LES RESTAURANTS YANNAKIS LIMITEE
YANNAKIS RESTAURANTS LIMITED

Address: 800 Victoria Square, Suite 3400 P.o.box 242, Montreal 115, QC H4Z 1E9

LES RESTAURANTS YANNAKIS LIMITEE (Corporation# 583499) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1971.

Corporation Overview

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

Corporation History

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

Activities

Date Activity Details
1980-12-16 Dissolution
1971-04-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL 115
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City MONTREAL 115
Post Code H4Z1E9
Category restaurant
Category + City restaurant + MONTREAL 115

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES RESTAURANTS YANNAKIS 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.