Le Chateau du Chef Ltée

Address:
5818 Queenscourt Crescent, Ottawa, ON K4M 1K3

Le Chateau du Chef Ltée is a business entity registered at Corporations Canada, with entity identifier is 10535869. The registration start date is December 12, 2017. The current status is Active.

Corporation Overview

Corporation ID 10535869
Business Number 780413688
Corporation Name Le Chateau du Chef Ltée
The Chef's Castle Ltd.
Registered Office Address 5818 Queenscourt Crescent
Ottawa
ON K4M 1K3
Incorporation Date 2017-12-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Sanchez 5818 Queenscourt Crescent, Ottawa ON K4M 1K3, Canada
Angeles Terribas Rodriguez 5818 Queenscourt Crescent, Ottawa ON K4M 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-12 current 5818 Queenscourt Crescent, Ottawa, ON K4M 1K3
Name 2017-12-12 current Le Chateau du Chef Ltée
Name 2017-12-12 current The Chef's Castle Ltd.
Status 2017-12-12 current Active / Actif

Activities

Date Activity Details
2017-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5818 Queenscourt Crescent
City Ottawa
Province ON
Postal Code K4M 1K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Usitter Technologies Inc. 5818 Queenscourt Crescent, Manotick, ON K4M 1K3 2016-02-02
Globalcanna Inc. 5818 Queenscourt Crescent, Manotick, ON K4M 1K3 2019-05-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
12162342 Canada Corp. 5774 Queenscourt Crescent, Ottawa, ON K4M 1K3 2020-06-29
Sharks Investments Group Inc. 5841 Queenscourt Crescent, Ottawa, ON K4M 1K3 2017-02-15
Professional Government Affairs International 5773 Queenscourt Cres, Manotick, ON K4M 1K3 2014-12-01
Kaiser Caulking Atlantic Inc. 5818 Queenscourt Cres, Manotick, ON K4M 1K3 2013-04-02
7260202 Canada Inc. 1580 Lords Manor Lane, Manotick, ON K4M 1K3 2009-10-15
Manic Networks Inc. 5865 Queenscourt Crescent, Manotick, ON K4M 1K3 2009-01-02
7092555 Canada Inc. 1530 Lords Manor Lane, Manotick, ON K4M 1K3 2008-12-12
Kaiser Sealant & Caulking Inc. 5818 Queenscourt Cres., Ottawa, ON K4M 1K3 2008-05-26
6873545 Canada Limited 5806 Queenscourt Crescent, Ottawa, ON K4M 1K3 2007-11-14
Gadea It Solutions Inc. 5817 Queenscourt Crescent, Manotick, ON K4M 1K3 2007-11-07
Find all corporations in postal code K4M 1K3

Corporation Directors

Name Address
David Sanchez 5818 Queenscourt Crescent, Ottawa ON K4M 1K3, Canada
Angeles Terribas Rodriguez 5818 Queenscourt Crescent, Ottawa ON K4M 1K3, Canada

Entities with the same directors

Name Director Name Director Address
USITTER TECHNOLOGIES INC. Angeles Terribas Rodriguez 5818 Queenscourt Crescent, Manotick ON K4M 1K3, Canada
9138200 CANADA INC. David Sanchez 101-3691 Albion Road, Ottawa ON K1T 1P2, Canada
Kaiser Caulking Atlantic Inc. DAVID SANCHEZ 575 Front, Gatineau QC J9J 0T7, Canada
USITTER TECHNOLOGIES INC. david sanchez 5818 Queenscourt Crescenrt, Manotick ON K4M 1K3, Canada
Kaiser Sealant & Caluking Inc. DAVID SANCHEZ 575 FRONT, GATINEAU QC J9J 0T7, Canada
PEINTURES NORDA PAINTING INC. DAVID SANCHEZ 220 OLIVIER STREET, APT 7, WESTMOUNT QC H3Z 2C5, Canada
GlobalCanna Inc. David Sanchez 5818 QUEENSCOURT CRESCENT, MANOTICK ON K4M 1K3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K4M 1K3

Similar businesses

Corporation Name Office Address Incorporation
École De Cuisine Chef À La Carte Ml Inc. 98 Château Kirkland, Kirkland, QC H9J 3Z8 2008-07-31
The Chef Syl Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Le Frigo Du Chef Inc. 1726 Chemin Des Lacs, Saint-faustin - Lac Carré, QC J0T 1J2 2008-01-30
Chef Novati Gourmet Cooking Ltd. Station A, Box 22, Montreal, ON H3C 1C5 1979-06-06
Cooks2good Chef Services Ltd. 79 Castle Park Blvd., Vaughan, ON L4H 2R7 2013-01-31
Chef Randall's Merchandising Inc. - 5723a Sunrise, Cote St. Luc, QC H4W 1V9 2001-05-08
Chef's Menu Inc. 1435 Rue Island, Montreal, QC H3K 2N7 1989-04-07
Chef Refael Foods Inc. 101 Duferin, Hampstead, QC H3X 2X8 1997-07-25
House of Chef James Mitchell Incorporated 3 Rue William-rozon, Notre-dame-de-l'Île-perrot, QC J7V 8P4 2017-07-18
Chef Franco Authentik Foods Inc. 100 Boul. Alexis-nihon, Suite 290, Montreal, QC H4M 2N7 2013-07-23

Improve Information

Please provide details on Le Chateau du Chef Ltée 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches