LES CONSIGNATIONS DE-CHAVI INTERNATIONAL LTEE

Address:
2524 Boul. Hamel, Quebec, QC G1P 2J1

LES CONSIGNATIONS DE-CHAVI INTERNATIONAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 1497952. The registration start date is May 6, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1497952
Business Number 882337066
Corporation Name LES CONSIGNATIONS DE-CHAVI INTERNATIONAL LTEE
Registered Office Address 2524 Boul. Hamel
Quebec
QC G1P 2J1
Incorporation Date 1983-05-06
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
J. AVILES 3853 TERRASSE DES PINS, SAINTE-FOY QC G1W 4R3, Canada
L-Y DECHENE 1257 VILLA DES BOIS, ANCIENNE-LORETTE QC G2E 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-05 1983-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-05-06 current 2524 Boul. Hamel, Quebec, QC G1P 2J1
Name 1983-05-06 current LES CONSIGNATIONS DE-CHAVI INTERNATIONAL LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-09-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-05-06 1987-09-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1983-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2524 BOUL. HAMEL
City QUEBEC
Province QC
Postal Code G1P 2J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Ventura S.a.m.c.i. Inc. 2524 Boul. Hamel, Quebec, QC G1P 2J1 1984-08-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Globe R.p.g. International Ltd. 2800 Boulevard Hamel Ouest, Quebec, QC G1P 2J1 1994-07-12
Les Entreprises D'inter-communication Poly Com Inc. 2370 Boul. Hamel, Quebec, QC G1P 2J1 1982-06-18
Les Viandes P.p. Halle Ltee 2610 Boul. Hamel, Du Berger, QC G1P 2J1 1980-01-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumière, Bureau 200, Québec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumière, Québec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2016-01-14
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3
Probewell Lab Inc. 4500 Rue Michelet, Québec, QC G1P 0B5
Find all corporations in postal code G1P

Corporation Directors

Name Address
J. AVILES 3853 TERRASSE DES PINS, SAINTE-FOY QC G1W 4R3, Canada
L-Y DECHENE 1257 VILLA DES BOIS, ANCIENNE-LORETTE QC G2E 1H2, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1P2J1

Similar businesses

Corporation Name Office Address Incorporation
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Transport Rapide International D.h.l. Ltee 18 Parkshore Drive, Brampton, ON L6T 5M1 1977-05-04
R. T. A. International Services Ltd. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1969-05-12
Mint Master International Ltd. 390 Rue St. Jacques, Montreal, QC H2Y 1S1 1977-02-09
Sacs A Main Bmr International Ltee Sanders Dr, Cornwall, ON K6H 5R6 1964-03-11
Investissement International Lu Gu Ltée 7586 De Lorimier, Montreal, QC H2E 2P3 1993-08-26
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
International Clothings C.c.c. Ltd. 2121 Rue St-thomas, Longueuil, QC J4J 3R7 1985-06-28
Pel International Furniture Ltd. 835 Ch Joliette, St-felix De Valois, QC J0K 2M0 1994-06-09

Improve Information

Please provide details on LES CONSIGNATIONS DE-CHAVI INTERNATIONAL 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