CHATEAU PURCHASING INC.

Address:
155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3

CHATEAU PURCHASING INC. is a business entity registered at Corporations Canada, with entity identifier is 3834824. The registration start date is November 20, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3834824
Business Number 863062196
Corporation Name CHATEAU PURCHASING INC.
Registered Office Address 155 Wellington Street West
Suite 3300
Toronto
ON M5V 0C3
Incorporation Date 2000-11-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
MARK D. ROZELLS 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada
Michael F. Glennie 1298 Cocoanut Road, Boca Raton FL 33432, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-16 current 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3
Address 2005-04-20 2010-04-16 100 Wellington Street West, Td Centre, Suite 1600, Toronto, ON M5K 1B7
Address 2000-11-20 2005-04-20 Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6
Name 2000-12-28 current CHATEAU PURCHASING INC.
Name 2000-11-20 2000-12-28 3834824 Canada Inc.
Status 2015-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-11-20 2015-01-01 Active / Actif

Activities

Date Activity Details
2000-12-28 Amendment / Modification Name Changed.
Directors Changed.
2000-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 155 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5V 0C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Aljopena Inc. 155 Wellington Street West, 20th Floor, Toronto, ON M5V 3K7 1993-05-10
Fairmont Developments Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Cpet Holdings Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1996-09-17
Canadian Pacific Hotels Management Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1997-09-18
Bnp Paribas Investment Partners Canada Ltd. 155 Wellington Street West, Suite 3110, Toronto, ON M5V 3H1 1998-02-16
Fairmont Hotels Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 1998-11-13
Chep Canada Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1979-11-05
Thyme Maternity International Inc. 155 Wellington Street West, 40th Floor, Toronto, QC H3L 1Z2 1999-06-29
Edgestone Capital Equity Nominee, Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 1999-11-30
Fairmont Spas Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2000-01-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7542828 Canada Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2010-05-04
3985784 Canada Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2002-04-12
Fairmont Hotels & Resorts Inc. 155 Wellinton Street West, Suite 3300, Toronto, ON M5V 0C3
Canadian Pacific Express & Transport Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3
Fhr Petite Nation Operations Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2006-03-29
Fhr Whistler Operations Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2006-03-29
Fhr Jasper Operations Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2006-03-31
Fhr Lake Louise Operations Corporation 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2006-03-31
4229452 Canada Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3 2004-07-22
Fhr Properties Inc. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3
Find all corporations in postal code M5V 0C3

Corporation Directors

Name Address
TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada
MARK D. ROZELLS 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada
Michael F. Glennie 1298 Cocoanut Road, Boca Raton FL 33432, United States

Entities with the same directors

Name Director Name Director Address
CPET HOLDINGS INC. MARK D. ROZELLS 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada
Fairmont Hotels Inc. MARK D. ROZELLS 185 STIBBARD AVENUE, TORONTO ON M4P 2C4, Canada
BSH LEASE CORPORATION MARK D. ROZELLS 100 FRONT STREET WEST, TORONTO ON M5J 1E3, Canada
Fairmont Hotels & Resorts Inc. MARK D. ROZELLS 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada
CP Hotels Management Inc. MARK D. ROZELLS 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada
MARATHON DEVELOPMENTS INC. MARK D. ROZELLS 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada
3867021 CANADA INC. MARK D. ROZELLS 185 Stibbard Avenue, TORONTO ON M4P 2C4, Canada
7742347 Canada Inc. Michael F. Glennie Alderstrasse 25, Zurich 8008, Switzerland
CP Hotels Management Inc. Michael F. Glennie 1298 Cocoanut Road, Boca Raton FL 33432, United States
CPET HOLDINGS INC. TERENCE P. BADOUR 60 QUEEN ANNE ROAD, TORONTO ON M8X 1S9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 0C3

Similar businesses

Corporation Name Office Address Incorporation
Consolidated Fleet Purchasing Incorporated 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1
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
Articles De Cuir Le Chateau Ltee 3930 Griffith Blvd., St-laurent, QC H4T 1A7 1978-06-14
Les Manufacturiers D'armoires De Cuisine Chateau Inc. 796 Halperin, Dorval, QC H9P 1G9 1986-03-10

Improve Information

Please provide details on CHATEAU PURCHASING 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