CHAMBRE DE COMMERCE DE MONT-TREMBLANT

Address:
Mont-tremblant, Box 248, Mont-tremblant, QC J0T 1Z0

CHAMBRE DE COMMERCE DE MONT-TREMBLANT is a business entity registered at Corporations Canada, with entity identifier is 12734. The registration start date is June 30, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 12734
Business Number 106906621
Corporation Name CHAMBRE DE COMMERCE DE MONT-TREMBLANT
Registered Office Address Mont-tremblant
Box 248
Mont-tremblant
QC J0T 1Z0
Incorporation Date 1983-06-30
Dissolution Date 2002-01-31
Corporation Status Dissolved / Dissoute
Number of Directors 34 - 34

Directors

Director Name Director Address
CHARLES MASSICOTTE 3005 CHEMIN PRINCIPAL, MONT-TREMBLANT QC J0T 1Z0, Canada
CHRISTINE ST-LOUIS 1874 CHEMIN PRINCIPAL C P 25, MONT TREMBLANT QC J0T 1Z0, Canada
PATRICK BERMAND 2723 CHEMIN PRINCIPAL, MONT TREMBLANT QC J0T 1Z0, Canada
SERGE OUIMETTE 116 CHEMIN PRINCIPAL, MONT-TREMBLANT QC J0T 1Z0, Canada
GARY LACASSE 700 DE LA GAUCHETIERE O 5E ETAGE, MONTREAL QC H3B 4L1, Canada
ANNE LAUZON 121 AVENUE CUTTLE, MONT-TREMBLANT QC J0T 1Z0, Canada
PIERRE BRISSON 555 MONTEE RYAN, C.P.1062, MONT TREMBLANT QC J0T 1Z0, Canada
DENIS PRIMEAU 2002 CHEMIN PRINCIPAL, C.P.1071, MONT-TREMBLANT QC J0T 1Z0, Canada
YVES KIROUAC 1908 CHEMIN PRINCIPAL, MONT-TREMBLANT QC J0T 1Z0, Canada
ERIC LEFEBVRE 124 RUE PINOTEAU, B.P. 3B, MONT-TREMBLANT QC J0T 1Z0, Canada
PIERRE BERTRAND 3005 CHEMIN PRINCIPAL, MONT-TREMBLANT QC J0T 1Z0, Canada
BENOIT BEAUREGARD 213 RUE DU COUVENT C P 428, MONT TREMBLANT QC J0T 1Z0, Canada
MIREILLE BISSON 1260 CHEMIN PRINCIPAL, C.P.480, MONT TREMBLANT QC J0T 1Z0, Canada
HERB RATSCH 2001 CHEMIN PRINCIPAL, C.P.240, MONT-TREMBLANT QC J0T 1Z0, Canada
DYANE LAFOREST 1926 CHEMIN PRINCIPALE, C.P.448, MONT-TREMBLANT QC J0T 1Z0, Canada
ROBERT SEGUIN -, C.P. 1014, MONT TREMBLANT QC J0T 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-30 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1983-06-29 1983-06-30 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2000-03-31 current Mont-tremblant, Box 248, Mont-tremblant, QC J0T 1Z0
Address 1983-06-30 2000-03-31 Mont-tremblant, Box 248, Mont-tremblant, QC J0T 1Z0
Name 1983-06-30 current CHAMBRE DE COMMERCE DE MONT-TREMBLANT
Status 2002-01-31 current Dissolved / Dissoute
Status 1983-06-30 2002-01-31 Active / Actif

Activities

Date Activity Details
2002-01-31 Dissolution Section:
1983-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-04
1997 1998-03-04

Office Location

Address MONT-TREMBLANT
City MONT-TREMBLANT
Province QC
Postal Code J0T 1Z0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Ateliers Richer Ltee Mont-tremblant, Mont-tremblant, QC J0T 1Z0 1977-06-30
102676 Canada Inc. Mont-tremblant, Mont-tremblant, QC 1980-11-18
Hotel Mont-tremblant Inc. Mont-tremblant, Mont-tremblant, QC J0T 1Z0 1981-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Relais Mont-tremblant Inc. 200 Chemin Des Saisons, Mont-tremblant, QC J0T 1Z0 1998-12-24
Inn At The Falls, Lac Tremblant Inc. 2749 Principal Road, Mont-tremblant, QC J0T 1Z0 1998-10-21
3477606 Canada Inc. 120 Gouin Road, Mont Tremblant, QC J0T 1Z0 1998-04-27
RÉcrÉation Online Canada LtÉe 339, Rang 8, Paroisse De St.jovite, QC J0T 1Z0 1998-04-07
Resort Reservations Inc. 2001 Rue Principale, Mont-tremblant, QC J0T 1Z0 1998-02-24
Gestion De Villegiatures Sunstar Inc. 2001 Chemin Principal, Mont-tremblant, QC J0T 1Z0 1996-08-22
3265561 Canada Inc. 116 Chemin Kandahar, Mont Tremblant, QC J0T 1Z0 1996-05-24
Tremblant Academy Inc. 3005 Chemin Principal, Mont Tremblant, QC J0T 1Z0 1996-04-18
Biere Mont-tremblant Inc. 168 Meilleur St, Mont-tremblant, QC J0T 1Z0 1994-10-28
3058883 Canada Inc. 3035 Chemin Principal, Mont Trembant, QC J0T 1Z0 1994-08-11
Find all corporations in postal code J0T1Z0

