CHALUNO HOLDINGS LTD.

Address:
4150 Rue Sainte-catherine Ouest, Bureau 460, Montreal, QC H3Z 2W8

CHALUNO HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1178393. The registration start date is July 21, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1178393
Business Number 875515835
Corporation Name CHALUNO HOLDINGS LTD.
INVESTISSEMENTS CHALUNO LTEE
Registered Office Address 4150 Rue Sainte-catherine Ouest
Bureau 460
Montreal
QC H3Z 2W8
Incorporation Date 1981-07-21
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
GUY CHARBONNEAU 3620 AVENUE RIDGEWOOD, MONTREAL QC H3V 1C3, Canada
GUY DULUDE 4150 RUE MONSABRE, MONTREAL QC H1M 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-20 1981-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-21 current 4150 Rue Sainte-catherine Ouest, Bureau 460, Montreal, QC H3Z 2W8
Name 1981-07-21 current CHALUNO HOLDINGS LTD.
Name 1981-07-21 current INVESTISSEMENTS CHALUNO LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-11-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-07-21 1988-11-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-07-21 Incorporation / Constitution en société

Office Location

Address 4150 RUE SAINTE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3Z 2W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
150574 Canada Inc. 4150 Ouest Rue Ste-catherine, Bur 490, Westmount, QC H3Z 2W8 1986-06-10
132663 Canada Inc. 4150 O. Rue Ste-catherine, Suite 160, Montreal, QC H3Z 2W8 1984-05-11
AndrÉ Gingras & AssociÉs Inc. 4150 Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2W8
Andre Gingras & Associes Inc. 4150 Ouest Ste-catherine, Bur. 490, Westmount, QC H3Z 2W8
Charbonneau, Bulude, Lalonde & Associes Inc. 4150 Ouest, Rue Ste-catherine, Westmount, QC H3Z 2W8 1981-02-10
Gestion Duroule Inc. 4150 Rue Ste-catherine Ouest, Bureau 460, Westmount, QC H3Z 2W8 1981-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
GUY CHARBONNEAU 3620 AVENUE RIDGEWOOD, MONTREAL QC H3V 1C3, Canada
GUY DULUDE 4150 RUE MONSABRE, MONTREAL QC H1M 2P6, Canada

Entities with the same directors

Name Director Name Director Address
CHARBONNEAU, DULUDE & ASSOCIES LIMITEE GUY CHARBONNEAU 3620 RIDGEWOOD, PH-3, MONTREAL QC , Canada
L'ATELIER CHAGUI INC. GUY CHARBONNEAU 305 DE BOLLENE, LAVAL DES RAPIDES QC H7N 5L5, Canada
CSP CONSULTANTS EN SECURITE INC. - GUY CHARBONNEAU 3421 CHEMIN BROWN'S HILL, AYER'S CLIFF QC J0B 1C0, Canada
173109 CANADA INC. GUY CHARBONNEAU 2 WESTMOUNT SQ SUITE 16 D, WESTMOUNT QC H3Z 2S4, Canada
154127 CANADA INC. GUY CHARBONNEAU 356 RUE DORVAL, GATINEAU QC , Canada
4440650 CANADA INC. GUY CHARBONNEAU 3421 CH. BROWN HILL, AYERS CLIFF QC J0B 1C0, Canada
8663114 Canada Inc. GUY CHARBONNEAU 1310, RUE DOLBEAU, GATINEAU QC J8R 2V1, Canada
4470044 CANADA INC. GUY CHARBONNEAU 3421 CH. BROWN HILL, AYER'S CLIFF QC , Canada
Corporation Canadienne Advanced Systems 21st Century GUY CHARBONNEAU 3421 CHEMIN BROWN HILL, AYER'S CLIFF QC J0B 1C0, Canada
S.M. DIGITAL ASSETS INC./S.M. ACTIFS NUMÉRIQUES INC. GUY CHARBONNEAU 3421 CHEMIN BROWN'S HILL, AYER'S CLIFF QC J0B 1C0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2W8

Similar businesses

Corporation Name Office Address Incorporation
Les Holdings & Investissements Miller Ltee C.p. 160, Knowlton, QC J0E 1V0 1955-07-12
Investissements M.h.g. Ltee 36 Summit Circle, Westmount, QC H3Y 1B3 1975-11-26
Les Investissements Contina Ltee 17 Yacht Club Rd, Hudson, QC J0P 1H0 1992-09-18
Les Investissements Veres Ltee 6803 Heywood, Apt. 312, Côte-saint-luc, QC H4W 3G4 1980-05-22
Les Investissements Poce Ltee 59 Mulberry, Dollard-des-ormeaux, QC H9A 1Y6 1978-04-21
Les Investissements Monchar Ltee 138-186 Sutton Place, Beaconsfield, QC H9W 5S3 1982-12-23
Bedros Holdings Ltd. 8980 Boul. Pie Ix, Montreal, QC H1Z 4H9 1979-08-31
Les Investissements Interseed Ltee. 27 Mcnider Avenue, Outremont, Montreal, QC H2V 3X4 1969-01-28
Investissements Askonas Ltee 275 Brittany Ave, Room 207, Mont Royal, QC H3P 3C2 1965-03-25
Les Investissements Cytren Ltee 5490 Royalmount Avenue, Suite 200, Montreal, QC H4P 1H7 1982-12-17

Improve Information

Please provide details on CHALUNO HOLDINGS LTD. 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