GESTION MARCEL CHARTIER LTEE

Address:
1 Place Ville Marie, Bureau 1840, Montreal, QC H3B 4A9

GESTION MARCEL CHARTIER LTEE is a business entity registered at Corporations Canada, with entity identifier is 145521. The registration start date is December 20, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 145521
Business Number 102050390
Corporation Name GESTION MARCEL CHARTIER LTEE
Registered Office Address 1 Place Ville Marie
Bureau 1840
Montreal
QC H3B 4A9
Incorporation Date 1979-12-20
Dissolution Date 2015-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Paul Trudel 1 Place Ville-Marie, Suite 1840, Montréal QC H3B 4A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-19 1979-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-03 current 1 Place Ville Marie, Bureau 1840, Montreal, QC H3B 4A9
Address 2007-05-02 2015-06-03 5500 De Jumonville, App. 702, Montreal, QC H1M 3L8
Address 1979-12-20 2007-05-02 8400 Rue Bougainville, Montreal, QC H4P 2G1
Name 1979-12-20 current GESTION MARCEL CHARTIER LTEE
Status 2015-09-23 current Dissolved / Dissoute
Status 2015-06-01 2015-09-23 Active / Actif
Status 2015-05-29 2015-06-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-11 2015-05-29 Active / Actif
Status 2000-04-03 2000-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-12 2000-04-03 Active / Actif
Status 1997-04-01 1997-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-09-23 Dissolution Section: 210(3)
2014-10-10 Amendment / Modification Section: 178
2000-06-22 Amendment / Modification
1979-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8332185 Canada Inc. 1, Place Ville-marie, Suite 1812, MontrÉal, QC H3B 4A9 2012-10-23
7684347 Canada Inc. 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9 2010-10-25
6123155 Canada Inc. 1 Place Ville-marie, Suite 1812, Montreal, QC H3B 4A9 2003-08-01
Man-fina International Trading Inc. 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9 1998-11-16
Mvest Capital Corp. 1 Place Ville-marie, Suite 1812, Montreal, QC H3B 4A9 1999-09-04
Knowlton Landing Capital Inc. 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9 2004-05-12
4317491 Canada Inc. 1 Place Ville-marie, Suite 1812, Montreal, QC H3B 4A9 2005-08-17
Notre-dame Art Collection Inc. 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9 2006-04-20
Township Capital Inc. 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9 2003-11-27
Black Point Capital Inc. 1 Place Ville Marie, Suite 1812, Montreal, QC H3B 4A9 2004-03-05
Find all corporations in postal code H3B 4A9

Corporation Directors

Name Address
Paul Trudel 1 Place Ville-Marie, Suite 1840, Montréal QC H3B 4A9, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES FRED HOELSCHER ENTERPRISES INC. PAUL TRUDEL 11677 BOUL. ST-GERMAIN, MONTREAL QC , Canada
Miradel Software Solutions Inc. PAUL TRUDEL BOX 79 GROUP 2 RR 1, ANOLA MB R0E 0A0, Canada
4181085 CANADA INC. PAUL TRUDEL 6296 DES MAGNOLIAS, SAINT-HUBERT QC J3Z 1J3, Canada
144033 CANADA INC. PAUL TRUDEL 3467 AVE. DU MUSEE, MONTREAL QC H3G 2C8, Canada
85356 CANADA LTD. PAUL TRUDEL 11677 BOUL ST GERMAIN, MONTREAL QC , Canada
SONEPAR DISTRIBUTION MANAGEMENT INC. PAUL TRUDEL 653 AVE DAVAAR, OUTREMONT QC H2V 3B1, Canada
LUMEN INC. PAUL TRUDEL 653 AVENUE DAVAAR, OUTREMONT QC H2V 3B1, Canada
2783215 CANADA INC. PAUL TRUDEL 115 CH. COTE ST-CATHERINE, APP 404, OUTREMONT QC H2V 4R3, Canada
6643621 CANADA INC. PAUL TRUDEL 149 HAWTHORNE AVENUE, OTTAWA ON K1S 0B2, Canada
81023 CANADA LTD. PAUL TRUDEL 11677 BOUL. ST-GERMAIN, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4A9

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ De Gestion Place Chartier LtÉe 530, 19e Avenue, Lachine, QC H8S 3S5 2010-12-06
Marcel Pepin Holdings Ltd. 62 Chambord, Lorraine, QC J0Z 2R0 1982-12-06
Gestion Jean-paul Chartier Ltee 967 Nicole Lemaire, Boucherville, QC J4B 3G6 2002-07-15
Societe De Gestion Jean-guy Chartier Ltee 530 19e Avenue, Lachine, QC H8S 3S5 1984-02-21
Gestion Roland Chartier Ltee 2363 Rue De L'andalou, Saint-lazare, QC J7T 0E7 1979-12-20
Investissements Georges Chartier Ltee 6111 Avenue Duboise, App 3-m, Montreal, QC H3S 2V8 1980-01-24
Investissements Georges Chartier LtÉe 66 413 Ieme Avenue, St-hippolyte, QC J8A 3B2
Rodrigue Chartier Manufacturing Ltd. 936 Amundsen, Boucherville, QC J4B 7S3 1982-01-28
Marcel Godin Holding (laprairie) Ltd. 74 Rang St-andre, St-philippe-de-laprairie, QC J0L 2K0 1995-06-20
Gestion Marcel Cabana Ltee 101 St-michel, Apt. 107, Granby, QC J2G 9K9 1981-02-18

Improve Information

Please provide details on GESTION MARCEL CHARTIER LTEE 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