Château Multisoins Inc.

Address:
4999 St. Catherine Street West, Suite 302, Westmount, QC H3Z 1T3

Château Multisoins Inc. is a business entity registered at Corporations Canada, with entity identifier is 8052123. The registration start date is December 13, 2011. The current status is Active.

Corporation Overview

Corporation ID 8052123
Business Number 835563883
Corporation Name Château Multisoins Inc.
Registered Office Address 4999 St. Catherine Street West
Suite 302
Westmount
QC H3Z 1T3
Incorporation Date 2011-12-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Karen O'Reilly 104 Beaconsfield Blvd, Beaconsfield QC H9W 3Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-13 current 4999 St. Catherine Street West, Suite 302, Westmount, QC H3Z 1T3
Name 2011-12-13 current Château Multisoins Inc.
Status 2011-12-13 current Active / Actif

Activities

Date Activity Details
2011-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4999 St. Catherine Street West
City Westmount
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Qualite Prima Inc. 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1978-02-14
Investissements J.e.c.t.s. Inc. 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1996-01-05
Investissements M.i.t.s.e. Inc. 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1996-01-05
Iperceptions 360 Research Inc. 4999 St. Catherine Street West, Suite 500, Westmount, QC H3Z 1T3 2000-02-23
Laboratoires Jomar Inc. 4999 St. Catherine Street West, Suite 100, Westmount, QC H3Z 1T3 1999-09-08
Irsa Investments Inc. - 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1999-11-12
3701336 Canada Inc. 4999 St. Catherine Street West, Suite 500, Westmount, QC H3Z 1T3 2000-07-14
3701344 Canada Inc. 4999 St. Catherine Street West, Suite 500, Westmount, QC H3Z 1T3 2000-06-23
Michael Tauben Investments Inc. - 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 2004-12-30
Montego Investments Inc. - 4999 St. Catherine Street West, Suite 350, Westmount, QC H3Z 1T3 1975-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Age of Union Foundation 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 2019-09-26
Walla Productions Inc. 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 2017-06-07
John Backler Medical Services Inc. 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 2017-03-09
Gestion Jp Rollin Inc. 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 2014-11-20
Percolone Inc. 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 2013-11-01
Groupe Trinion Inc. 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-10-02
MarchÉ Dragon International Inc. 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-07-27
Zombie Boy Entertainment Inc. 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 2011-05-06
Colin Singer Management Services Inc. 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 2011-05-06
Consolidateur Novastamp Consolidator Inc. 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 2010-05-28
Find all corporations in postal code H3Z 1T3

Corporation Directors

Name Address
Karen O'Reilly 104 Beaconsfield Blvd, Beaconsfield QC H9W 3Z7, Canada

Entities with the same directors

Name Director Name Director Address
KNR Auto Repair Ltd. Karen O'Reilly 4750 Lawson Rd, St-Andrews West ON K0C 2A0, Canada
MOUNTAIN SIDE STUDIO LTD. KAREN O'REILLY 4188 DE L'ASTER, ST. BRUNO QC J3V 6L5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1T3

Similar businesses

Corporation Name Office Address Incorporation
Chateau Industrial Hardware Inc. 295 Boul. Industriel, Chateauguay, QC J6J 4Z2 1979-07-12
Chateau Kitchen Cabinets Inc. 176 Gordon, Chateauguay, Quebec, QC J6J 1C9 2004-08-03
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 Jewelry Inc. 3441 Ashby Street, Montreal, QC H4R 2K3 1988-11-14
Les Filatures Chateau Inc. 215 Saint Zotique Ouest, Montreal, QC H2V 1A2 1981-06-16
Les Vins Chateau-gai Limitee 451 Ridout St. North, London, ON N6A 4M3 1976-06-01
Les Manufacturiers D'armoires De Cuisine Chateau Inc. 796 Halperin, Dorval, QC H9P 1G9 1986-03-10
Articles De Cuir Le Chateau Ltee 3930 Griffith Blvd., St-laurent, QC H4T 1A7 1978-06-14
Galerie D'art Du Chateau Ltee Chateau Frontenac Rue St-louis, Quebec, QC 1976-06-15

Improve Information

Please provide details on Château Multisoins 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