DÉVELOPPEMENTS CHÂTEAU CARTIER INC.

Address:
227, Boul. Saint-joseph, 2e Étage, Gatineau, QC J8Y 3X5

DÉVELOPPEMENTS CHÂTEAU CARTIER INC. is a business entity registered at Corporations Canada, with entity identifier is 6824455. The registration start date is August 16, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6824455
Business Number 847288016
Corporation Name DÉVELOPPEMENTS CHÂTEAU CARTIER INC.
CHÂTEAU CARTIER DEVELOPMENTS INC.
Registered Office Address 227, Boul. Saint-joseph
2e Étage
Gatineau
QC J8Y 3X5
Incorporation Date 2007-08-16
Dissolution Date 2011-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEE QUIRION 262, RUE HONFLEUR, GATINEAU QC J9H 6A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-16 current 227, Boul. Saint-joseph, 2e Étage, Gatineau, QC J8Y 3X5
Name 2007-08-16 current DÉVELOPPEMENTS CHÂTEAU CARTIER INC.
Name 2007-08-16 current CHÂTEAU CARTIER DEVELOPMENTS INC.
Status 2011-08-04 current Dissolved / Dissoute
Status 2010-01-14 2011-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-16 2010-01-14 Active / Actif

Activities

Date Activity Details
2011-08-04 Dissolution Section: 212
2007-08-16 Incorporation / Constitution en société

Office Location

Address 227, BOUL. SAINT-JOSEPH
City GATINEAU
Province QC
Postal Code J8Y 3X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6396160 Canada Inc. 227, Boul. Saint-joseph, 2e Étage, Gatineau, QC J8Y 3X5 2005-05-24
Gestion Resdev Outaouais Inc. 227, Boul. Saint-joseph, 2e Étage, Gatineau, QC J8Y 3X5 2006-08-14
6488889 Canada Inc. 227, Boul. Saint-joseph, 2e étage, Gatineau, QC J8Y 3X5 2005-12-07
6866085 Canada Inc. 227, Boul. Saint-joseph, 2e étage, Gatineau, QC J8Y 3X5 2007-10-31
6326340 Canada Inc. 227, Boul. Saint-joseph, 2e Étage, Gatineau, QC J8Y 3X5 2004-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
12165520 Canada Inc. 253, Boulevard Saint-joseph, Gatineau, QC J8Y 3X5 2020-07-01
Boulangerie Pan Caliente Inc. 251 A Boul. Saint-joseph, Gatineau, QC J8Y 3X5 2018-02-13
10148229 Canada Inc. 227 Boulevard Saint-joseph, Gatineau, QC J8Y 3X5 2017-03-16
9920790 Canada Inc. 227, Boul. St-joseph, Gatineau, QC J8Y 3X5 2016-10-26
Frédéric Dufresne Courtier Immobilier Hypothécaire Inc. 251, Boul. Saint-joseph, Gatineau, QC J8Y 3X5 2012-07-12
Gestion Nathalie Pageau Inc. 251b, Boul. Saint-joseph, Gatineau, QC J8Y 3X5 2011-12-14
7794118 Canada Inc. 253a Rue Laramee, Gatineau, QC J8Y 3X5 2011-03-02
6952275 Canada Inc. 251 Boulevard Saint-joseph, Gatineau, QC J8Y 3X5 2008-04-04
ChÂteau Cartier Investments Inc. / Investissements ChÂteau Cartier Inc. 227, St-joseph Blvd, 2nd Floor, Gatineau, QC J8Y 3X5 2007-12-13
Clinique Dentaire Dre Nathalie Pageau Inc. 251b, Boulevard Saint-joseph, Gatineau, QC J8Y 3X5 2004-11-01
Find all corporations in postal code J8Y 3X5

Corporation Directors

Name Address
JOSEE QUIRION 262, RUE HONFLEUR, GATINEAU QC J9H 6A7, Canada

Entities with the same directors

Name Director Name Director Address
3520650 CANADA INC. JOSEE QUIRION 516 QUEEN ELIZABETH DR., OTTAWA ON K1S 4N3, Canada
3520641 CANADA INC. JOSEE QUIRION 516 QUEEN ELIZABETH DR., OTTAWA ON K1S 4N3, Canada
GANTIC.COM INC. JOSEE QUIRION 47 TADOUSAC, AYLMER QC J9J 1G1, Canada
3874834 CANADA INC. JOSEE QUIRION 262 RUE RADISSON, AYLMER QC J9H 6R7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 3X5

Similar businesses

Corporation Name Office Address Incorporation
ChÂteau Cartier Investments Inc. / Investissements ChÂteau Cartier Inc. 227, St-joseph Blvd, 2nd Floor, Gatineau, QC J8Y 3X5 2007-12-13
Chateau Bleu Developments Limited 101 Pl Charles Lemoyne, Suite 232, Longueuil, QC 1975-06-25
Chateau Cartier, Ltd. P.o.box 100, Port Cartier, QC G5B 2S0 1971-11-03
Brasserie Le Chateau De Port-cartier Inc. 60 Portge Des Mousses, Port-cartier, QC G5B 1C6 1985-03-08
Hotel Motel Le Chateau Inc. 30 Rue Elie Rochefort, C.p. 7, Port-cartier, QC G5B 1N2 1985-02-20
Restaurant Chateau Quebecois Ltee 30 Elie Rochefort, Port Cartier, QC 1981-03-24
Sacs Le Chateau Ltee 3930 Griffith Blvd., St-laurent, QC 1970-01-13
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 Industrial Hardware Inc. 295 Boul. Industriel, Chateauguay, QC J6J 4Z2 1979-07-12

Improve Information

Please provide details on DÉVELOPPEMENTS CHÂTEAU CARTIER 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