NAVIGATION CHARTWELL LTEE

Address:
276 St Jacques Ouest, Suite 815, Montreal, QC H2Y 1N3

NAVIGATION CHARTWELL LTEE is a business entity registered at Corporations Canada, with entity identifier is 382728. The registration start date is October 17, 1972. The current status is Active.

Corporation Overview

Corporation ID 382728
Business Number 100928365
Corporation Name NAVIGATION CHARTWELL LTEE
CHARTWELL SHIPPING LTD.
Registered Office Address 276 St Jacques Ouest
Suite 815
Montreal
QC H2Y 1N3
Incorporation Date 1972-10-17
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Gloria Morgan 12D-1200 DE MAISONNEUVE WEST, MONTREAL QC H3A 0A1, Canada
Rodney Morgan 12D-1200 DE MAISONNEUVE WEST, MONTREAL QC H3A 0A1, Canada
Michael Morgan 78 White Pine Drive, Beaconsfield QC H9W 5E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-09 1979-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-10-17 1979-09-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2016-01-15 current 276 St Jacques Ouest, Suite 815, Montreal, QC H2Y 1N3
Address 2003-06-11 2016-01-15 276 St Jacques Ouest, Suite 728, Montreal, QC H2Y 1N3
Address 1972-10-17 2003-06-11 276 St Jacques, Suite 620, Montreal, QC H2Y 1N3
Name 1979-09-10 current NAVIGATION CHARTWELL LTEE
Name 1979-09-10 current CHARTWELL SHIPPING LTD.
Name 1972-10-17 1979-09-10 CHARTWELL SHIPPING LTD.
Status 1979-09-10 current Active / Actif

Activities

Date Activity Details
1979-09-10 Continuance (Act) / Prorogation (Loi)
1972-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 276 ST JACQUES OUEST
City MONTREAL
Province QC
Postal Code H2Y 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
153483 Canada Inc. 276 St Jacques Ouest, Suite 305, Montreal, QC H2Y 1N3 1986-12-12
149057 Canada Inc. 276 St Jacques Ouest, Bur. 727, Montreal, QC H2Y 1N3 1986-02-11
138683 Canada Inc. 276 St Jacques Ouest, Suite 128, Montreal, QC H2Y 1N3 1984-12-31
141096 Canada Inc. 276 St Jacques Ouest, Bur. 1020, Montreal, QC H2Y 1N3 1985-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
8352739 Canada Inc. 305-276 Saint-jacques Street, Montréal, QC H2Y 1N3 2012-11-16
8250537 Canada Inc. 305-276 Saint-jacques St., Montréal, QC H2Y 1N3 2012-07-13
7810067 Canada Inc. 272 Saint-jacques Ouest, Montreal, QC H2Y 1N3 2011-03-21
Placements Serge BÉlair Inc. 276, Rue St-jacques, Bureau 900, Montreal, QC H2Y 1N3 2011-02-17
7622716 Canada Inc. 305-276 Saint-jacques Street West, Montreal, QC H2Y 1N3 2010-08-12
4412745 Canada Inc. 276 Saint-jacques Street West, Suite 814, Montreal, QC H2Y 1N3 2007-03-07
Privantis Inc. 276, Rue Saint-jacques Ouest, Bureau 822, MontrÉal, QC H2Y 1N3 2005-03-31
4277511 Canada Inc. 276 St-jacques St., Suite 305, MontrÉal, QC H2Y 1N3 2005-03-15
6318681 Canada Inc. 276 St-jacques West, Suite 814, Montreal, QC H2Y 1N3 2004-12-01
Pr+a International - China Inc. 276 St. Jacques St., Suite 210, Montreal, QC H2Y 1N3 2004-11-03
Find all corporations in postal code H2Y 1N3

Corporation Directors

Name Address
Gloria Morgan 12D-1200 DE MAISONNEUVE WEST, MONTREAL QC H3A 0A1, Canada
Rodney Morgan 12D-1200 DE MAISONNEUVE WEST, MONTREAL QC H3A 0A1, Canada
Michael Morgan 78 White Pine Drive, Beaconsfield QC H9W 5E5, Canada

Entities with the same directors

Name Director Name Director Address
WELLCHART INC. GLORIA MORGAN 1200 BOUL DE MAISONNEUVE O, APT. 12D, MONTREAL QC H3A 0A1, Canada
91909 CANADA LTD. MICHAEL MORGAN 78 White Pine Drive, Beaconsfield QC H9W 5E5, Canada
M & M RENOVATIONS AND DISTRIBUTION INCORPORATED Michael Morgan 26 Larochelle, Kirkland QC H9H 3S6, Canada
9564837 CANADA INC. Michael Morgan 5035 Oscar Peterson Blvd, Unit#117, Mississauga ON L5M 0P4, Canada
CHARTWELL MARINE MANAGEMENT LTD. RODNEY MORGAN 12D 1200 Boul de Maisonneuve O, Mointreal QC H3A 0A1, Canada
91909 CANADA LTD. RODNEY MORGAN 12D 1200 Boul de Maisonneuve Ouest, Montreal QC H3A 0A1, Canada
WELLCHART INC. RODNEY MORGAN 1200 BOUL. DE MAISONNEUVE O, APT. 12D, MONTREAL QC H3A 0A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 1N3

Similar businesses

Corporation Name Office Address Incorporation
Gestion Martime Chartwell Ltee 276 Rue St-jacques Ouest, Suite 815, Montreal, QC H2Y 1N3 1976-06-23
The Chartwell Foundation 7070 Derrycrest Drive, Mississauga, ON L5W 0G5 2020-08-31
Chartwell Baptist Church 228 Chartwell Road, Oakville, ON L6J 3Z8 2009-08-17
Chartwell Consulting Services Inc. 169 Chartwell Cres., Beaconsfield, QC H9W 1C2 1999-08-04
Gicco Investment Corp. Ltd. 101 Chartwell Crescent, Beaconsfield, ON H9W 1C2 1973-11-09
Societe Canadienne De Navigation Et De Commerce Ltee 26 Viney, Kirkland, QC H9J 2V8 1992-04-14
Chipinsights Inc. 42 Chartwell Ave., Ottawa, ON K2G 6L7 2018-04-05
9398619 Canada Inc. 11 Chartwell Rd., Etobicoke, ON M8Z 4E9 2015-08-07
Vgvp Canada Ltd. 62 Chartwell Ave., Ottawa, ON K2G 6L7 2003-01-06
6371159 Canada Inc. 4 Chartwell Ave., Ottawa, ON K2G 6L5 2005-03-31

Improve Information

Please provide details on NAVIGATION CHARTWELL LTEE 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