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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-12-12 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
David Sanchez | 5818 Queenscourt Crescent, Ottawa ON K4M 1K3, Canada |
Angeles Terribas Rodriguez | 5818 Queenscourt Crescent, Ottawa ON K4M 1K3, Canada |
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 |
City | Ottawa |
Post Code | K4M 1K3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |