LES ALIMENTS G.A. LIMITEE (Corporation# 745111) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 1978.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-08-09 | Dissolution | |
1978-08-31 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B2Y5 |
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 |
Please comment or provide details below to improve the information on LES ALIMENTS G.A. 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.