CHÂTEAU M.T. INC.

Address:
1000, Rue De La Gauchetière Ouest, 2500, Montréal, QC H3B 0A2

CHÂTEAU M.T. INC. is a business entity registered at Corporations Canada, with entity identifier is 3105725. The registration start date is January 9, 1995. The current status is Active.

Corporation Overview

Corporation ID 3105725
Business Number 140758434
Corporation Name CHÂTEAU M.T. INC.
Registered Office Address 1000, Rue De La Gauchetière Ouest
2500
Montréal
QC H3B 0A2
Incorporation Date 1995-01-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Heather McCrory 3205 - 1 Market Street, Toronto ON M5E 0A2, Canada
LOUIS AUBUCHON 4837, COLLÈGE-BEAUBOIS, MONTRÉAL QC H8Y 3T2, Canada
Thierry Brossard 21, Beauchamp, Mercier QC J6R 2K2, Canada
PATRICK MALO 8420, RUE CHARLES-HUOT, MIRABEL QC J7N 3J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-08 1995-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-03 current 1000, Rue De La Gauchetière Ouest, 2500, Montréal, QC H3B 0A2
Address 1995-06-02 2006-10-03 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8
Name 1996-11-08 current CHÂTEAU M.T. INC.
Name 1995-01-09 1996-11-08 3105725 CANADA INC.
Status 1995-01-09 current Active / Actif

Activities

Date Activity Details
1995-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000, rue De La Gauchetière Ouest
City Montréal
Province QC
Postal Code H3B 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Zoo MultimÉdia Inc. 1000, Rue De La GauchetiÈre Ouest, Bureau 2900, MontrÉal, QC H3B 4W5 1997-11-26
Eksmo Agency Inc. 1000, Rue De La GauchetiÈre Ouest, Bureau 2900, MontrÉal, QC H3B 4W5 1998-11-23
Les Entreprises Tony Beaulieu Inc. 1000, Rue De La GauchetiÈre Ouest, Bureau 3700, Montreal, QC H3B 4W5 1980-01-25
3116808 Canada Inc. 1000, Rue De La Gauchetière Ouest, 2500, Montréal, QC H3B 0A2 1995-02-09
France Telecom Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montréal, QC H3B 0A2 1998-12-24
Oria Capital Inc. 1000, Rue De La GauchetiÈre Ouest, Bureau 900, Montreal, QC H3B 5H4 2000-01-01
The Choate School Canadian Fund Inc. 1000, Rue De La Gauchetière Ouest, Suite 3700, Montreal, QC H3B 4W5 1965-12-22
Corporation De Gestion Wbi 1000, Rue De La GauchetiÈre Ouest, Bureau 2400, Montreal, QC H3B 4W5 2004-01-19
4373359 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2900, Montréal, QC H3B 4W5 2006-10-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
Competitor Canada, Inc. 1000 Rue De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 1985-11-28
Conseillers Canaglobe Ltee 1000 De La Gauchtière St. West, Suite 2500, Montreal, QC H3B 0A2 1977-08-24
Finlogik Inc. 1000 Rue De La Gauchtiere Ouest, Suite 2500, Montréal, QC H3B 0A2
Find all corporations in postal code H3B 0A2

Corporation Directors

Name Address
Heather McCrory 3205 - 1 Market Street, Toronto ON M5E 0A2, Canada
LOUIS AUBUCHON 4837, COLLÈGE-BEAUBOIS, MONTRÉAL QC H8Y 3T2, Canada
Thierry Brossard 21, Beauchamp, Mercier QC J6R 2K2, Canada
PATRICK MALO 8420, RUE CHARLES-HUOT, MIRABEL QC J7N 3J7, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Pacific Express & Transport Ltd. Canadien Pacifique Express & Transport L Heather McCrory 155 Wellington Street West, Suite 3300, Toronto ON M5V 0C3, Canada
Accor Management Canada Inc. Heather McCrory 155 Wellington Street West, Suite 3300, Toronto ON M5V 0C3, Canada
Canadian Pacific Transport (Québec) Ltd. Heather McCrory 155 Wellington Street West, Suite 3300, Toronto ON M5V 0C3, Canada
3116808 CANADA INC. Heather McCrory 3205 - 1 Market Street, Toronto ON M5E 0A2, Canada
3116808 CANADA INC. LOUIS AUBUCHON 4837, COLLÈGE-BEAUBOIS, MONTRÉAL QC H8Y 3T2, Canada
3931927 CANADA INC. LOUIS AUBUCHON 4500 PROMENADE PATON, APT 506, LAVAL QC H7W 4Y6, Canada
SCANDINAVE SPA IN WHISTLER INC. LOUIS AUBUCHON 545, CRÉMAZIE EST, BUREAU 200, MONTRÉAL QC H2M 2W4, Canada
D.M.C. Transat inc. LOUIS AUBUCHON 4500 PROMENADE PATON, APT # 506, LAVAL QC H7W 4Y6, Canada
JONVIEW CANADA INC. LOUIS AUBUCHON 545, BOUL. CRÉMAZIE EST, SUITE 200, MONTRÉAL QC H2M 2W4, Canada
Scandinave Spa Calgary Inc. Louis Aubuchon 200-545 boul. Crémazie E., Montréal QC H2M 2W4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 0A2

Similar businesses

Corporation Name Office Address Incorporation
Sacs Le Chateau Ltee 3930 Griffith Blvd., St-laurent, QC 1970-01-13
Chateau Industrial Hardware Inc. 295 Boul. Industriel, Chateauguay, QC J6J 4Z2 1979-07-12
Les Entreprises Val-chateau Inc. 4020 Bois Franc, St-laurent, QC H4S 1A7 1978-04-27
Chateau Kitchen Cabinets Inc. 176 Gordon, Chateauguay, Quebec, QC J6J 1C9 2004-08-03
Chateau Jewelry Inc. 3441 Ashby Street, Montreal, QC H4R 2K3 1988-11-14
Les Vins Chateau-gai Limitee 451 Ridout St. North, London, ON N6A 4M3 1976-06-01
Les Filatures Chateau Inc. 215 Saint Zotique Ouest, Montreal, QC H2V 1A2 1981-06-16
Les Manufacturiers D'armoires De Cuisine Chateau Inc. 796 Halperin, Dorval, QC H9P 1G9 1986-03-10
Articles De Cuir Le Chateau Ltee 3930 Griffith Blvd., St-laurent, QC H4T 1A7 1978-06-14
Galerie D'art Du Chateau Ltee Chateau Frontenac Rue St-louis, Quebec, QC 1976-06-15

Improve Information

Please provide details on CHÂTEAU M.T. 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