LES DISTRIBUTIONS CHAPCO INC.

Address:
16 Des Sarcelles, St-sauveur-des-monts, QC J0R 1R7

LES DISTRIBUTIONS CHAPCO INC. is a business entity registered at Corporations Canada, with entity identifier is 3996727. The registration start date is January 11, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 3996727
Business Number 868981911
Corporation Name LES DISTRIBUTIONS CHAPCO INC.
Registered Office Address 16 Des Sarcelles
St-sauveur-des-monts
QC J0R 1R7
Incorporation Date 2002-01-11
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES CHAPDELAINE 16 DES SARCELLES, ST-SAUVEUR-DES-MONTS QC J0R 1R7, Canada
SANDRA COTE 16 DES SARCELLES, ST-SAUVEUR-DES-MONTS QC J0R 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-11 current 16 Des Sarcelles, St-sauveur-des-monts, QC J0R 1R7
Name 2002-01-11 current LES DISTRIBUTIONS CHAPCO INC.
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-11 2005-12-14 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
2002-01-11 Incorporation / Constitution en société

Office Location

Address 16 DES SARCELLES
City ST-SAUVEUR-DES-MONTS
Province QC
Postal Code J0R 1R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
CosmÉpar BeautÉ Alliance Inc. 125 Ch. Du Mont-maribou, Saint-sauveur, QC J0R 1R7 2020-06-01
11499769 Canada Inc. 37 Chemin Du Vieux-foyer, Saint-sauveur, QC J0R 1R7 2019-07-05
10963798 Canada Inc. 58, Chemin De La Rivière-à-simon, Saint-sauveur, QC J0R 1R7 2018-08-27
10885550 Canada Inc. 200 Avenue De L'Église, Saint-sauveur, QC J0R 1R7 2018-07-13
10419834 Canada Inc. 150, St-jacques, St-sauveur, QC J0R 1R7 2017-09-25
10185485 Canada Inc. 586 Avenue De L'eglise, Saint-sauveur, QC J0R 1R7 2017-04-10
Développement 3 Peaks Inc. 20 Ch. Du Joli-bois, Saint-sauveur, QC J0R 1R7 2016-01-21
Athlete Readiness Solutions Inc. 96, Domaine De La Marquise, Saint-sauveur, QC J0R 1R7 2015-09-17
Runfrii Foundation 20, Rue Jolibois, Saint-sauveur, QC J0R 1R7 2014-12-17
Design28 Inc. 741 Côte St-gabriel Est, St-sauveur, QC J0R 1R7 2014-11-26
Find all corporations in postal code J0R 1R7

Corporation Directors

Name Address
GILLES CHAPDELAINE 16 DES SARCELLES, ST-SAUVEUR-DES-MONTS QC J0R 1R7, Canada
SANDRA COTE 16 DES SARCELLES, ST-SAUVEUR-DES-MONTS QC J0R 1R7, Canada

Entities with the same directors

Name Director Name Director Address
CHAPCO AVIATION SERVICES INC. GILLES CHAPDELAINE 20 PLACE DU PLEIN-AIR, SAINT-SAUVEUR QC J0R 1R2, Canada
Énergimax inc. GILLES CHAPDELAINE 27 RICHELIEU, STE-VICTOIRE QC J0G 1T0, Canada
ECO ZEN DISTRIBUTION INC. GILLES CHAPDELAINE 20 RUE DU PLEIN AIR, SAINT SAUVEUR QC J0R 1R2, Canada
LES ENTREPRISES ELECTRIQUES GUY HENAULT INC. GILLES CHAPDELAINE 109, RUE POIRIER, ST-CONSTANT QC J0L 2X0, Canada
GMT TRADING INC. GILLES CHAPDELAINE 16, DES SARCELLES, SAINT-SAUVEUR QC J0R 1R7, Canada

Competitor

Search similar business entities

City ST-SAUVEUR-DES-MONTS
Post Code J0R 1R7

Similar businesses

Corporation Name Office Address Incorporation
Chapco Aviation Services Inc. 608, Rue Notre-dame, Champlain, QC G0X 1C0 2006-11-01
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29
Floatarium Distributions Inc. 5316 Boul. St-laurent, Montreal, QC H2T 1S1 1983-10-26
Les Distributions Pile & Face Inc. 3458 De Bavière, Longueuil, QC J4M 2Y9 2013-05-13
Les Distributions Dyna-med Distributions Inc. 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 1991-03-28
A-nox Distributions Inc. 1 Place Ville Marie, Bur 2707, Montreal, QC H3B 4G4 1992-04-23
Derotech Distributions Inc. 318 Berwick Drive, Beaconsfield, QC H9W 1B7 1983-03-30
C P E Distributions Ltd. 10555 Boulevard St-laurent, Suite 301, Montreal, QC 1978-11-20

Improve Information

Please provide details on LES DISTRIBUTIONS CHAPCO 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