CHATEAUGIRON INC.

Address:
606 Rue Caatheart, Bureau 420, Montreal, QC H3B 1K9

CHATEAUGIRON INC. is a business entity registered at Corporations Canada, with entity identifier is 2418754. The registration start date is December 28, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2418754
Business Number 887168136
Corporation Name CHATEAUGIRON INC.
Registered Office Address 606 Rue Caatheart
Bureau 420
Montreal
QC H3B 1K9
Incorporation Date 1988-12-28
Dissolution Date 2003-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL TURCOT 606 CATHCART, BUREAU 420, MONTREAL QC H3B 1K9, Canada
PAUL LAPLANTE 15 PICARDIE, BUREAU 202, CANDIAC QC J5R 5S7, Canada
PIERRE CROZET 44 RUE DE LA PIONNIERE, DINARD , France

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-27 1988-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-08 current 606 Rue Caatheart, Bureau 420, Montreal, QC H3B 1K9
Address 1988-12-28 2000-05-08 606 Cathcarth, Bur 620, Montreal, QC H3B 1K9
Name 1993-12-13 current CHATEAUGIRON INC.
Name 1993-04-21 1993-04-21 SERVICES D'ASSURANCES CROZET & FILS (1989) INC.
Name 1993-04-21 1993-04-21 SERVICES D'ASSURANCES CROZET ; FILS (1989) INC.
Name 1989-03-06 1989-03-06 165458 CANADA INC.
Name 1988-12-28 1993-12-13 165458 CANADA INC.
Status 2003-09-18 current Dissolved / Dissoute
Status 2000-05-08 2003-09-18 Active / Actif
Status 2000-04-03 2000-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-08 2000-04-03 Active / Actif
Status 1996-04-01 1998-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-09-18 Dissolution Section: 210
1988-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 606 RUE CAATHEART
City MONTREAL
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shango Canada Inc. 620-606, Rue Cathcart, Montréal, QC H3B 1K9 2020-11-02
Cohorte Aedifica 2018 Inc. 606, Rue Cathcart, Suite 800, Montréal, QC H3B 1K9 2019-06-13
Mishmash Services Inc. 606 Cathcart, Suite 1007, Montréal, QC H3B 1K9 2017-07-18
Expositions Niew Inc. 800-606 Rue Cathcart, Montréal, QC H3B 1K9 2017-03-31
Mishmash Media Inc. 1007 - 606, Rue Cathcart, Montréal, QC H3B 1K9 2016-12-16
9828834 Canada Inc. 1007 - 606 Rue Cathcart, Montréal, QC H3B 1K9 2016-07-13
8671133 Canada Inc. 200-606 Rue Cathcart, Montreal, QC H3B 1K9 2013-10-23
X3 Productions Inc. 606 Cathcart, Bureau 1007, MontrÉal, QC H3B 1K9 2009-11-06
Tidalwave Capital Inc. 606 Cathcart Street, Suite 330, Montréal, QC H3B 1K9 2007-01-30
6171273 Canada Inc. 600 Cathcart, Suite 200, Montreal, QC H3B 1K9 2003-12-15
Find all corporations in postal code H3B 1K9

Corporation Directors

Name Address
MICHEL TURCOT 606 CATHCART, BUREAU 420, MONTREAL QC H3B 1K9, Canada
PAUL LAPLANTE 15 PICARDIE, BUREAU 202, CANDIAC QC J5R 5S7, Canada
PIERRE CROZET 44 RUE DE LA PIONNIERE, DINARD , France

Entities with the same directors

Name Director Name Director Address
WALSH & NGUYEN INC. MICHEL TURCOT 1378 DES SITTELLES, LONGUEUIL QC J4J 5K2, Canada
4502230 CANADA INC. MICHEL TURCOT 128 Chemin de la Grande-Côte, suite 405, St-Eustache QC J7P 1A7, Canada
PANDA JACQUES-CARTIER INC. MICHEL TURCOT 101-186, RUE DE NORMANDIE, BOUCHERVILLE QC J4B 7J1, Canada
3091457 CANADA INC. MICHEL TURCOT 1187 D'EVREUX, BOUCHERVILLE QC J4B 7L3, Canada
91085 CANADA LTEE MICHEL TURCOT 278 BOUL. DES PROMENADES, ST-BRUNO QC J3V 5K4, Canada
4476077 CANADA INC. PAUL LAPLANTE 71 FRONT STREET EAST, SUITE 512, TORONTO ON M5E 1T9, Canada
CANADIAN CRAFT AND HOBBY ASSOCIATION PAUL LAPLANTE 200 SAINT-FRANCOIS-XAVIER, SUITE 122, DELSON QC J5B 1Y1, Canada
LES PRODUITS ET SERVICES ADHÉSIFS ASI INC. PAUL LAPLANTE 71 FRONT ST. EAST, SUITE 512, TORONTO ON M5E 1T9, Canada
6412122 CANADA INC. PAUL LAPLANTE 3832, RUE MARQUETTE, LAVAL QC H7P 1S4, Canada
PLCA INVESTMENT GROUP INC. Paul Laplante 71 Front Street East, Suite 512, Toronto ON M5E 1T9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1K9

Improve Information

Please provide details on CHATEAUGIRON 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