CONDOMINIUM LA CHANTERELLE LTEE

Address:
4 Rue Pratt, Longueuil, QC J4H 3S8

CONDOMINIUM LA CHANTERELLE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1604848. The registration start date is November 29, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1604848
Corporation Name CONDOMINIUM LA CHANTERELLE LTEE
Registered Office Address 4 Rue Pratt
Longueuil
QC J4H 3S8
Incorporation Date 1983-11-29
Dissolution Date 1995-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
M. GUERIN 4 RUE PRATT, LONGUEUIL QC J4H 3S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-28 1983-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-29 current 4 Rue Pratt, Longueuil, QC J4H 3S8
Name 1983-11-29 current CONDOMINIUM LA CHANTERELLE LTEE
Status 1995-07-31 current Dissolved / Dissoute
Status 1986-03-01 1995-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-29 1986-03-01 Active / Actif

Activities

Date Activity Details
1995-07-31 Dissolution
1983-11-29 Incorporation / Constitution en société

Office Location

Address 4 RUE PRATT
City LONGUEUIL
Province QC
Postal Code J4H 3S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Laurent Rene & Associes Courtier En Assurance Sur La Vie Inc. 4 Rue Pratt, Longueuil, QC J4H 3S8 1983-08-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Editions Intelco Inc. 4 Pratt, App 101, Longueuil, QC J4H 3S8 1980-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
M. GUERIN 4 RUE PRATT, LONGUEUIL QC J4H 3S8, Canada

Entities with the same directors

Name Director Name Director Address
SERVICE D'ACIER NIRCO INC. M. GUERIN 4 RUE PRATTE, APT. 604, LONGUEUIL QC H1Z 3R2, Canada
AUTOS 104 INC. M. GUERIN 865 BOUL. ST-LUC, VILLE ST-LUC, CTE ST-JEAN QC , Canada
JEAN-GILLES CARON ET ASSOCIES INC. M. GUERIN 1788 DE PONTGRAVE, ST-BRUNO QC J3V 4Y4, Canada
INTERECHO DISTRIBUTION INC. M. GUERIN 4855 DEMAISONNEUVE OUEST, APT. 404, MONTREAL QC H3Z 1M6, Canada
SÉLECT-AM IMPORT/EXPORT INC. M. GUERIN 4855 BD DE MAISONNEUVE O. STE 404, MONTREAL QC H3Z 1M6, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H3S8

Similar businesses

Corporation Name Office Address Incorporation
L.s.c. Condominium Specialists Inc. 120 Ferland Street, Suite 100, Nuns' Island, Verdun, QC H3E 1L1 1981-02-19
Camden Fk Condominium Investment Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1998-06-26
Anthony Court Condominium Inc. 5268 Cote St. Antoine, Montreal, QC 1982-08-09
Condominium Le Sonata Inc. 2775 Cote Vertu, Suite 105, St Laurent, QC H4R 1T7 1992-12-08
Industriel Condominium De Pointe Claire Inc. 19 Libersan Crescent, Montreal, QC H9A 2B4 1981-09-14
Marc Chagall Condominium Project Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 2000-03-02
Condominium Le Batelier Ltee 8025 17e Avenue, Montreal, QC H1Z 3R2 1981-04-03
Condominium Royal York Ltee 1120 Bernard Ouest, Outremont, QC 1978-06-06
Condominium Les Condors II Ltee 7810 Jean Bourdon, Montreal, QC H4K 1H3 1984-02-14
Condominium Les Condors Ltee 8000 Avenue Jean-bourdon, Montreal, QC H4K 2X7 1981-01-15

Improve Information

Please provide details on CONDOMINIUM LA CHANTERELLE 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