CHAMPIGNONS SELECTION MEDAILLES INC.

Address:
1200 Rue Garnier, Ville Sainte-catherine, QC J0L 1E0

CHAMPIGNONS SELECTION MEDAILLES INC. is a business entity registered at Corporations Canada, with entity identifier is 3741079. The registration start date is March 31, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3741079
Business Number 867272841
Corporation Name CHAMPIGNONS SELECTION MEDAILLES INC.
Registered Office Address 1200 Rue Garnier
Ville Sainte-catherine
QC J0L 1E0
Incorporation Date 2000-03-31
Dissolution Date 2005-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT LAVIGNE 105 RUE ST-ANDRÉ, LONGUEUIL QC J4H 1K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-31 current 1200 Rue Garnier, Ville Sainte-catherine, QC J0L 1E0
Name 2000-03-31 current CHAMPIGNONS SELECTION MEDAILLES INC.
Status 2005-01-07 current Dissolved / Dissoute
Status 2004-08-09 2005-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-31 2004-08-09 Active / Actif

Activities

Date Activity Details
2005-01-07 Dissolution Section: 212
2000-03-31 Incorporation / Constitution en société

Office Location

Address 1200 RUE GARNIER
City VILLE SAINTE-CATHERINE
Province QC
Postal Code J0L 1E0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Calsifrit Inc. 1200 Rue Garnier, Sainte-catherine, QC J5C 1B4 2002-01-18
Novafrit International Inc. 1200 Rue Garnier, Sainte-catherine, QC J5C 1B4 2002-03-21
Calsimark Inc. 1200 Rue Garnier, Ste-catherine, QC J5C 1B4 2002-07-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
6837883 Canada Inc. 4105 Route 132, Ste-catherine, QC J0L 1E0 2007-09-11
4287533 Canada Inc. 569 Rue Union, Sainte-catherine, QC J0L 1E0 2005-05-03
6305474 Canada Inc. 4400, Rue Des Harfangs, Sainte-catherine, QC J0L 1E0 2004-11-03
H.p.a.p. Pièces Aéronautiques Haute Performance Inc. 1225 Rue Colomb, Sainte-catherine, QC J0L 1E0 2004-09-29
Condor Marine Canada Inc. 25-a Surprenant, Vile Sainte-catherine, QC J0L 1E0 2003-12-02
6084737 Canada Inc. 5140, Rue Des Ormes, Sainte-catherine, QC J0L 1E0 2003-04-08
Installations Boudreault-dupuis Inc. 345, Rue BrÉbeuf, Sainte-catherine, QC J0L 1E0 2003-02-26
4084772 Canada Inc. 631 Rue Union, Ste-catherine, QC J0L 1E0 2002-06-11
H. El Falah Corporation Inc. 780 Rue Des Cascades, Ste-catherine, QC J0L 1E0 2002-05-30
A.p. Liquidation International Inc. 4315, Rue Des Flamands, Sainte-catherine, QC J0L 1E0 2002-05-13
Find all corporations in postal code J0L 1E0

Corporation Directors

Name Address
ROBERT LAVIGNE 105 RUE ST-ANDRÉ, LONGUEUIL QC J4H 1K5, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CATARACTES INC. ROBERT LAVIGNE 105 RUE ST-ANDRE, LONGUEIL QC J4H 1K5, Canada
LAMIFOR INC. ROBERT LAVIGNE 105 RUE ST-ANDRE, LONGUEUIL QC J4H 1K5, Canada
NovaFrit International Inc. ROBERT LAVIGNE 105 RUE SAINT-ANDRÉ, LONGUEUIL QC J4H 1K5, Canada
SOCIETE DE GESTION ROBERT LAVIGNE INC.- ROBERT LAVIGNE 105 RUE ST-ANDRE, LONGUEUIL QC J4H 1K5, Canada
PROKEMIA INC. ROBERT LAVIGNE 297 RUE MAYRAND, ST JEAN RICHEL. QC J3B 3L8, Canada
CALSiFrit Inc. ROBERT Lavigne 105 RUE SAINT-ANDRE, LONGUEUIL QC J4H 1K5, Canada
POLISSAGE R.L. LTEE ROBERT LAVIGNE 1026 RUE COUTU, REPENTIGNY QC J5Y 2L9, Canada
NOVA PB INC. ROBERT LAVIGNE 105 RUE ST ANDRE, MONTREAL QC J4H 1K5, Canada
NOVA AQ INC. ROBERT LAVIGNE 105 ST-ANDRE, LONGUEUIL QC J4H 1K5, Canada
CAlSiMark Inc. ROBERT LAVIGNE 105 RUE SAINT-ANDRÉ, LONGUEUIL QC J4H 1K5, Canada

Competitor

Search similar business entities

City VILLE SAINTE-CATHERINE
Post Code J0L 1E0

Similar businesses

Corporation Name Office Address Incorporation
Accessoires D'ordinateur Selection Plus Inc. 112 General Ave, Otawa, QC K1Z 7W8 1990-07-19
Librairies Selection Inc. 1980 Sherbrooke St W, Suite 210, Montreal, QC H3H 1E8 1993-09-20
Les Tissus Selection Inc. 8930 Champ D'eau, St-leonard, QC H1P 2Y8 1997-01-07
Selection Lighting Inc. 3400 Boul. Losch, Local 29, St-hubert, QC J3Y 5T6 1983-02-01
Selection Bottle Inc. 80 Ch Marieville, Rougemont, QC J0L 1M0 1993-08-20
Fils Selection 10 Inc. Lot 35, Concession 7, Box 229, Martintown, ON K0C 1S0 1982-03-29
Selection Group International Inc. 2400, Boulevard Daniel-johnson, Laval, QC H7T 3A4 2018-05-17
Noble SÉlection Inc. 800, Boulevard RenÉ-lÉvesque Ouest, Bureau 2220, MontrÉal, QC H3B 1X9 2003-09-01
Zl SÉlection Inc. 701 Rue Dijon, Granby, QC J2J 8C6 2005-03-01
Selection Trio Inc. 8305 Chemin De La Côte-de-liesse, 2nd Floor, Montreal, QC H4T 1G5 1981-04-21

Improve Information

Please provide details on CHAMPIGNONS SELECTION MEDAILLES 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