LES RESTAURANTS MAN-KAI LTEE
MAN-KAI RESTAURANTS LTD.

Address: 1 Westmount Square, Suite 1247, Westmount, QC H3Z 2P9

LES RESTAURANTS MAN-KAI LTEE (Corporation# 525065) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1972.

Corporation Overview

Corporation ID 525065
Business Number 873372056
Corporation Name LES RESTAURANTS MAN-KAI LTEE
MAN-KAI RESTAURANTS LTD.
Registered Office Address 1 Westmount Square
Suite 1247
Westmount
QC H3Z 2P9
Incorporation Date 1972-01-20
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
MRS. BLIMA KAISER 11300 JAMES MORRICE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-07-11 1977-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1972-01-20 1977-07-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1972-01-20 current 1 Westmount Square, Suite 1247, Westmount, QC H3Z 2P9
Name 1972-01-20 current LES RESTAURANTS MAN-KAI LTEE
Name 1972-01-20 current MAN-KAI RESTAURANTS LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-11-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-07-12 1988-11-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1977-07-12 Continuance (Act) / Prorogation (Loi)
1972-01-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-02-05 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 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
MRS. BLIMA KAISER 11300 JAMES MORRICE, MONTREAL QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2P9
Category restaurant
Category + City restaurant + WESTMOUNT

Similar businesses

Corporation Name Office Address Incorporation
J.m.c. Asiatic Restaurants Ltd. 6720 Est, Rue Sherbrooke, Montreal, QC H1N 1C9 1980-10-09
Les Restaurants S.p.a. Ltee 1401 Chemin Chambly, Suite 111, Longueuil, QC J4J 3X6 1977-11-22
Les Restaurants P.d.m.p. Ltee 8180 Devonshire, Suie 5(b), Mont Royal, QC 1981-04-02
Restaurants P.g.j. Ltee 9240 Park Ave, Montreal, QC 1975-09-10
Can-air Restaurants Ltee 6501 St. Hubert St, Montreal, QC 1973-08-27
La Difference Restaurants Ltd. 1255 Boul. Laird, Suite 188, Ville Mont Royal, QC H3P 2T1 1979-03-26
Les Restaurants Pierre Le Pirate Ltee 2330 Delorette Street, Duvernay, Laval, QC 1978-01-25
Giorgio Restaurants (america) Ltd. 222 Boul St-laurent, Montreal, QC H2Y 2Y3 1982-12-16
Les Restaurants Nicolas Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC 1977-09-12
Don Camillo Restaurants Inc. 3799 Chemin St-louis, Ste-foy, QC G1V 1T6 1978-06-29

Improve Information

Please comment or provide details below to improve the information on LES RESTAURANTS MAN-KAI LTEE.

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.