CHOMEDEY SPRINGS (1978) LTD.

Address:
2237 De Gruyeres, Vimont, Laval, QC H7K 2A6

CHOMEDEY SPRINGS (1978) LTD. is a business entity registered at Corporations Canada, with entity identifier is 760994. The registration start date is October 12, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 760994
Business Number 104485958
Corporation Name CHOMEDEY SPRINGS (1978) LTD.
RESSORTS CHOMEDEY (1978) LTEE
Registered Office Address 2237 De Gruyeres
Vimont
Laval
QC H7K 2A6
Incorporation Date 1978-10-12
Dissolution Date 2003-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J.N. MARTIN 4014 BOUL. STE-ROSE, LAVAL QC H7R 1W7, Canada
PAULINE MARTIN 425 PRINCIPALE, ST-AMABLE QC J0L 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-11 1978-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-04-05 current 2237 De Gruyeres, Vimont, Laval, QC H7K 2A6
Name 1978-10-12 current CHOMEDEY SPRINGS (1978) LTD.
Name 1978-10-12 current RESSORTS CHOMEDEY (1978) LTEE
Status 2003-01-20 current Dissolved / Dissoute
Status 2002-12-17 2003-01-20 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1998-11-02 2002-12-17 Active / Actif
Status 1997-02-06 1998-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-08-31 1997-02-06 Dissolved / Dissoute

Activities

Date Activity Details
2003-01-20 Dissolution Section: 211
2002-12-17 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1988-04-15 Revival / Reconstitution
1978-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2237 DE GRUYERES
City LAVAL
Province QC
Postal Code H7K 2A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dixit Translation Company Inc. 2257 Rue De Gruyere, Laval, QC H7K 2A6 1986-01-17
148069 Canada Limited 2257 Trepanier, Vimont, Laval, ON H7K 2A6 1985-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Aventures Pugs Inc. 157 Rue Nantel, Laval, QC H7K 0A2 2020-11-04
9621563 Canada Inc. 2124 Rue De Castellane, Laval, QC H7K 0A3 2016-08-19
Les Fibres Mondiales Bijoux Inc. 3240 Rue De Lincoln, Laval, QC H7K 0A5 2020-11-02
3768244 Canada Inc. 462 Rue De Chaville, Laval, QC H7K 0A5 2000-05-31
Nadon Marketing Inc. 539 Rue De Chaville, Laval, QC H7K 0A5 1990-05-18
10024112 Canada Inc. 462 Rue De Chaville, Laval, QC H7K 0A5 2016-12-15
Bhnb Holdings Inc. 3279, Rue D'ankara, Laval, QC H7K 0A6 2020-03-03
Pandemonium Interactive Inc. 3250 Rue D'ankara, Laval, QC H7K 0A6 2017-03-20
Digiworks Consulting Inc. 4867 Rue De Lyon, Laval, QC H7K 0A7 2018-09-17
9851399 Canada Inc. 4861 Rue De Lyon, Laval, QC H7K 0A7 2016-08-02
Find all corporations in postal code H7K

Corporation Directors

Name Address
J.N. MARTIN 4014 BOUL. STE-ROSE, LAVAL QC H7R 1W7, Canada
PAULINE MARTIN 425 PRINCIPALE, ST-AMABLE QC J0L 1N0, Canada

Entities with the same directors

Name Director Name Director Address
WHITEHEAD, WINANS, LIMITED J.N. MARTIN 1546 MONTARVILLE, ST-BRUNO QC J4J 3H5, Canada
3012492 CANADA INC. PAULINE MARTIN 500 ST-FRANCOIS APP 204, BROSSARD QC J4X 2A2, Canada
LES SAPINIERES DES CANTONS INC. PAULINE MARTIN 119, DUCROCHET, LAVAL-RAPIDES QC , Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7K2A6

Similar businesses

Corporation Name Office Address Incorporation
Jet Printing (1978) Ltd. 376 Ouest Notre Dame, Montreal, QC 1978-06-05
St-luc Mobile Homes (1978) Ltd. 990 Boulevard St-luc, St-luc, QC J0J 2A0 1978-11-09
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Tapis Canadiens (quebec) (1978) Ltee 1130 Boulevard Laurentien, St-laurent, QC 1978-04-25
Di Pietro Electric Enterprises (1978) Ltd. 276 St-jacques, Suite 105, Montreal, QC H2Y 1N3 1978-06-05
Les Cuisines De Sara Lee (1978) Ltee 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-06-02
Les Vetements De Sport Bonnie (1978) Ltee 6250 Hutchison Street, 3rd Floor, Montreal, QC H2V 4C3 1978-06-19
Electro Vapeur (1978) Ltee 3745 Chemin St.alphonse, Suite 4, Randon, QC J0K 1S0 1978-09-13
Developpement Conbec (1978) Ltee 7881 Decarie Boul, Suite 300, Montreal, QC H4P 2H2 1978-06-27
Modes Second Round (1978) Cie Ltee 5445 De Gaspe, Suite 302, Montreal, QC H2T 3B2 1978-05-01

Improve Information

Please provide details on CHOMEDEY SPRINGS (1978) LTD. 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