LE CHATELAIN RESIDENCES V.I.P. INC.

Address:
Place Bonaventure, Local 123 C P 343, Montreal, QC H5A 1B5

LE CHATELAIN RESIDENCES V.I.P. INC. is a business entity registered at Corporations Canada, with entity identifier is 2993201. The registration start date is January 13, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 2993201
Business Number 891202442
Corporation Name LE CHATELAIN RESIDENCES V.I.P. INC.
Registered Office Address Place Bonaventure
Local 123 C P 343
Montreal
QC H5A 1B5
Incorporation Date 1994-01-13
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS DELORME 525 AVE VIGER EST SUITE 100, MONTREAL QC H2L 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-01-12 1994-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-01-13 current Place Bonaventure, Local 123 C P 343, Montreal, QC H5A 1B5
Name 1996-11-04 current LE CHATELAIN RESIDENCES V.I.P. INC.
Name 1994-04-08 1994-04-08 2993201 CANADA INC.
Name 1994-01-13 1996-11-04 Distribution Franlux 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 1998-05-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-12 1998-05-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-12-30 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 BONAVENTURE
City MONTREAL
Province QC
Postal Code H5A 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boutique Selection Bonaventure Inc. Place Bonaventure, Bix 795, Montreal, QC H5A 1E1 1979-09-18
Plywood Specialities S. V. S. Ltd. Place Bonaventure, Box 911, Dollard I, Montreal, QC H5A 1E7 1979-11-05
Eurotel Western Limited Place Bonaventure, P.o.box 175, Montreal, QC H5A 1A7 1970-01-22
Luc.dana International (import-export) Inc. Place Bonaventure, C.p.11, Montreal, QC 1977-08-16
176438 Canada Inc. Place Bonaventure, C.p. 123, Montreal, QC H5A 1A6 1991-01-17
Readit Inc. Place Bonaventure, P.o.box 788, Montreal, QC 1979-08-08
A.b.p. Administration Ltee Place Bonaventure, Suite 19 C.p.38, Montreal, QC 1979-09-04
R.v. Cheque Protection System Ltd. Place Bonaventure, C.p. 1068, Montreal 114, QC 1964-03-31
France B. Holdings Inc. Place Bonaventure, P.o.box 949, Montreal, QC 1976-09-03
Les Ateliers Jean & Jacques Inc. Place Bonaventure, P.o.box 208, Montreal, QC 1977-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
170294 Canada Inc. 2 Alma Mart A, Montreal, QC H5A 1B5 1987-09-04
Les Modes V.a.c. Ltee 2 Alma Street, Mart A Box 370, Montreal, QC H5A 1B5 1987-03-19
Cie D'expansion Du Commerce J.k.l. Ltee 21 Arudel Floor A, Box 1324, Montreal, QC H5A 1B5 1986-05-14
Les Modes Field Stone (canada) Ltee 2 Alma, Mart A, Box 370, Montreal, QC H5A 1B5 1985-05-29
Les Agences Y.a. Ferland Inc. 7 Abitibi Etage A, C.p. 356, Montreal, QC H5A 1B5 1983-12-30
Agence Exposant 3 Ltee 13 Aubert, C.p. 342, Montreal, QC H5A 1B5 1983-02-09
Importations-exportations Shianlin Ltee. Box 349, Plc Bonaventure, Montreal, QC H5A 1B5 1982-02-24
Frederick Bernard Ltd. 15 Abitibi, Mart A, C.p. 360, Montreal, QC H5A 1B5 1973-12-31

Corporation Directors

Name Address
FRANCOIS DELORME 525 AVE VIGER EST SUITE 100, MONTREAL QC H2L 2P1, Canada

Entities with the same directors

Name Director Name Director Address
104010 CANADA INC. FRANCOIS DELORME 350 GEAI STE ROSE, LAVAL QC H3Z 1T3, Canada
2880199 CANADA INC. FRANCOIS DELORME ROUTE 307, VAL DES MONTS QC J0X 3J0, Canada
106795 CANADA INC. FRANCOIS DELORME 350 GEAI BLEU, STE ROSE LAVAL QC H3Z 1T3, Canada
DELFY AUTO INC. FRANCOIS DELORME 22 TREMBLAY, ST-GREGOIRE QC G0X 2T0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5A1B5

Similar businesses

Corporation Name Office Address Incorporation
Ring of Life Residences Inc. 12115 Anna-paquin, Montreal, QC H1E 6S8 2002-06-19
Les Residences Du Sanctuaire Inc. 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1980-12-23
Les Residences Comme Chez Soi Inc. 77 King St West, Ste 400, Td Centre, Toronto, ON M5K 0A1 1988-10-20
Jules Chatelain Publishing Co. Inc. 83 Chemin Cleveland, Lac-brome, QC J2K 3G8 1976-09-10
Entreprises De Golf Henri G. Chatelain Ltee 692, Ch. De La Sauvagine, St-faustin-lac-carrÉ, QC J0T 1J2 1983-05-05
Auvents Residences Depot R.s.l. Inc. 2511, Boul. Le Corbusier, Laval, QC H7S 1Z4 2003-03-31
RÉsidences Bord De Mer Ljsv Inc. 1424 Boulevard De Portland, Sherbrooke, QC J1J 1S5 1999-11-24
Gramercy Residences Inc. 100 - 2100 De Maisonneuve Blvd. West, Montreal, QC H3H 1K6 2008-05-29
Habi-mar Residences Ltd. 537 Rue Jolliet, Boucherville, QC J4B 2Z3 1982-10-08
Parent Residences Management Inc. 100-1100, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2020-03-26

Improve Information

Please provide details on LE CHATELAIN RESIDENCES V.I.P. 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