal 107, QC 1970-07-31
Les Produits Alimentaires Puissance Colossale Ltee. 2890 Rue Coyer, Montreal, QC 1982-02-04
Mario Maciocia & Fils Ltee 131, Rang Des Petits-Г‰tangs, La PrГ©sentation, QC J0H 1B0 1973-01-10
Excavation Mario Ltee 6010 St-jacques Ouest, Montreal, QC H4A 2E9 1977-11-15
Produits Alimentaires Globus Ltee 9300 Le Prado, St. Leonard, QC 1977-02-17
Les Produits Alimentaires Marinakis Ltee 1901 Manuelle, Chomedy, Laval, QC 1981-03-30
Les Produits Alimentaires Raycar Ltee Station Mont-royal, C.p.1000, Montreal 304, QC 1970-12-30

Improve Information

Please comment or provide details below to improve the information on MARIO'S FOOD PRODUCTS 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.