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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1979-09-10 | Continuance (Act) / Prorogation (Loi) | |
1972-10-17 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2Y 1N3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |