CHRONIMAGE HOLDING INC.

Address:
116 Pendennis, Pointe Claire, QC H9R 1H6

CHRONIMAGE HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 2550580. The registration start date is December 12, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2550580
Business Number 879185957
Corporation Name CHRONIMAGE HOLDING INC.
Registered Office Address 116 Pendennis
Pointe Claire
QC H9R 1H6
Incorporation Date 1989-12-12
Dissolution Date 1997-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RONALD B. HUNTER 116 PENDENNIS, POINTE CLAIRE QC H9R 1H6, Canada
C. MARTIN-HUNTER 116 PENDENNIS, POINTE CLAIRE QC H9R 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-11 1989-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-12 current 116 Pendennis, Pointe Claire, QC H9R 1H6
Name 1989-12-12 current CHRONIMAGE HOLDING INC.
Status 1997-08-22 current Dissolved / Dissoute
Status 1992-04-01 1997-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-12-12 1992-04-01 Active / Actif

Activities

Date Activity Details
1997-08-22 Dissolution
1989-12-12 Incorporation / Constitution en société

Office Location

Address 116 PENDENNIS
City POINTE CLAIRE
Province QC
Postal Code H9R 1H6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
RONALD B. HUNTER 116 PENDENNIS, POINTE CLAIRE QC H9R 1H6, Canada
C. MARTIN-HUNTER 116 PENDENNIS, POINTE CLAIRE QC H9R 1H6, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R1H6

Similar businesses

Corporation Name Office Address Incorporation
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Holding Lyras Inc. Ph103-275, Étienne-lavoie, Laval, QC H7X 0E4
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
Holding Bleu Azur Inc. 1838 Rue Marie-dubois, Carignan, QC J3L 3P9 2007-02-22
Banque Royale Holding Inc. 200 Bay Street, 19th Floor, Toronto, ON M5J 2J5 1994-10-14
H2o Power Holding G.p. Inc. 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 2015-12-29
Green Technology Holding Ltd. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-12-17
Open Robotics Challenge Holding Ltd. 7630 Rue De Liverpool, Brossard, QC J4Y 3J9 2018-11-19
Holding Ds Banque Royale Inc. 200 Bay Street, 9th Floor South Tower, Toronto, ON M5J 2J5

Improve Information

Please provide details on CHRONIMAGE HOLDING 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