Corporation Directors

Name Address
CHARLES MASSICOTTE 3005 CHEMIN PRINCIPAL, MONT-TREMBLANT QC J0T 1Z0, Canada
CHRISTINE ST-LOUIS 1874 CHEMIN PRINCIPAL C P 25, MONT TREMBLANT QC J0T 1Z0, Canada
PATRICK BERMAND 2723 CHEMIN PRINCIPAL, MONT TREMBLANT QC J0T 1Z0, Canada
SERGE OUIMETTE 116 CHEMIN PRINCIPAL, MONT-TREMBLANT QC J0T 1Z0, Canada
GARY LACASSE 700 DE LA GAUCHETIERE O 5E ETAGE, MONTREAL QC H3B 4L1, Canada
ANNE LAUZON 121 AVENUE CUTTLE, MONT-TREMBLANT QC J0T 1Z0, Canada
PIERRE BRISSON 555 MONTEE RYAN, C.P.1062, MONT TREMBLANT QC J0T 1Z0, Canada
DENIS PRIMEAU 2002 CHEMIN PRINCIPAL, C.P.1071, MONT-TREMBLANT QC J0T 1Z0, Canada
YVES KIROUAC 1908 CHEMIN PRINCIPAL, MONT-TREMBLANT QC J0T 1Z0, Canada
ERIC LEFEBVRE 124 RUE PINOTEAU, B.P. 3B, MONT-TREMBLANT QC J0T 1Z0, Canada
PIERRE BERTRAND 3005 CHEMIN PRINCIPAL, MONT-TREMBLANT QC J0T 1Z0, Canada
BENOIT BEAUREGARD 213 RUE DU COUVENT C P 428, MONT TREMBLANT QC J0T 1Z0, Canada
MIREILLE BISSON 1260 CHEMIN PRINCIPAL, C.P.480, MONT TREMBLANT QC J0T 1Z0, Canada
HERB RATSCH 2001 CHEMIN PRINCIPAL, C.P.240, MONT-TREMBLANT QC J0T 1Z0, Canada
DYANE LAFOREST 1926 CHEMIN PRINCIPALE, C.P.448, MONT-TREMBLANT QC J0T 1Z0, Canada
ROBERT SEGUIN -, C.P. 1014, MONT TREMBLANT QC J0T 1Z0, Canada

Entities with the same directors

Name Director Name Director Address
7889470 Canada Inc. Benoit Beauregard 2355 Isaac-Jogues, Saint-Jérôme QC J7Y 4R5, Canada
OPDAQ SYSTÈMES INC. CHARLES MASSICOTTE 195, RUE ST-CÉCILE, LE BIC QC G0L 1B0, Canada
Carbon X Inc. Charles Massicotte 2721 Rang Saint-Jacques, Saint-Jacques QC J0K 2R0, Canada
GESTION FLCM INC. CHARLES MASSICOTTE 173 Rue des Merises, Rimouski QC G0L 1B0, Canada
MULTI-ÉLECTRONIQUE (MTE) INC. CHARLES MASSICOTTE 173 Rue des Merises, Rimouski QC G0L 1B0, Canada
6966578 CANADA INC. CHRISTINE ST-LOUIS 153 CHEMIN HARRISSON, MONT-TREMBLANT QC J8E 1M8, Canada
6966586 CANADA INC. CHRISTINE ST-LOUIS 153 CHEMIN HARRISSON, MONT-TREMBLANT QC J8E 1M8, Canada
6966578 CANADA INC. Christine St-Louis 153, rue Harrisson, Mont-Tremblant QC J8E 1M8, Canada
TECHNOLOGIES VIRTUS KEMIKA INC. Denis PRIMEAU 2166, place de l'Église, Sainte-Julie QC J3E 2G5, Canada
OXYNOBEL CHIMIE INC. Denis Primeau 2166, Place de l'Église, Sainte-Julie QC J3E 2G5, Canada

Competitor

Search similar business entities

City MONT-TREMBLANT
Post Code J0T1Z0

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce Du Grand Mont-tremblant 101-205 Rue Lacasse, Mont-tremblant, QC J8E 3G6 2002-02-05
The Chamber of Commerce Town of Mont Royal 4480 Cote De Liesse, Suite 110, Mont Royal, QC H4N 2R1 1990-11-02
Station Mont Tremblant Inc. 1000 Chemin Des Voyageurs, Mont-tremblant, QC J8E 1T1 1991-07-09
Discover Mont-tremblant Inc. 512 Chemin Des Boises, Mont-tremblant, QC J8E 1L5 2004-04-13
Biere Mont-tremblant Inc. 168 Meilleur St, Mont-tremblant, QC J0T 1Z0 1994-10-28
Inn At The Falls, Lac Tremblant Inc. 2749 Principal Road, Mont-tremblant, QC J0T 1Z0 1998-10-21
Tremblant-pioneer Developments Inc. 447 Charbonneau Street, Po Box 19059, Mont-tremblant, QC J8E 3C1 1981-03-26
Centre D'activitÉs Tremblant Inc. 118 Chemin De Kandahar, Mont-tremblant, QC J8E 1E2 1999-05-26
Tremblant Academy Inc. 3005 Chemin Principal, Mont Tremblant, QC J0T 1Z0 1996-04-18
Groupe Vacances PropriÉtaires Mont-tremblant 1480 Belcourt, Ottawa, ON K1C 1M2 2000-08-04

Improve Information

Please provide details on CHAMBRE DE COMMERCE DE MONT-TREMBLANT 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