GESTIONS CHARDEL INC.

Address:
1210 Ouest Sherbrooke, Suite 500, Montreal, QC H3A 1H6

GESTIONS CHARDEL INC. is a business entity registered at Corporations Canada, with entity identifier is 1104772. The registration start date is March 12, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1104772
Business Number 879149557
Corporation Name GESTIONS CHARDEL INC.
CHARDEL HOLDINGS INC.
Registered Office Address 1210 Ouest Sherbrooke
Suite 500
Montreal
QC H3A 1H6
Incorporation Date 1981-03-12
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CHARLES CLAYMAN 1210 OUEST SHERBROOKE, MONTREAL QC H3A 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-11 1981-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-12 current 1210 Ouest Sherbrooke, Suite 500, Montreal, QC H3A 1H6
Name 1981-03-12 current GESTIONS CHARDEL INC.
Name 1981-03-12 current CHARDEL HOLDINGS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-07-02 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-26 1993-07-02 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1981-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1210 OUEST SHERBROOKE
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Provinces X Explorations Ltd. 1210 Ouest Sherbrooke, Suite 200, Montreal, QC H3A 1H6 1969-07-14
Vittforge Inc. 1210 Ouest Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1979-06-27
Taylor Et Murray Limitee 1210 Ouest Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1976-06-15
Strategic Chemical Tankers Inc. 1210 Ouest Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1988-12-07
Les Developpements Pryvco Inc. 1210 Ouest Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1989-03-17
Boutique Pour L'homme Bijani Inc. 1210 Ouest Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1982-04-22
Groupe De Consultation Bernstein, Heller Inc. 1210 Ouest Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1985-01-18
157990 Canada Inc. 1210 Ouest Sherbrooke, Suite 775, Montreal, QC H3A 1H6 1987-09-14
162397 Canada Inc. 1210 Ouest Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1988-07-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
CHARLES CLAYMAN 1210 OUEST SHERBROOKE, MONTREAL QC H3A 1H6, Canada

Entities with the same directors

Name Director Name Director Address
MARQUE D'OR (PARALEGAL) INC. CHARLES CLAYMAN 7 BISCAYE, DOL. DORMEAUX QC , Canada
6660118 CANADA INC. CHARLES CLAYMAN 1509, Egan, MONTREAL QC H4E 2J6, Canada
LEXACTION LTD. CHARLES CLAYMAN 128 TIMBERLEA TRAIL, KIRKLAND QC H9J 2N5, Canada
164864 CANADA INC. CHARLES CLAYMAN 128 RUE TIMBERLEA TRAIL, KIRKLAND QC H9H 2J5, Canada
2712466 CANADA INC. CHARLES CLAYMAN 425 UNIVERSITY AVENUE, APT. 502, TORONTO ON M5G 1T6, Canada
ART GRAPHIQUE C.E.J. INC. CHARLES CLAYMAN 1440 PIERCE SUITE 205, MONTREAL QC H3H 2K2, Canada
174227 CANADA INC. CHARLES CLAYMAN 420 NOTRE DAME WEST, SUITE 603, MONTREAL QC H2Y 1V3, Canada
163218 CANADA INC. CHARLES CLAYMAN 420 NOTRE-DAME OUEST, SUITE 603, MONTREAL QC H2Y 1V3, Canada
3997782 CANADA INC. CHARLES CLAYMAN 1433 BISHOP, SUITE 11, MONTREAL QC H3G 2C4, Canada
160545 CANADA INC. CHARLES CLAYMAN 420 NOTRE-DAME OUEST SUITE 603, MONTREAL QC H2Y 1V3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

Similar businesses

Corporation Name Office Address Incorporation
Edubon Chardel Inc. 1170 Voie Ste-therese, Orleans, ON K1C 2A6 1986-09-10
Les Transactions Chardel Inc. 3355 Queen Mary, App 109, Montreal, QC H3V 1A5 1981-12-04
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Del-pro Holdings Inc. 2915 Chicoutimi, Laval, QC H7E 1B2
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
M.e.s.h. Holdings Inc. 6606 Wallenberg, Cote St. Luc, QC H4W 3B1 1981-05-14
Les Gestions Lee Dav Inc. 365 Chester, Mont-royal, QC H3R 1W6 1996-09-23
Gestions V.y. Inc. 8390 Mayrand St., Montreal, QC H4P 2C9 1984-11-05
Rfd Holdings Inc. 7793 Juliette, Montreal, QC H8N 1W4 2010-06-02

Improve Information

Please provide details on GESTIONS CHARDEL 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.

Register Information

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

Trending Searches