BIJOUX CHATEAU D'OR INC.

Address:
1253 Mcgill College Ave., Suite 500, Montreal, QC H3B 2Y5

BIJOUX CHATEAU D'OR INC. is a business entity registered at Corporations Canada, with entity identifier is 1961471. The registration start date is July 24, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1961471
Business Number 877195156
Corporation Name BIJOUX CHATEAU D'OR INC.
Registered Office Address 1253 Mcgill College Ave.
Suite 500
Montreal
QC H3B 2Y5
Incorporation Date 1985-07-24
Dissolution Date 1996-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FATHALA, FARAJ 2865 L'HEUREUX, ST-LAURENT QC H4K 1J1, Canada
KOUSSAYE, ISKANDAR 5155 CLARENDON, CHOMEDEY, LAVAL QC H7W 4V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-23 1985-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-07-24 current 1253 Mcgill College Ave., Suite 500, Montreal, QC H3B 2Y5
Name 1985-07-24 current BIJOUX CHATEAU D'OR INC.
Status 1996-01-29 current Dissolved / Dissoute
Status 1988-11-05 1996-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-07-24 1988-11-05 Active / Actif

Activities

Date Activity Details
1996-01-29 Dissolution
1985-07-24 Incorporation / Constitution en société

Office Location

Address 1253 MCGILL COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adminisport Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-10-30
Les Entreprises Jones-konihowski Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-13
95192 Canada Ltd. 1253 Mcgill College Ave., Montreal, QC 1979-11-21
Onichem Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-12-31
86097 Canada Ltd/ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1978-02-24
Productions Slingshot Taxman Inc. 1253 Mcgill College Ave., Suite 452, Montreal, QC H3B 2Y5 1997-11-06
Fishex Corporation 1253 Mcgill College Ave., Suite 448, Montreal, QC H3B 2Y5 1998-09-24
Les Poseurs De Tapis Park Avenue Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-07
W.t. Consultants Ltd. 1253 Mcgill College Ave., Suite 377, Montreal, QC H3B 2Y5 1977-04-04
Lab Vilico-superlite Ltee 1253 Mcgill College Ave., Suite 965, Montreal, QC H3B 2Y5 1978-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com.mutation Inc. 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 1996-02-28
Tammy Tam Texbeauties Distribution Canada Inc. 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 1995-11-03
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 1989-04-04
Telepublic (1990) Inc. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-11-10
Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 1987-02-19
Louis F. Colizza Consultants Inc. 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 1986-05-01
Anray Computek Corporation 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 1980-05-15
94967 Canada Inc. 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1979-11-08
Vetements & A.t. Inc. 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-10
Les Investissements Trimi Ltee 1253 Avenue Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-02
Find all corporations in postal code H3B2Y5

Corporation Directors

Name Address
FATHALA, FARAJ 2865 L'HEUREUX, ST-LAURENT QC H4K 1J1, Canada
KOUSSAYE, ISKANDAR 5155 CLARENDON, CHOMEDEY, LAVAL QC H7W 4V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Similar businesses

Corporation Name Office Address Incorporation
Chateau Jewelry Inc. 3441 Ashby Street, Montreal, QC H4R 2K3 1988-11-14
Les Fibres Mondiales Bijoux Inc. 3240 Rue De Lincoln, Laval, QC H7K 0A5 2020-11-02
J'aime Bijoux Inc. 7493, Transcanadienne, Suite 102, Ville St-laurent, QC H4M 1R7 2008-04-01
Hoisery Bijoux Ltd. 250 Lebeau, St-laurent, QC H4N 1R8 1981-02-13
Sacs Le Chateau Ltee 3930 Griffith Blvd., St-laurent, QC 1970-01-13
Les Entreprises Val-chateau Inc. 4020 Bois Franc, St-laurent, QC H4S 1A7 1978-04-27
Chateau Kitchen Cabinets Inc. 176 Gordon, Chateauguay, Quebec, QC J6J 1C9 2004-08-03
Chateau Industrial Hardware Inc. 295 Boul. Industriel, Chateauguay, QC J6J 4Z2 1979-07-12
Les Vins Chateau-gai Limitee 451 Ridout St. North, London, ON N6A 4M3 1976-06-01
Les Filatures Chateau Inc. 215 Saint Zotique Ouest, Montreal, QC H2V 1A2 1981-06-16

Improve Information

Please provide details on BIJOUX CHATEAU D'OR INC. 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