CHIRON DISTRIBUTION INC.

Address:
4150 Rue Sainte-catherine Ouest, Bureau 600, Montréal, QC H3Z 2Y5

CHIRON DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 2625962. The registration start date is July 13, 1990. The current status is Active.

Corporation Overview

Corporation ID 2625962
Business Number 122834138
Corporation Name CHIRON DISTRIBUTION INC.
Registered Office Address 4150 Rue Sainte-catherine Ouest
Bureau 600
Montréal
QC H3Z 2Y5
Incorporation Date 1990-07-13
Dissolution Date 1997-08-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MAURICE GOLDBERGER 6 rue Minden, Hampstead QC H3X 3M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-07-12 1990-07-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-15 current 4150 Rue Sainte-catherine Ouest, Bureau 600, Montréal, QC H3Z 2Y5
Address 2017-04-05 2019-11-15 4480 Côte-de-liesse, Bureau 205, Montréal, QC H4N 2R1
Address 2001-07-03 2017-04-05 6717 Baily Road, Cote St-luc, QC H4V 1A4
Address 1990-07-13 2001-07-03 10 Holtham Place, Hamsptead, QC H3X 3N5
Address 1990-07-13 2001-07-03 10 Holtham Place, Hamsptead, QC H3X 3N5
Name 2006-05-01 current CHIRON DISTRIBUTION INC.
Name 1990-07-13 2006-05-01 TRANSPORT CHIRON INC.
Name 1990-07-13 2006-05-01 CHIRON TRANSPORT INC.
Status 2010-04-29 current Active / Actif
Status 2008-12-18 2010-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-07-03 2008-12-18 Active / Actif
Status 1997-08-21 2001-07-03 Dissolved / Dissoute
Status 1992-10-15 1997-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-13 1992-10-15 Active / Actif

Activities

Date Activity Details
2006-05-01 Amendment / Modification Name Changed.
2001-07-03 Revival / Reconstitution
1997-08-21 Dissolution
1990-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 rue Sainte-Catherine Ouest
City Montréal
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Financier Lachance, Lecavalier & AssociÉs Inc. 4150 Rue Sainte-catherine Ouest, Bureau 450, Westmount, QC H3Z 2Y5 2000-01-19
Jeremy Levi, Cpa Corp. 4150 Rue Sainte-catherine Ouest, Suite 490, Westmount, QC H3Z 2Y5 2018-11-27
Waymade Canada Inc. 4150 Rue Sainte-catherine Ouest, 6e étage, Montréal, QC H3Z 2Y5 2019-10-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
MAURICE GOLDBERGER 6 rue Minden, Hampstead QC H3X 3M4, Canada

Entities with the same directors

Name Director Name Director Address
8414807 CANADA INC. MAURICE GOLDBERGER 6 MINDEN, HAMPSTEAD QC H3X 3M4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3Z 2Y5

Similar businesses

Corporation Name Office Address Incorporation
Chiron Embroidery Inc. 2211 De Nice St., Saint-lazare, QC J7T 2C4 2008-12-16
Chiron Media Inc. 119 1/2 Borden St., Toronto, ON M5S 2N2 2019-07-03
Clcube Corp. 611 Chiron Crescent, Pickering, ON L1V 4T5 2002-10-24
7888333 Canada Inc. 623 Chiron Cres, Pickering, ON L1V 4T6 2011-06-10
S. S. Beden Construction Inc. 637 Chiron Crest, Pickering, ON L1V 4T6 2005-09-01
Chiron International (canada) Inc. 205-102 Bloor St W, Toronto, ON M5S 1M8 2005-10-27
Chiron Inc. 90 Gough Road, Unit 1, Markham, ON L3R 5V5 1986-12-22
Chiron Games Inc. 906 Island Highway, Campbell River, BC V9W 2C3 2018-05-01
Chiron Technologies Inc. 421 7 Ave S W, Suite 3300, Calgary, AB T2P 4K9
Chiron Business Solutions Ltd. 2593 Burnford Trail, Mississauga, ON L5M 5E2 2010-12-17

Improve Information

Please provide details on CHIRON DISTRIBUTION 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