GESTION LE CAFE HOT INC. (Corporation# 2776812) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1991.
Corporation ID | 2776812 |
Corporation Name |
GESTION LE CAFE HOT INC. LE CAFE HOT MANAGEMENT INC. |
Registered Office Address |
Place Du Canada Suite 900 Montreal QC H3B 2P8 |
Incorporation Date | 1991-12-05 |
Dissolution Date | 1994-11-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
LARRY BAILY | 5720 REMBRANDT AVENUE, APT. 403, COTE ST-LUC QC H4W 3A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-12-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-12-04 | 1991-12-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-12-05 | current | Place Du Canada, Suite 900, Montreal, QC H3B 2P8 |
Name | 1991-12-10 | current | GESTION LE CAFE HOT INC. |
Name | 1991-12-10 | current | LE CAFE HOT MANAGEMENT INC. |
Name | 1991-12-05 | 1991-12-10 | LE CAFE HOT MANAGEMENT INC. |
Status | 1994-11-22 | current | Dissolved / Dissoute |
Status | 1991-12-05 | 1994-11-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-11-22 | Dissolution | |
1991-12-05 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Courrier Mouland Inc. | Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 | 1979-08-15 |
Iverette Holding Inc. | Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 | 1979-08-28 |
E. Delaney & Associes Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1979-09-20 |
Communications Rapides Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1979-11-30 |
Publigest Corporation Ltd | Place Du Canada, Suite 240, Montreal, QC | 1969-11-03 |
Montfam Sales Ltd. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1976-08-25 |
Les Placements Gordolin Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1976-09-23 |
Ventes Fluides G.p.m. Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1976-09-22 |
Les Graphiques Acme Limitee | Place Du Canada, Suite 900, Montreal, ON H3B 2P8 | 1977-05-09 |
La Gestion Kotler Ltee | Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 | 1977-05-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3305082 Canada Inc. | 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 | 1996-10-16 |
3296041 Canada Inc. | 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 | 1996-09-17 |
Gestion Bertone Inc. | 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 | 1996-07-31 |
2882612 Canada Inc. | 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 | 1993-01-01 |
2865611 Canada Inc. | 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 | 1992-11-02 |
2824981 Canada Inc. | 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 | 1992-06-01 |
Ordinateurs Canqic Inc. | 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 | 1988-10-21 |
144040 Canada Inc. | Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 | 1985-05-29 |
119115 Canada Inc. | 1400 Place Du Canada, Montreal, QC H3B 2P8 | 1982-12-02 |
Gestion Rammod Inc. | Sute 1400, Montreal, QC H3B 2P8 | 1981-08-17 |
Find all corporations in postal code H3B2P8 |
Name | Address |
---|---|
LARRY BAILY | 5720 REMBRANDT AVENUE, APT. 403, COTE ST-LUC QC H4W 3A1, Canada |
City | MONTREAL |
Post Code | H3B2P8 |
Category | cafe |
Category + City | cafe + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Presse Cafe Leasehold Inc. | 1100-910 Rue Peel, Montreal, QC H3C 2H8 | 2002-10-02 |
Les Entreprises Cafe, Bar & Restaurant Cafe Theos Inc. | 2555 Ave Harve Des Iles, Suite 203, Chomedey, QC H7W 4R4 | 1986-11-28 |
Machines A Cafe Mokita Cafe Creme Express Canada Inc. | 9994 Rome, Montreal, QC H1H 4N4 | 1993-10-18 |
Le Palais Arabe Cafe Inc. | 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 | 1981-06-18 |
The Leaning Tower Cafe Ltd. | 6660 Jarry Street East, Suite 117, St Leonard, QC H1P 3K8 | 1983-06-07 |
Cafe Rock Americain Inc. | 2080 Aylmer Street, Montreal, QC H3A 2E3 | 1984-09-26 |
Cafe Oriental Sun Ko Wah Ltee | 1108 St. Lawrence Blvd, Montreal, QC H2Z 1J5 | 1983-06-23 |
Nouveau Cafe Elatos Ltee | 892 Jean Talon St. West, Montreal, QC | 1979-08-14 |
Cafe Au Lait Fashions Inc. | 9250 Ave Du Parc, Bur 710, Montreal, QC H2N 1Z2 | 1986-03-19 |
King's12 Cafe Corporation | 21900 Ontario 12, Sunderland, ON L0C 1H0 | 2019-04-10 |
Please comment or provide details below to improve the information on GESTION LE CAFE HOT INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 18360 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.