LES ALIMENTS G.A. LIMITEE
G. A. FOODS LIMITED

Address: 1253 Mcgill College Ave, Suite 1010, Montreal, QC H3B 2Y5

LES ALIMENTS G.A. LIMITEE (Corporation# 745111) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 1978.

Corporation Overview

Corporation ID 745111
Corporation Name LES ALIMENTS G.A. LIMITEE
G. A. FOODS LIMITED
Registered Office Address 1253 Mcgill College Ave
Suite 1010
Montreal
QC H3B 2Y5
Incorporation Date 1978-08-31
Dissolution Date 1995-08-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
KOSTAS NICOLOPOULOS 1045 ST VIATEUR ST W, MONTREAL QC , Canada
ATHANASSIOS NGINIOS 121 PRINCE STREET, SOREL QC , Canada
STRATIS NICOLOPOULOS 6966 CHAMPAGNEUR STREET, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-08-30 1978-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-08-31 current 1253 Mcgill College Ave, Suite 1010, Montreal, QC H3B 2Y5
Name 1978-08-31 current LES ALIMENTS G.A. LIMITEE
Name 1978-08-31 current G. A. FOODS LIMITED
Status 1995-08-09 current Dissolved / Dissoute
Status 1983-12-02 1995-08-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-08-31 1983-12-02 Active / Actif

Activities

Date Activity Details
1995-08-09 Dissolution
1978-08-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1253 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Telepublic (1990) Inc. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-11-10
H & A Kamali Investments Ltd. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-06-14
Tung Tai Investment Company (canada) Limited 1253 Mcgill College Ave, Suite 540, Montreal, QC H3B 2Y5 1996-01-24
Technomatic Industries Ltd. 1253 Mcgill College Ave, Montreal, QC 1970-09-28
88304 Canada Ltd. - Ltee 1253 Mcgill College Ave, Suite 1010, Montreal, QC H3B 2Y5 1978-09-11
Bosal Canada Manufacturing Ltee 1253 Mcgill College Ave, Ste 452, Montreal, QC H3B 2Y5 1966-11-25
H.a.f. Limited 1253 Mcgill College Ave, Montreal, QC 1962-08-29
Allan Scope & Associes Inc. 1253 Mcgill College Ave, Suite 241, Montreal, QC H3B 2Y5 1979-04-03
Sonmer Inc. 1253 Mcgill College Ave, Suite 965, Montreal, QC H3B 2Y5 1979-07-06
Caddo Craft International Ltd. 1253 Mcgill College Ave, Suite 404, Montreal, QC 1976-01-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com.mutation Inc. 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 1996-02-28
Tammy Tam Texbeauties Distribution Canada Inc. 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 1995-11-03
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 1989-04-04
Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 1987-02-19
Louis F. Colizza Consultants Inc. 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 1986-05-01
Anray Computek Corporation 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 1980-05-15
94967 Canada Inc. 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1979-11-08
Adminisport Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-10-30
Vetements & A.t. Inc. 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-10
Les Investissements Trimi Ltee 1253 Avenue Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-02
Find all corporations in postal code H3B2Y5

Corporation Directors

Name Address
KOSTAS NICOLOPOULOS 1045 ST VIATEUR ST W, MONTREAL QC , Canada
ATHANASSIOS NGINIOS 121 PRINCE STREET, SOREL QC , Canada
STRATIS NICOLOPOULOS 6966 CHAMPAGNEUR STREET, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Similar businesses

Corporation Name Office Address Incorporation
Aliments Epi-mag Limitee 421 Church Avenue, Verdun, QC 1979-12-13
Montenegro Foods Limited 2985 Sunnybrooke Rd., Dorval, QC H9P 2Z5 1986-05-09
Les Aliments Perfection Limitee 215 Fitzroy Street, P.o.box 97, Charlottetown, PE 1976-03-09
Les Aliments Lawry's Limitee 95 Advance Rd, Toronto 18, ON M8Z 2T2 1962-01-02
Des Ardennes Foods Limited 310 Rue St-philippe, Montreal, QC 1978-02-02
Aliments Reinhart Limitee 250 Rowntree Dairy Road, Woodbridge, ON L4L 9J7 1978-09-15
Saputo Foods Limited 6869 Boul. Metropolitain, St-leonard, QC H1P 1X8
Grissol Foods Limited 4945 Rue Ontario Est, Montreal, QC H1V 1M2 1969-06-16
Aliments Ambassador Limitee 237 Labrosse Ave., Pointe-claire, QC H9R 1A3 1964-04-21
Morev Foods Limited 1955 Ave. Bourdon, Apt. C1, St-laurent, QC H4M 1T9 1983-08-11

Improve Information

Please comment or provide details below to improve the information on LES ALIMENTS G.A. 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.