LA MENARA RESTAURANT INC. (Corporation# 62286) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 1979.
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 |
Director Name | Director Address |
---|---|
FADILA Boualleg | 6530 36E AVENUE, MONTREAL QC H1T 2Z7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2002-05-02 | Dissolution | Section: 212 |
1979-10-18 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
FADILA Boualleg | 6530 36E AVENUE, MONTREAL QC H1T 2Z7, Canada |
City | MONTREAL |
Post Code | H3B3R5 |
Category | restaurant |
Category + City | restaurant + MONTREAL |
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 |
Please comment or provide details below to improve the information on LA MENARA RESTAURANT INC..
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.