CHRISTMAS DEPOT INC.

Address:
303 Boul Antonio Barrette, Notre Dame Des Prairies, QC J6E 1G1

CHRISTMAS DEPOT INC. is a business entity registered at Corporations Canada, with entity identifier is 3008274. The registration start date is February 21, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3008274
Business Number 138714472
Corporation Name CHRISTMAS DEPOT INC.
NOEL DEPOT INC.
Registered Office Address 303 Boul Antonio Barrette
Notre Dame Des Prairies
QC J6E 1G1
Incorporation Date 1994-02-21
Dissolution Date 2000-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL COITEUX 303 BOUL ANTONIO BARRETTE, JOLIETTE QC J6E 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-20 1994-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-05-26 current 303 Boul Antonio Barrette, Notre Dame Des Prairies, QC J6E 1G1
Name 1994-05-26 current CHRISTMAS DEPOT INC.
Name 1994-05-26 current NOEL DEPOT INC.
Name 1994-02-21 1994-05-26 3008274 CANADA INC.
Status 2000-05-19 current Dissolved / Dissoute
Status 1996-09-23 2000-05-19 Active / Actif
Status 1996-06-01 1996-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-05-19 Dissolution Section: 210
1994-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1995-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1995-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 303 BOUL ANTONIO BARRETTE
City NOTRE DAME DES PRAIRIES
Province QC
Postal Code J6E 1G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
126192 Canada Inc. 317 Boul. Antonio Barrette, Joliette, QC J6E 1G1 1983-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Placements Gilles Mailhot Inc. 100 Romeo Gaudreault, Unit 304, St-charles Borromee, QC J6E 0A1 1979-04-05
8382298 Canada Inc. 855, Léo-clermont, Joliette, QC J6E 0B2 2012-12-18
Marcel Fiset Transport Inc. 855 Léo-clermont, Joliette, QC J6E 0B2 1979-11-13
Les Immeubles J. Lafreniere Inc. 12 Ave Des Marronniers, N-d Des Prairies, QC J6E 0B7 1979-10-04
8704023 Canada Inc. 50 Ave. Des Lupins, Notre-dame-des-prairies, QC J6E 0B8 2013-11-21
92841 Canada Inc. 145 Rue Du Juge-guibault, St Charles BorromÉe, QC J6E 0C1 1979-06-27
9692452 Canada Inc. 1242 Rue Du Docteur-rodolphe-boulet, Joliette, QC J6E 0G6 2016-04-01
Extenso Intelligence Inc. 1214 Dr. Rodolphe -boulet, Joliette, QC J6E 0G6 2007-10-10
6632475 Canada Inc. 1214 Dr. Rodolphe-boulet, Joliette, QC J6E 0G6 2006-09-27
2847167 Canada Inc. 1430 Docteur Rodolphe Boulet, Joliette, QC J6E 0G6 1992-08-26
Find all corporations in postal code J6E

Corporation Directors

Name Address
MICHEL COITEUX 303 BOUL ANTONIO BARRETTE, JOLIETTE QC J6E 1G1, Canada

Entities with the same directors

Name Director Name Director Address
2750082 CANADA INC. MICHEL COITEUX 303 BOULEVARD ANTONIO BARRETTE, NOTRE-DAME-DES-PRAIRIES QC J6E 1G1, Canada
PISCINES JOLIETTE INC. MICHEL COITEUX 11 avenue des Iris, Notre-Dame-des-Prairies QC J6E 9J5, Canada
GROUPE PISCINEX INC. MICHEL COITEUX 52 DES MELEZES, JOLIETTE QC J6E 8B5, Canada
160690 CANADA INC. MICHEL COITEUX 62 DES MELEZES, NOTRE DAME DES PRAIRIES QC J6E 8B5, Canada
DEPANNEUR BOSCO LTEE MICHEL COITEUX 62 DES HELEZES, JOLIETTE QC , Canada
LES INDUSTRIES CITADELLE INC. MICHEL COITEUX 62 DES MELEZES, NOTRE-DAME DES PRAIRIES QC J6E 8E5, Canada

Competitor

Search similar business entities

City NOTRE DAME DES PRAIRIES
Post Code J6E1G1

Similar businesses

Corporation Name Office Address Incorporation
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25
Le Depot De La Piscine Inc. 1373 Ogilvie Road, Ottawa, ON K1J 7P5 1989-03-09
E Design Depot Incorporated 5180 Rue Snowdon, Montreal, QC H3W 2G1 2004-02-04
Circulaire DÉpÔt Inc. 308-8615 Boul St-laurent, Montréal, QC H2P 2M9 2001-04-26
Depot Dentelle Inc. 6880 Rue St-hubert, Montreal, QC H2S 2M6 1997-05-30
Mcj Depot Home Bedding & Linens Inc. 5543 Earle Road, Cote St Luc, QC H4W 1N6 2011-08-21
Bias Tire Depot Inc. 6505 Trans-canada Highway, Suite 620, Saint-laurent, QC H4T 1S3 1999-10-19
Jacmar Furniture & Appliance Depot Inc. 57 Chemin Leclair O, Plantagenet, ON K0B 1L0 1995-06-27
Wireless Cellular Communication G.w.l.p. Depot Inc. 269 Saint Jean Blvd, Suite 245 U, Pte-claire, QC H9R 3J1 2004-11-18
Palettes Supérieures Dépôt Du Québec Ltée. 5790 Cote De Liesse, Mount Royal, QC H4T 1B1 1994-08-19

Improve Information

Please provide details on CHRISTMAS DEPOT 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