CHELLON DEVELOPMENT CORPORATION INC.

Address:
50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3

CHELLON DEVELOPMENT CORPORATION INC. is a business entity registered at Corporations Canada, with entity identifier is 206539. The registration start date is May 16, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 206539
Corporation Name CHELLON DEVELOPMENT CORPORATION INC.
LA CORPORATION DE DEVELOPPEMENT CHELLON INC.
Registered Office Address 50 Place Cremazie
Suite 612
Montreal
QC H2P 2T3
Incorporation Date 1977-05-16
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
MICHELLE C MCNAMARA 871, 1E AVE, FABREVILLE QC , Canada
LEO-PAUL MARCHAND 174 BOUL. DANIEL JOHNSON, LAVAL-RAPIDES QC , Canada
JOHN M MCNAMARA 465 CUREE LABELLE, APT 43, FABREVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-15 1977-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-05-16 current 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3
Name 1977-05-16 current CHELLON DEVELOPMENT CORPORATION INC.
Name 1977-05-16 current LA CORPORATION DE DEVELOPPEMENT CHELLON INC.
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 1977-05-16 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-05-16 Incorporation / Constitution en société

Office Location

Address 50 PLACE CREMAZIE
City MONTREAL
Province QC
Postal Code H2P 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Agences D'assurances Paul Sirois & Cie Ltee 50 Place Cremazie, Suite 206, Montreal, QC H2P 2R4 1979-11-21
Vdo-mag Inc. 50 Place Cremazie, Suite 1410, Montreal, QC H2P 2T9 1977-03-25
Polynet Inc. 50 Place Cremazie, Suite 210, Montreal, QC H2P 2R4 1977-02-08
Barry Cyr Fortier Canada Inc. 50 Place Cremazie, Montreal, QC H3P 1B6 1977-08-29
Foncinor Investments Inc. 50 Place Cremazie, Suite 916, Montreal, QC 1977-10-13
Les Modes Avance Ltee 50 Place Cremazie, Suite 715, Montreal, QC H2P 2T4 1948-11-12
2795591 Canada Inc. 50 Place Cremazie, Bur.721, Montreal, QC H2P 2T4 1992-02-14
Bleumont Recherche Inc. 50 Place Cremazie, Suite 723, Montreal, QC H2P 2T4 1992-05-27
2836726 Canada Inc. 50 Place Cremazie, 12e Etage, Montreal, QC H2P 1B6 1992-07-06
Wavephore Canada, Inc. 50 Place Cremazie, Bureau 723, Montreal, QC H2P 2T4 1992-09-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Societe Immobiliere Sofim Ltee. 50 Ouest Place Cremazie, Bureau 605, Montreal, QC H2P 2T3 1988-09-14
La Societe Canadienne D'isolation C.o. Inc. 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3 1980-01-24
Ludi-games Ltd. 50 Place Cremazie, Suite 606, Montreal, QC H2P 2T3 1974-04-01
90840 Canada Ltee 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3 1979-04-02
101604 Canada Ltee 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3 1981-01-15
Le Centre D'economie D'energie C.o. Ltee 50 Place Cremazie, Suite 612, Montreal, QC H2P 2T3 1981-07-15
Secours Marin & Routier Du Quebec Inc. 50 Place Cremazie, Suite 606, Montreal, QC H2P 2T3 1980-06-04
Vacances Sans FrontiÈre 2000 Ltee 50 Boul Cremazie Ouest, Suite 623, Montreal, QC H2P 2T3 1989-12-28
Valeurs Immobilieres Finamax Inc. 50 Place Cremazie, Suite 605, Montreal, QC H2P 2T3 1984-06-06

Corporation Directors

Name Address
MICHELLE C MCNAMARA 871, 1E AVE, FABREVILLE QC , Canada
LEO-PAUL MARCHAND 174 BOUL. DANIEL JOHNSON, LAVAL-RAPIDES QC , Canada
JOHN M MCNAMARA 465 CUREE LABELLE, APT 43, FABREVILLE QC , Canada

Entities with the same directors

Name Director Name Director Address
HOLLINSWORTH LADIES WEAR LTD. JOHN M MCNAMARA 1608 W. 40TH AVENUE, VANCOUVER BC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2T3

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
H N C Development Corporation 9038 Rue Richmond, Brossard, QC J4X 2S1 1991-07-22
X Act Business Development Corporation 374 Charron, Ile Bizard, QC H9C 2J2 2008-04-14
Corporation De Developpement Ad Hoc 3465 Cote Des Neiges Road, Suite 51, Montreal, QC H3H 1T7 1980-09-24
Nr Florida Development Corporation 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 2018-04-06
I.l.i. Corporation De Commerce Et Developpement Des Inventeurs Ltee 415 Bourque Street, Dorval, QC 1966-04-01
E.r.s. Training and Development Corporation 5250 Ferrier Street, Suite 810, Montreal, QC H4P 1L4 1990-01-18
Ldc Logistics Development Corporation 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6
Corporation De DÉveloppement Futures CitÉs 1117 Rue Ste-catherine Ouest, Bureau 705, Montreal, QC H3B 1H9 2002-01-29
China Northeastern Industrial Development Corporation 606 Cathcart, Bur 200, Montreal, QC H3B 1K9 1995-05-11

Improve Information

Please provide details on CHELLON DEVELOPMENT CORPORATION 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