CHATEL VEAL DIVISION INC.

Address:
245 Rue Maguire, Montreal, QC H2T 1C3

CHATEL VEAL DIVISION INC. is a business entity registered at Corporations Canada, with entity identifier is 2576716. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2576716
Business Number 873945059
Corporation Name CHATEL VEAL DIVISION INC.
CHATEL DIVISION VEAU INC.
Registered Office Address 245 Rue Maguire
Montreal
QC H2T 1C3
Dissolution Date 1993-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
NICOLE VEILLEUX 4668 RESTHER, MONTREAL QC H2J 2J5, Canada
CLAUDE CHATEL 2955 LACOMBE, MONTREAL QC H3T 1L5, Canada
ERIK GRANDJEAN 1155 TURNBULL, SUITE 701, QUEBEC QC , Canada
LAWRENCE LETOURNEAU 548 DE LA CHAUDIERE, ST-GEORGES OUEST QC G5Y 6B6, Canada
GILLES CHATEL 717 ROCKLAND, OUTREMONT QC H2V 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-02-19 1990-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-20 current 245 Rue Maguire, Montreal, QC H2T 1C3
Name 1990-06-05 current CHATEL VEAL DIVISION INC.
Name 1990-06-05 current CHATEL DIVISION VEAU INC.
Name 1990-02-20 1990-06-05 EASTERN BEEF COMPANY LTD.
Name 1990-02-20 1990-06-05 LA COMPAGNIE DE BOEUF DE L'EST LTEE
Status 1993-12-12 current Dissolved / Dissoute
Status 1990-02-20 1993-12-12 Active / Actif

Activities

Date Activity Details
1993-12-12 Dissolution
1990-02-20 Amalgamation / Fusion Amalgamating Corporation: 1232738.
1990-02-20 Amalgamation / Fusion Amalgamating Corporation: 1232746.
1990-02-20 Amalgamation / Fusion Amalgamating Corporation: 721905.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 245 RUE MAGUIRE
City MONTREAL
Province QC
Postal Code H2T 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Civic Meats Inc. 245 Rue Maguire, Montreal, QC H2T 1C3 1991-10-16
La Compagnie De Boeuf De L'est Ltee 245 Rue Maguire, Montreal, QC H2T 1C3 1978-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Volailles Montreal Inc. 245 Macguire, Montreal, QC H2T 1C3 1992-07-09
Modes Electrik Corp. 5333 Casgrain Avenue, Suite 902, Montreal, QC H2T 1C3 1985-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
NICOLE VEILLEUX 4668 RESTHER, MONTREAL QC H2J 2J5, Canada
CLAUDE CHATEL 2955 LACOMBE, MONTREAL QC H3T 1L5, Canada
ERIK GRANDJEAN 1155 TURNBULL, SUITE 701, QUEBEC QC , Canada
LAWRENCE LETOURNEAU 548 DE LA CHAUDIERE, ST-GEORGES OUEST QC G5Y 6B6, Canada
GILLES CHATEL 717 ROCKLAND, OUTREMONT QC H2V 2L7, Canada

Entities with the same directors

Name Director Name Director Address
GESTION QUADRATEL INC. CLAUDE CHATEL 2955 LACOMBE, MONTREAL QC H3T 1L5, Canada
EASTERN BEEF COMPANY LTD. CLAUDE CHATEL 2955 AVENUE LACOMBE, MONTREAL QC H3T 1L5, Canada
93962 CANADA LTEE. CLAUDE CHATEL 229 DU JURA, ST LAMBERT QC J4S 1G4, Canada
PLACEMENTS CLAUDE CHATEL INC. CLAUDE CHATEL 2955 LACOMBE, MONTREAL QC H3T 1L5, Canada
GESTION CLAUDE CHATEL INC. CLAUDE CHATEL 2955, AVENUE LACOMBE, MONTREAL QC H3T 1L5, Canada
GESTION QUADRATEL INC. CLAUDE CHATEL 200 AVENUE DES SOMMETS, #2102, VERDUN (ILES DES SOEURS) QC H3E 2B4, Canada
3887286 CANADA INC. CLAUDE CHATEL 2955 LACOMBE, MONTREAL QC H3T 1L5, Canada
MIGNAPRO INC. ERIK GRANDJEAN 4768 RUE MERIDIAN, MONTREAL QC H3W 2C4, Canada
GESTION QUADRATEL INC. GILLES CHATEL 717 AVENUE ROCKLAND, OUTRMONT QC H2V 2Z7, Canada
EASTERN BEEF COMPANY LTD. GILLES CHATEL 717 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T1C3

Similar businesses

Corporation Name Office Address Incorporation
Societe Immobiliere Le Chatel Inc. 8572 Boul Pie Ix, Montreal, QC H1Z 4G2 1985-07-11
La Societe D'acceuil Internationale Vip-chatel Ltee 50 Ouest Boul. Cremazie, Suite 901, Montreal, QC H2P 2T6 1982-12-23
C.e.l. Industrial Division Ltd. 715 Rue Delage, Suite 200, Longueuil, QC J4G 2P8 1998-12-09
Ex-ternal Division Inc. 651 Rue Notre-dame Ouest, Montreal, QC H3C 1J1 1991-06-30
Dsi - Division – Security International Inc. 5096 Rue Hélène, Montréal, QC H9J 3C1 2019-12-20
Modes De Sport Division II Inc. 444 Claremont, Westmount, QC H3Y 2N2 1982-12-21
Vetements Division Inc. 92 Chemin Riviere A Simon, St-sauveur, QC J0R 1R7 1976-11-19
Galerie Division Inc. 2020, Rue William, Montréal, QC H3J 1R8 2006-01-25
Canadian Adaptive Snowsports - National Capital Division 1216 Bordeau Grove, Ottawa, ON K1C 2M7 1979-10-15
Association Canadienne De Ski - Division De La Capitale Nationale 400 Mcarthur Ave., Ottawa, ON K1K 1G8 1979-12-18

Improve Information

Please provide details on CHATEL VEAL DIVISION 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