THOMAS E. CHARTIER INSULATION CO. LTD.

Address:
77 Metcalfe Street, Suite 104, Ottawa, ON K1P 5L6

THOMAS E. CHARTIER INSULATION CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 169064. The registration start date is November 10, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 169064
Corporation Name THOMAS E. CHARTIER INSULATION CO. LTD.
Registered Office Address 77 Metcalfe Street
Suite 104
Ottawa
ON K1P 5L6
Incorporation Date 1976-11-10
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
THOMAS E CHARTIER 1363 GUTHRIE STREET, OTTAWA ON , Canada
SANDRA A CHARTIER 1363 GUTHRIE STREET, OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-11-09 1976-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-11-10 current 77 Metcalfe Street, Suite 104, Ottawa, ON K1P 5L6
Address 1976-11-10 current 77 Metcalfe Street, Suite 104, Ottawa, ON K1P 5L6
Name 1976-11-10 current THOMAS E. CHARTIER INSULATION CO. LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-11-10 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1976-11-10 Incorporation / Constitution en société

Office Location

Address 77 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 5L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ka-kain-dah-swinn Trainers and Consultants Inc. 77 Metcalfe Street, Suite 405, Ottawa, ON 1976-10-28
82308 Canada Ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON 1977-09-23
Marketing 5000 Cie Ltee 77 Metcalfe Street, Suite 910, Ottawa, ON 1979-12-24
Distributeurs Bristler Inc. 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1977-06-07
Mediad Communications Ltee/ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON K1P 5L6 1978-02-16
Les Artisanats Irlandais D'etain Limitee 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1978-03-31
Pan Canadian Metis Corp. 77 Metcalfe Street, Suite 200, Ottawa, ON K1P 6M8 1978-04-03
Sss Services Et Systemes De Securite Limitee 77 Metcalfe Street, Suite 411, Ottawa, ON 1974-04-05
Liaise International Ltd. 77 Metcalfe Street, Suite 910, Ottawa, ON 1978-07-10
Great National Assembly (1979) Inc. 77 Metcalfe Street, Suite 200, Ottawa, ON K1P 5L6 1978-11-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion De Services Linguistiques Guy Beland Inc. 77 Rue Metcalfe, Suite 205, Ottawa, ON K1P 5L6 1984-07-27
Mobius Furnishings Incorporated 77 Metcalfe Stret, Suite 909, Ottawa, ON K1P 5L6 1981-11-19
SociÉtÉ De Stockage Nav Canada Inc. 77 Metcalfe St., Ottawa, ON K1P 5L6 1996-10-29
Fernost Handelsgesellschaft Ltd. 77 Metcalfe St, Ottawa, ON K1P 5L6 1954-11-08
L. P. J. Investments Limited 77 Metcalfe St, Suite 910, Ottawa, ON K1P 5L6 1965-05-06
Tradeship Ltd. 77 Metcalfe St, Ottawa 4, ON K1P 5L6 1953-03-03
Bargor Investments Limited 77 Metcalfe St, Rm 607 A, Ottawa, ON K1P 5L6 1948-04-07
Cartonette of Canada Ltd. 77 Metcalfe St, Suite 304, Ottawa, ON K1P 5L6 1973-01-31
La Fondation Pan-canada 77 Metcalfe Street, Ottawa, ON K1P 5L6 1971-02-25
Piair Ltd 77 Metcalfe St, Suite 1000, Ottawa, ON K1P 5L6 1971-11-18
Find all corporations in postal code K1P5L6

Corporation Directors

Name Address
THOMAS E CHARTIER 1363 GUTHRIE STREET, OTTAWA ON , Canada
SANDRA A CHARTIER 1363 GUTHRIE STREET, OTTAWA ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5L6

Similar businesses

Corporation Name Office Address Incorporation
Chartier Fine Art & Antiques Inc. 12242 Rock Desjardins, Montreal, QC H1E 4P1 2004-09-29
Chartier Canadian Telecom Consulting Inc. 967 Nicole Lemaire, Boucherville, QC J4B 3G6 2001-05-31
Aliments Pasta-mer Inc. 2097 Avenue Chartier, Chartier, Dorval, QC H9P 1H3 1989-10-12
Investissements Georges Chartier Ltee 6111 Avenue Duboise, App 3-m, Montreal, QC H3S 2V8 1980-01-24
Agence De Ventes Roger Chartier Limitee 2017 Beaconwood Drive, Suite 20, Gloucester, ON K1J 8L7 1982-05-04
Rodrigue Chartier Manufacturing Ltd. 936 Amundsen, Boucherville, QC J4B 7S3 1982-01-28
Investissements Georges Chartier LtÉe 66 413 Ieme Avenue, St-hippolyte, QC J8A 3B2
Chartier Formation Centre Ltd. 1446 Philippe, Mascouche, QC J7L 2P4 1992-12-01
Thomas & Betts, Limitee 700 Thomas Blvd, Iberville, QC J2X 2M9
Thomas & Betts, Limitee 700 Thomas Blvd, P.o.box 30, Iberville, QC J2X 2M9 1928-02-09

Improve Information

Please provide details on THOMAS E. CHARTIER INSULATION CO. LTD. 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