LA COMPAGNIE DE NAVIGATION CHASSAY LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 265748. The registration start date is January 6, 1978. The current status is Dissolved.
Corporation ID | 265748 |
Corporation Name |
LA COMPAGNIE DE NAVIGATION CHASSAY LIMITEE CHASSAY SHIPPING LIMITED - |
Registered Office Address |
1010 St. Catherine Street West Suite 1020 Montreal QC |
Incorporation Date | 1978-01-06 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 7 |
Director Name | Director Address |
---|---|
IAN E. HARRIS | 1850 EDGEWOOD, ST. BRUNO QC , Canada |
DONALD ALLEN | 420 EAST 23RD STREET, NEW YORK 10010, United States |
MIREILLE HARRIS | 1850 EDGEWOOD, ST. BRUNO QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-01-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-01-05 | 1978-01-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-01-06 | current | 1010 St. Catherine Street West, Suite 1020, Montreal, QC |
Name | 1978-01-06 | current | LA COMPAGNIE DE NAVIGATION CHASSAY LIMITEE |
Name | 1978-01-06 | current | CHASSAY SHIPPING LIMITED - |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1984-05-04 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-01-06 | 1984-05-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-01-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1982 | 1980-01-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1010 ST. CATHERINE STREET WEST |
City | MONTREAL |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ampac International Import Export Inc. | 1010 St. Catherine Street West, Suite 1026, Montreal, QC | 1979-09-19 |
N.r.n. Realties Inc. | 1010 St. Catherine Street West, Suite 410, Montreal, QC | 1979-09-26 |
Lecompte Draperies & Decor of Canada Ltd. | 1010 St. Catherine Street West, Suite 1200, Montreal, QC | 1978-02-15 |
Les Holdings Sigg Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Systemes Tolbey Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Holdings Jelmoli Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
94426 Canada Inc. | 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 | 1979-09-27 |
La Compagnie Barouh Eaton (canada) Ltee | 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 | 1979-11-15 |
Location D'equipement Sandemo Inc. | 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 | 1979-12-12 |
Les Tissus Multi Knit Ltee | 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 | 1976-09-29 |
Find all corporations in the same location |
Name | Address |
---|---|
IAN E. HARRIS | 1850 EDGEWOOD, ST. BRUNO QC , Canada |
DONALD ALLEN | 420 EAST 23RD STREET, NEW YORK 10010, United States |
MIREILLE HARRIS | 1850 EDGEWOOD, ST. BRUNO QC , Canada |
Name | Director Name | Director Address |
---|---|---|
MCCARTHY INSURANCE BROKERS LIMITED | IAN E. HARRIS | 1850 EDGEWOOD, ST BRUNO QC , Canada |
INVESTIGATIONS ROBERT BEDARD ET ASSOCIES LIMITEE | IAN E. HARRIS | 536 CRESCENT, ST-LAMBERT QC J4P 1Z2, Canada |
A.M. ACER SALES CORPORATION | IAN E. HARRIS | 1850 EDGEWOOD, ST BRUNO QC , Canada |
157928 CANADA INC. | IAN E. HARRIS | 536 CRESCENT, ST-LAMBERT QC J4P 1Z2, Canada |
City | MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie De Navigation Terran Limitee | 276 Rue St-jacques, Suite 124, Montreal, QC H2Y 1N3 | 1968-06-11 |
La Compagnie De Navigation Resolute Limitee | 1000 De La Gauchetiere W., Suite 3500, Montreal, QC H3B 4W5 | 1971-07-20 |
La Compagnie De Navigation Canarctic Limitee | 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 | 1975-07-09 |
Galerie Christiane Chassay Art Contemporain Inc. | 3535 Av Papineau #808, Montreal, QC H2K 4J9 | 1986-08-01 |
La Compagnie De Navigation Torm Canada Limitee | 2001 University Street, Suite 1150, Montreal, QC H3A 2N2 | 1985-04-16 |
Compagnie De Navigation Rideau Ltee | 9 Antares Drive, Nepean, ON K2E 7V5 | 1973-06-21 |
Navigation Fleetwood Limitee | 777 Rue De La Commune, Suite 203, Montreal, QC H3C 1Y1 | 1987-04-28 |
Navigation Braemar Limitee | 3400 De Maisonneuve West, Montreal, QC H3Z 3B8 | 1989-02-23 |
Navigation Bulko Limitee | 740 Ouest, Rue Notre-dame, Suite 1260, Montreal, QC | 1973-06-07 |
Compagnie Nationale De Navigation Du Canada, Limitee | 935 Lagauchetiere St West, Montreal, QC H3C 3N4 | 1910-05-26 |
Please provide details on LA COMPAGNIE DE NAVIGATION CHASSAY LIMITEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |