LES CHAMPS MAJECTIC INC.

Address:
5657 St. James Street West, Montreal, QC H4A 2B9

LES CHAMPS MAJECTIC INC. is a business entity registered at Corporations Canada, with entity identifier is 233790. The registration start date is September 6, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 233790
Corporation Name LES CHAMPS MAJECTIC INC.
MAJESTIC-FIELDS INC.
Registered Office Address 5657 St. James Street West
Montreal
QC H4A 2B9
Incorporation Date 1977-09-06
Dissolution Date 1982-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BEVERLY BYFORD 5858 UPPER LACHINE ROAD, MONTREAL QC H4A 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-05 1977-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-09-06 current 5657 St. James Street West, Montreal, QC H4A 2B9
Name 1977-09-06 current LES CHAMPS MAJECTIC INC.
Name 1977-09-06 current MAJESTIC-FIELDS INC.
Status 1982-06-03 current Dissolved / Dissoute
Status 1977-09-06 1982-06-03 Active / Actif

Activities

Date Activity Details
1982-06-03 Dissolution
1977-09-06 Incorporation / Constitution en société

Office Location

Address 5657 ST. JAMES STREET WEST
City MONTREAL
Province QC
Postal Code H4A 2B9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
BEVERLY BYFORD 5858 UPPER LACHINE ROAD, MONTREAL QC H4A 2B9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A2B9

Similar businesses

Corporation Name Office Address Incorporation
Honey Fields Inc. 29 Principale Nord, Sutton, QC J0E 2K0 1979-09-26
Beauce Gold Fields Inc. 306-3000 Omer-lavallée, Montréal, QC H1Y 3R8 2016-08-01
H.k.d.i. Majestic Mills Inc. 4098 St. Catherine West, #400, Montreal, QC H3Z 1P2 2008-06-23
Majestic Collective Ltd. 5308 Casgrain Av, Montréal, QC H2T 1X2 2015-02-03
Les Cadres & Moulures Majestic Inc. 5580 De Castille, Montreal Nord, QC H1C 3E5 1985-09-24
Majestic Dyers Inc. 150 Graveline, Ville St.laurent, QC H4T 1R7 2001-07-09
Cranberry Fields Ltd. 1931 Lakeview Road, Cambridge Narrows, NB E4C 1N1
Champs Coffee Inc. 8025 Browing Street, Lasalle, QC H8N 2E9 1999-07-30
Fragrant Fields Cosmetics Inc. 727 Trueman Rd, Gibsons, BC V0N 1V8 2012-01-03
Majestic Moose Games Inc. 5255 Henri-bourassa West, Suite 304, St-laurent, QC H4R 2M6 2010-09-13

Improve Information

Please provide details on LES CHAMPS MAJECTIC 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