CHATEAU DUTY FREE SHOPS LIMITED

Address:
255 Albert Street, Suite 906, Ottawa, ON K1P 6A9

CHATEAU DUTY FREE SHOPS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1239856. The registration start date is November 26, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1239856
Corporation Name CHATEAU DUTY FREE SHOPS LIMITED
Registered Office Address 255 Albert Street
Suite 906
Ottawa
ON K1P 6A9
Incorporation Date 1981-11-26
Dissolution Date 1995-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
L. SNELDERS TAFT STREET, NO. 1, APT 9E, PUERTO RICO , Puerto Rico
M. COCHRANE 50 BUCKINGHAM AVENUE, TORONTO ON , Canada
R. O'NEILL 34 ST MALO STREET, AYLMER QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-25 1981-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-26 current 255 Albert Street, Suite 906, Ottawa, ON K1P 6A9
Name 1981-11-26 current CHATEAU DUTY FREE SHOPS LIMITED
Status 1995-08-01 current Dissolved / Dissoute
Status 1984-03-02 1995-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-26 1984-03-02 Active / Actif

Activities

Date Activity Details
1995-08-01 Dissolution
1981-11-26 Incorporation / Constitution en société

Office Location

Address 255 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1P 6A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Young & Wiltshire Consulting Ltd. 255 Albert Street, Suite 703, Ottawa, ON K1P 6A9 1996-01-23
Corporation De Sécurité De Transport Aérien 255 Albert Street, Suite 1100, Ottawa, ON K1P 6A9 1997-03-03
Lockheed Canada Inc. 255 Albert Street, Ottawa, ON K1P 6A9 1939-09-09
Ddf Shops Inc. 255 Albert Street, Suite 906 Kent Square, Ottawa, ON K1P 6A9 1981-06-11
Anteus Telecommunications Inc. 255 Albert Street, Suite 701, Ottawa, ON K1P 6A9 1983-10-03
Loto Canada Inc. 255 Albert Street, 11th Floor, Ottawa, ON K1P 6A9 1976-06-07
Dixon-o'neill & Associates Inc. 255 Albert Street, Suite 906 Kent Square, Ottawa, ON 1981-03-06
124373 Canada Inc. 255 Albert Street, Suite 600, Ottawa, ON K1P 6A9 1983-06-08
125953 Canada Limited 255 Albert Street, Suite 804, Ottawa, ON K1P 6A9 1983-08-12
Place Lac Ouimet Inc. 255 Albert Street, Ottawa, ON K1P 6A9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
153702 Canada Inc. 255 Albert St, Suite 902, Ottawa, ON K1P 6A9 1986-12-30
Canadian Soccer League 255 Albert St., Suite 503, Ottawa, ON K1P 6A9 1980-04-24
Allro Equipment Leasing Ltd. 255 Albert St., Suite 503, Ottawa, ON K1P 6A9 1980-03-17
Shelna Investments Inc. 255 Albert St., Suite 804, Ottawa, ON K1P 6A9 1983-08-29
Cobru Properties Inc. 255 Albert Street, Suite 904, Ottawa, ON K1P 6A9 1985-04-22
World Health Foundation of Canada 255 Albert Street, Suite 701, Ottawa, ON K1P 6A9 1966-06-23
Rhocardy Trading Inc. 255 Albert Street, Suite 904, Ottawa, ON K1P 6A9 1990-03-07
Serco Facilities Management Inc. 255 Albert St, Suite 900, Ottawa, ON K1P 6A9 1994-09-08
Canadian In Bond Airport Stores Limited 255 Albert Street, Suite 906, Ottawa, ON K1P 6A9 1981-11-26
Canadian In Bond Border Stores Limited 255 Albert Street, Suite 906 Kent Square, Ottawa, ON K1P 6A9 1981-11-26
Find all corporations in postal code K1P6A9

Corporation Directors

Name Address
L. SNELDERS TAFT STREET, NO. 1, APT 9E, PUERTO RICO , Puerto Rico
M. COCHRANE 50 BUCKINGHAM AVENUE, TORONTO ON , Canada
R. O'NEILL 34 ST MALO STREET, AYLMER QC , Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN IN BOND AIRPORT STORES LIMITED L. SNELDERS TAFT ST., NO. 1, APT. 9E, PUERTO RICO , Puerto Rico
CANADIAN IN BOND BORDER STORES LIMITED L. SNELDERS NO. 1, APT. 9E TAFT STREET, PUERTO RICO , Puerto Rico
BROMONT EN HAUT INVESTISSEMENTS INC. M. COCHRANE 50 BUCKINGHAM AVE, TORONTO ON M4N 1R2, Canada
CANADIAN IN BOND BORDER STORES LIMITED R. O'NEILL 34 ST. MALO STREET, AYLMER QC , Canada
DDF SHOPS INC. R. O'NEILL 2463 CLEMENTINE BLVD., OTTAWA ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6A9

Similar businesses

Corporation Name Office Address Incorporation
Creative Duty Free Shops Inc. 634 Rosehill Road, Fort Erie, ON L2A 5M4 2016-10-06
Ammex Duty Free Shops (canada) Ltd. 116 Albert Street, Ottawa, ON K1P 5G3 1977-02-07
Duty-free F.t.g. Clothing Inc. 350 Chabanel Ouest, 3e Etage, Montreal, QC H2N 1G6 1988-10-28
Marinair (duty-free) Limited 6 Wallis Crescent, Rexdale, ON M9O 5T4 1977-05-19
Johnstown Duty Free Shop Inc. Rr 3, Prescott, ON K0E 1T0 1991-08-21
Freenorth Duty Free Inc. 102 Stratford Rd., Hill Island, Lansdowne, ON K0E 1L0 1996-03-26
Wade Duty Free Distribution Inc. 239 Patricia Avenue, North York, ON M2M 1J7
Bulldog Duty Free (canada) Inc. 245 Fairview Mall Drive, Suite 510, Toronto, ON M2J 4T1 2019-08-22
Johnstown Duty Free Shop Inc. 44 Old River Road, Box 73, Hill Island, Lansdowne, ON K0E 1L0
Wade Duty Free Distribution Inc. 180 Steeles Ave West, Suite 218, Thornhill, ON L4J 2L1 1996-05-13

Improve Information

Please provide details on CHATEAU DUTY FREE SHOPS LIMITED 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