LA MENARA RESTAURANT INC.

Address: 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5

LA MENARA RESTAURANT INC. (Corporation# 62286) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 1979.

Corporation Overview

Corporation ID 62286
Business Number 887133668
Corporation Name LA MENARA RESTAURANT INC.
Registered Office Address 1010 St. Catherine St. West
Suite 802
Montreal
QC H3B 3R5
Incorporation Date 1979-10-18
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
FADILA Boualleg 6530 36E AVENUE, MONTREAL QC H1T 2Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-10-17 1979-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-10-18 current 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5
Name 1979-10-18 current LA MENARA RESTAURANT INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1996-02-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-08-31 1996-02-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1979-10-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-09-24 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 1010 ST. CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 3R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'association Des Hommes D'affaires Canada-coree (montreal) Inc. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 3R8 1979-08-15
La Ligue Canadienne De Radio Amateur, Inc. 1010 St. Catherine St. West, Suite 804, Montreal, QC H3B 3R5 1979-10-31
Levochem Industries Ltd. 1010 St. Catherine St. West, Montreal, QC 1979-11-02
Kagyu Dharma Society for All Traditions (kagyu Rimay Chuday) 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1977-01-26
Boutique Marlowes Ltee 1010 St. Catherine St. West, Suite 1210, Montreal, QC 1977-03-29
Metz-thibault International Corp. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 2R8 1977-12-30
Affaires Internationales B.v.m. Inc. 1010 St. Catherine St. West, Suite 645, Montreal, QC H3B 3S2 1990-12-21
Baja Investments Inc. 1010 St. Catherine St. West, Suite 940, Montreal, QC H3B 3R7 1979-09-27
Promoparc Inc. 1010 St. Catherine St. West, Room 921, Montreal, QC 1976-12-21
Les Gestions Aquarius Ltee 1010 St. Catherine St. West, Suite 620, Montreal, QC 1978-11-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Janus Directions Enterprises Corp. 1010 Ste-catherine W., Suite 804, Montreal, QC H3B 3R5 1984-02-07
Corporation Wastcomtsa Stn. B Po Box 961, Montreal, QC H3B 3R5 1983-02-18
Calypso-caribda Foundation Inc. 1010 Ste-catherine St. West, Suite 802 Dominion Sq. Bl, Montreal, QC H3B 3R5 1980-04-18
La Corporation De Gestion Sumus Canada 1010 St Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1976-09-27
C.i.p. (commercial & Industrial Photographers) Studios Ltd. 1010 Ste-catherine West, Suite 802, Montreal, QC H3B 3R5 1970-06-16
Les Consultants L. Flambert Ltee 1010 R Ste. Catherine West, Suite 825, Montreal 110, QC H3B 3R5 1957-01-14
Immeubles Mota Ltee 1010 St. Catherine Street West, Suite 802, Montreal, QC H3B 3R5 1977-06-20
M. A. C. E. P. Ltee 1010 Ste-catherine Ouest, Suite 825, Montreal 110, QC H3B 3R5 1972-09-14
89657 Canada Ltd. 1010 St. Catherine Street West, Suite 804, Montreal, QC H3B 3R5 1978-12-07
La Vogue Carousel De Granby Ltee 1010 St-catherine St West, Suite 804, Montreal, QC H3B 3R5 1970-05-22
Find all corporations in postal code H3B3R5

Corporation Directors

Name Address
FADILA Boualleg 6530 36E AVENUE, MONTREAL QC H1T 2Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R5
Category restaurant
Category + City restaurant + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Du Restaurant Yu Ltee 7007 Pie Ix Blvd, Montreal, QC H2A 2G3 1975-08-25
Yellow Submarine Restaurant Inc. 622 Rue Garceau, Drummondville, QC 1978-05-18
Pazzafiore Restaurant II Inc. 2075 Rue Universite, Suite 1501, Montreal, QC 1984-03-27
Nor-joc Dairy Bar-restaurant Inc. 1491 Labelle Blvd., Chomedey, Laval, QC 1982-03-25
Art Restaurant Fixtures Inc. 2815 Ekers Street, Montreal, QC H3S 1E2 1981-01-19
Les Investissements Restaurant-pub Inc. 3051 Des Sources Blvd, Dorval, QC H9B 1Z6 1991-12-16
Restaurant Chi Fu Inc. 2020 University Street, Suite 1235, Montreal, QC H3A 1W2 1983-11-01
Restaurant La Diligence Ltee. 7385 Decarie, Montreal, QC 1969-04-15
The Golden Anchor Restaurant/bar Inc. 5770 Rue Plamondon, Brossard, QC J4W 1H5 1983-11-07
Little Angel Restaurant Inc. 51 Rue St-antoine, St-agathe Des Monts, QC J8C 2C4 1997-12-03

Improve Information

Please comment or provide details below to improve the information on LA MENARA RESTAURANT INC..

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.