CHAMPION DISCOUNT & BARGAIN STORES INC.

Address:
Place Du Canada, Suite 2270, Montreal, QC H3B 2N2

CHAMPION DISCOUNT & BARGAIN STORES INC. is a business entity registered at Corporations Canada, with entity identifier is 2433206. The registration start date is January 31, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2433206
Business Number 885799544
Corporation Name CHAMPION DISCOUNT & BARGAIN STORES INC.
MAGASINS D'ESCOMPTES & AUBAINES CHAMPION INC.
Registered Office Address Place Du Canada
Suite 2270
Montreal
QC H3B 2N2
Incorporation Date 1989-01-31
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
RAYMOND ROSSY 355 LOCKHART AVENUE, MOUNT ROYAL QC H3P 1Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-30 1989-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-01-31 current Place Du Canada, Suite 2270, Montreal, QC H3B 2N2
Name 1989-01-31 current CHAMPION DISCOUNT & BARGAIN STORES INC.
Name 1989-01-31 current MAGASINS D'ESCOMPTES & AUBAINES CHAMPION INC.
Name 1989-01-31 current CHAMPION DISCOUNT ; BARGAIN STORES INC.
Name 1989-01-31 current MAGASINS D'ESCOMPTES ; AUBAINES CHAMPION INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-30 1999-06-07 Active / Actif
Status 1991-06-02 1991-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1989-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1992-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3539148 Canada Inc. 1010 Rue La Gauchetiere Ouest, Bur. 1230, Montreal, QC H3B 2N2 1998-09-30
Thin Air Sports De Planche Inc. 1010 De La Gauchetiere St., W., Montreal, QC H3B 2N2 1998-06-10
CafÉ Tonic Inc. 1010 Gauchetiere Ouest, Bur.1900, Montreal, QC H3B 2N2 1997-05-09
3322092 Canada Inc. 1010 De La Gauchetiere Ouest B, Bur 1900, Montreal, QC H3B 2N2 1996-12-05
3319075 Canada Inc. Suite 1020, Montreal, QC H3B 2N2 1996-11-28
Societe De Recherche & D'investissements (s.r.i.) Inc. Bur. 1020, Montreal, QC H3B 2N2 1994-01-28
Thibault, Messier, Savard Et Associes Inc. 1010 De La Gauchetiere O, Bur 2260, Montreal, QC H3B 2N2 1993-03-18
TÉlÉcitÉ MontrÉal Inc. 1010 De La Gauchetiere St, Suite 400, Montreal, QC H3B 2N2 1992-12-10
2706873 Canada Inc. 1010 De La Gauchetiere Street, Suite 400, Montreal, QC H3B 2N2 1991-04-15
2694344 Canada Inc. 1010 De La Gauchetiere Ouest, Suite 510, Montreal, QC H3B 2N2 1991-02-26
Find all corporations in postal code H3B2N2

Corporation Directors

Name Address
RAYMOND ROSSY 355 LOCKHART AVENUE, MOUNT ROYAL QC H3P 1Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2N2

Similar businesses

Corporation Name Office Address Incorporation
Glenns Bargain Stores Trans-canada Limited 3985 Notre Dame Street West, Montreal, QC H4C 1R2 1969-04-01
Serigraphie Champion Inc. 440 19th Avenue, Suite 221, Lachine, QC H8S 3S2 1980-03-13
Champion Conveyors Inc. 1100 Rue St-amour, Ville St-laurent, QC H4S 1J2 1986-04-28
Champion Brewer Ltd. 620 Lacombe, Ile Bizard, QC H9C 2A8 1985-02-01
Champion & Mass Ltd. 24 Portsmouth, Pointe-claire, QC H9R 5T3 2016-03-02
Magique Le Champion Inc. 2850 Henri Dunant, Lachine, QC H8S 1R6 2001-06-15
Champion Fourrures Ltee. 400 De Maisonneuve Blvd. W., Suite 808, Montreal, QC H3A 1L4 1984-04-16
Champion Dispatch Riders Enterprises Inc. 174 Levesque, Suite 88, Laval, QC H7G 1C4 1978-10-24
Les Outillages Routiers Champion Limitee 160 Maitland Rd, P.o.box 10, Goderich, ON N7A 3Y6 1915-05-12
Equestre Champion Ltee 630 Dorchester Blvd., Suite 2830, Montreal, QC H3B 1S6 1983-07-22

Improve Information

Please provide details on CHAMPION DISCOUNT & BARGAIN STORES 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