LES RESTAURANTS YANNAKIS LIMITEE (Corporation# 583499) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1971.
Corporation ID | 583499 |
Corporation Name |
LES RESTAURANTS YANNAKIS LIMITEE YANNAKIS RESTAURANTS LIMITED |
Registered Office Address |
800 Victoria Square Suite 3400 P.o.box 242 Montreal 115 QC H4Z 1E9 |
Incorporation Date | 1971-04-20 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1971-04-20 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1971-04-19 | 1971-04-20 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1971-04-20 | current | 800 Victoria Square, Suite 3400 P.o.box 242, Montreal 115, QC H4Z 1E9 |
Name | 1971-12-13 | current | LES RESTAURANTS YANNAKIS LIMITEE |
Name | 1971-12-13 | current | YANNAKIS RESTAURANTS LIMITED |
Name | 1971-04-20 | 1971-12-13 | ROMANTICO RESTAURANT LTD. |
Name | 1971-04-20 | 1971-12-13 | RESTAURANT ROMANTICO LTEE- |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1971-04-20 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1971-04-20 | Incorporation / Constitution en sociГ©tГ© |
Address | 800 VICTORIA SQUARE |
City | MONTREAL 115 |
Province | QC |
Postal Code | H4Z 1E9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mc Asphalte Inc. | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1979-08-28 |
Rig-tech (canada) Inc. | 800 Victoria Square, Suite 612, Montreal, QC | 1979-09-11 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
Les Encanteurs Du Quebec Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sogeriam Inc. | 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sobag Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Fineartplan Limited | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1969-12-23 |
Pepinieres Luke Freres Ltee | 800 Victoria Square, Suite 720, Montreal 115, QC | 1947-06-05 |
Glem Research and Expansion of Canada Inc. | 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 | 1976-08-23 |
A C L Copies Ltd./ltee | 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 | 1976-09-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3422445 Canada Inc. | 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 | 1998-10-13 |
2735857 Canada Inc. | 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 | 1991-07-22 |
Sporthletique Inc. | Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1990-08-28 |
Geslor Inc. | 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 | 1988-11-04 |
162329 Canada Inc. | 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 | 1988-07-05 |
La Compagnie Negociante Wai Kwong Wah Limitee | Square Victoria, Box 242, Montreal, QC H4Z 1E9 | 1986-11-26 |
147908 Canada Inc. | 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 | 1985-12-18 |
Modes Et Merveilles Molly Inc. | 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1985-09-20 |
141133 Canada Inc. | 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 | 1985-04-01 |
Immeubles Mis (montreal) Inc. | 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 | 1983-10-14 |
Find all corporations in postal code H4Z1E9 |
City | MONTREAL 115 |
Post Code | H4Z1E9 |
Category | restaurant |
Category + City | restaurant + MONTREAL 115 |
Corporation Name | Office Address | Incorporation |
---|---|---|
"restaurants D & K Limitee | 25 Boul Labelle, Ste-rose Ville Laval, QC H7L 2Y8 | 1967-11-07 |
Les Restaurants Atlific Limitee | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 | 1970-11-25 |
Les Restaurants Wayfare Limitee | 150 6th Avenue S.w., 49th Floor Box 2844, Calgary, AB T2P 3E3 | 1967-11-06 |
Restaurants Chatelaine Limitee | 150 6th Avenue S.w., 49th Floor Box 2844, Calgary, AB T2P 3E3 | 1966-04-04 |
Les Restaurants Harmarger Limitee | 1255 Phillips Square, Montreal, QC H3B 3G1 | 1975-06-03 |
Les Restaurants Kyoto Limitee | 2055 Mansfield, Montreal, QC H3A 1Y9 | |
Les Restaurants Kyoto Limitee | 2055 Mansfield St, Montreal, QC H3A 1Y7 | 1972-01-27 |
Gasper Restaurants Limited | 60 St James St., Suite 618, Montreal, QC | 1977-03-14 |
Bob Wong Restaurants Limitee | 878 Ouimet, St. Jovite, QC J0T 2H0 | 1976-08-09 |
The Barnsider Restaurants Limited | 2250 Rue Guy, Montreal, QC | 1978-02-06 |
Please comment or provide details below to improve the information on LES RESTAURANTS YANNAKIS 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.