Les Produits Boucher Faché Inc. (Corporation# 8728917) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 17, 2013.
Corporation ID | 8728917 |
Business Number | 834405573 |
Corporation Name | Les Produits Boucher Faché Inc. Grumpy Butcher Products Inc. |
Registered Office Address | 5475 Ave Royalmount Suite 119 & 120 Mont-Royal QC H4P 1J3 |
Incorporation Date | 2013-12-17 |
Dissolution Date | 2019-02-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1-5 |
Director Name | Director Address |
---|---|
Rob Braide | 1586 Avenue des Pins, apt 301, Montréal QC H3G 1B4, Canada |
Ian Braide | 3996 Joseph, Verdun QC H4G 1J4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-12-17 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2013-12-17 | 2019-02-08 | Active / Actif |
Status | 2019-02-08 | current | Dissolved / Dissoute |
Name | 2013-12-17 | 2014-02-11 | 8728917 CANADA INC. |
Name | 2014-02-11 | 2016-08-11 | Les Produits La Cuisine 514 Inc. |
Name | 2016-08-11 | current | Grumpy Butcher Products Inc. |
Name | 2016-08-11 | current | Les Produits Boucher Faché Inc. |
Address | 2013-12-17 | current | 5475 ave Royalmount, Suite 119 & 120, Mont-Royal, QC H4P 1J3 |
Activity | 2013-12-17 | current | Incorporation / Constitution en société. |
Activity | 2014-02-11 | current | Amendment / ModificationSection: 178. Name. |
Activity | 2016-08-11 | current | Amendment / ModificationSection: 178. Name. |
Activity | 2019-02-08 | current | DissolutionSection: 210(2). |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2017-01-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-12-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Street Address | 5475 ave Royalmount Suite 119 & 120 |
City | Mont-Royal |
Province | QC |
Postal Code | H4P 1J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Boucher Faché Inc. | 5475 Ave Royalmount, Suite 119 &120, Mont-Royal, QC H4P 1J3 | 2013-05-01 |
8154678 Canada Inc. | 5475 Ave Royalmount, Suite 107, Mount Royal, QC H4P 1J3 | 2013-12-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11105060 Canada Inc. | 5475 Royalmount #121, Montréal, QC H4P 1J3 | 2018-11-20 |
11028189 Canada Inc. | 5473 Royalmount Avenue, Suite 202, Montreal, QC H4P 1J3 | 2018-10-04 |
10382493 Canada Inc. | 133 - 5475 Royalmount, Mont-Royal, QC H4P 1J3 | 2017-08-28 |
Tripod International Inc. | 5589 Royalmount, Mont-Royal, QC H4P 1J3 | 2017-08-17 |
9762566 Canada Inc. | 133 - 5475 Royalmount, Mont-Royal, QC H4P 1J3 | 2016-05-20 |
Jason Arbeiter Holdings Inc. | 5589 Royalmount Avenue, Suite 100, Montreal, QC H4P 1J3 | 2015-11-09 |
Ruby Arbeiter Holdings Inc. | 5589 Royalmount Avenue, Suite 100, Montreal, QC H4P 1J3 | 2015-11-09 |
Streamtap Inc. | 223-5473 Royalmount, Montreal, QC H4P 1J3 | 2015-07-28 |
Bspoke Management Inc. | 5589 Royalmount, Mont-Royal, QC H4P 1J3 | 2014-02-26 |
7998023 Canada Inc. | 5453 Royalmount Avenue, Mont-Royal, QC H4P 1J3 | 2011-10-14 |
Find all corporations in postal code H4P 1J3 |
Name | Address |
---|---|
Rob Braide | 1586 Avenue des Pins, apt 301, Montréal QC H3G 1B4, Canada |
Ian Braide | 3996 Joseph, Verdun QC H4G 1J4, Canada |
Director Name | Company Name | Office Address |
---|---|---|
Ian Braide | Boucher Faché Inc. | 5475 Ave Royalmount, Suite 119 &120, Mont-Royal, QC H4P 1J3 |
Rob Braide | Boucher Faché Inc. | 5475 Ave Royalmount, Suite 119 &120, Mont-Royal, QC H4P 1J3 |
ROB BRAIDE | Braide Media Inc. | 850-4060 St.catharines Street West, Westmount, QC H3Z 2Z3 |
City | Mont-Royal |
Postal Code | H4P 1J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Boucher Faché Inc. | 5475 Ave Royalmount, Suite 119 &120, Mont-Royal, QC H4P 1J3 | 2013-05-01 |
Golan Butcher Inc. | 53 Samor Road, Toronto, ON M6A 1J2 | |
Les Produits Rhema'S Products Ltd. | 157, Carwood Circle, Ottawa, ON K1K 4V6 | 2017-02-01 |
Les Distributions De Produits Laitiers Jean Bernier Inc. | 8625 Rue Pierre Boucher, St-Francois, Laval, QC H7A 1X5 | 1983-05-27 |
Harbour Authority of Havre Boucher | 1891 Havre Boucher Road, Havre Boucher, NS B0H 1P0 | 1997-03-10 |
Boucher Aggregates Ltd. | 265 Montee Paiement, Gatineau, QC | 1977-07-08 |
Luc Boucher Holdings Inc. | 1200 Ave Mcgill College, Bur 1100, Montreal, QC H3B 4G7 | 1991-07-30 |
Kastor Fache International Inc. | 5485 Pare Street, Suite 200, Montreal, QC H4P 1P7 | 2003-09-12 |
Patrick Boucher Family Foundation | 2922 Rue Rose Ouellette, Montréal, QC H1Y 3K4 | 2018-09-17 |
Agence D'Assurances Ronald H. Boucher Ltee | 313 Place Berkeley, Dorval, QC H9S 2Z1 | 1975-03-21 |
Please provide details on Les Produits Boucher Faché Inc. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.