Gestion de Portefeuille Champlain inc.

Address:
1000 Sherbrooke Ouest, Suite 1700, Montreal, QC H3A 3G4

Gestion de Portefeuille Champlain inc. is a business entity registered at Corporations Canada, with entity identifier is 8418918. The registration start date is January 29, 2013. The current status is Active.

Corporation Overview

Corporation ID 8418918
Business Number 828615138
Corporation Name Gestion de Portefeuille Champlain inc.
Champlain Asset Management inc.
Registered Office Address 1000 Sherbrooke Ouest
Suite 1700
Montreal
QC H3A 3G4
Incorporation Date 2013-01-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-Stéphane Yansouni 2679 Carriage Way, St-Lazare QC J7T 2B1, Canada
Kit Dalaroy 720 avenue Davaar, Montréal QC H2V 3B2, Canada
Pierre Simard 610 Belmont, Westmount QC H3Y 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-04 current 1000 Sherbrooke Ouest, Suite 1700, Montreal, QC H3A 3G4
Address 2013-01-29 2018-07-04 1010 Sherbrooke Ouest, Suite 1606, Montréal, QC H3A 2R7
Name 2013-01-29 current Gestion de Portefeuille Champlain inc.
Name 2013-01-29 current Champlain Asset Management inc.
Status 2013-01-29 current Active / Actif

Activities

Date Activity Details
2014-04-30 Amendment / Modification Section: 178
2013-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 SHERBROOKE OUEST
City MONTREAL
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lombard Odier Gestion (canada) Inc. 1000 Sherbrooke Ouest, Bureau 2200, Montreal, QC H3A 3R7 2004-09-27
4287819 Canada Inc. 1000 Sherbrooke Ouest, Suite 1700, Montreal, QC H3A 3G4 2005-06-03
8288933 Canada Inc. 1000 Sherbrooke Ouest, Suite 1700, Montreal, QC H3A 3G4 2012-09-05
Tq International Holdings Inc. 1000 Sherbrooke Ouest, Suite 2700, Montreal, QC H3A 3G4
8580839 Canada Inc. 1000 Sherbrooke Ouest, Suite 1700, Montreal, QC H3A 3G4 2013-07-15
Restauparc Inc. 1000 Sherbrooke Ouest, Bureau 2300, Montreal, QC H3A 3R3 1982-02-02
8636664 Canada Inc. 1000 Sherbrooke Ouest, Suite 1700, Montreal, QC H3A 3G4 2013-09-17
9804064 Canada Inc. 1000 Sherbrooke Ouest, Suite 2700, Montreal, QC H3A 3G4 2016-06-22
PÊcheries Cheticamp Fisheries Intl. (2016) Ltd. 1000 Sherbrooke Ouest, 1700, Montreal, QC H3A 3G4
Riverside Lobster International Inc. 1000 Sherbrooke Ouest, 1700, Montreal, QC H3A 3G4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipl Canada Inc. 1000 Sherbrooke Street West, Suite 700, Montreal, QC H3A 3G4 2020-09-18
Intelligent Packaging Limited Purchaser Inc. 1000 Sherbrooke W, Suite 2700, Montréal, QC H3A 3G4 2020-07-24
11978586 Canada Inc. 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2020-03-26
Icycle 1610-1000, Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2020-01-10
11004867 Canada Inc. 1700-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2019-06-25
11328573 Canada Inc. 1900-1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2019-03-29
11272837 Canada Inc. 1000, Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4 2019-02-26
11083660 Canada Inc. 1700 - 1000 Sherbrooke West, Montréal, QC H3A 3G4 2018-11-06
11081616 Canada Inc. 1700 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G4 2018-11-05
11037285 Canada Inc. 1900-1000 Rue Sherbrooke O., Montréal, QC H3A 3G4 2018-10-11
Find all corporations in postal code H3A 3G4

Corporation Directors

Name Address
Jean-Stéphane Yansouni 2679 Carriage Way, St-Lazare QC J7T 2B1, Canada
Kit Dalaroy 720 avenue Davaar, Montréal QC H2V 3B2, Canada
Pierre Simard 610 Belmont, Westmount QC H3Y 2V9, Canada

Entities with the same directors

Name Director Name Director Address
JARDIN DE VILLE INC. Jean-Stéphane Yansouni 2679, rue Carriage Way, Saint-Lazare QC J7T 2B1, Canada
9547096 Canada Inc. Jean-Stéphane Yansouni 2679 Carriage way, Saint-Lazare QC J7T 2B1, Canada
8580839 CANADA INC. Jean-Stéphane Yansouni 2679, rue Carriage Way, Saint-Lazare QC J7T 2B1, Canada
8313784 CANADA INC. Jean-Stéphane Yansouni 2699, Carriage Way, Saint-Lazare QC J7T 2B1, Canada
9171142 CANADA INC. Jean-Stéphane Yansouni 2679, rue Carriage Way, Saint-Lazare QC J7T 2B1, Canada
9167200 CANADA INC. Jean-Stéphane Yansouni 2679, Carriage Way, Saint-Lazare QC J7T 2B1, Canada
9330208 CANADA INC. Jean-Stéphane Yansouni 2679, Carriage Way, Saint-Lazare QC J7T 2B1, Canada
4409272 CANADA INC. JEAN-STÉPHANE YANSOUNI 2679 CARRIAGE WAY, SAINT-LAZARE QC J7T 2B1, Canada
Hencor-Champlain Plastics Inc. Jean-Stéphane Yansouni 2679 Carriage Way Street, Saint-Lazare QC J7T 2B1, Canada
10648442 CANADA INC. Jean-Stéphane Yansouni 759 Upper Lansdowne, Westmount QC H3Y 1J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3G4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Solutions Guermar Management Inc. 57 Champlain, Val-des-monts, QC J8N 4A6 2008-11-20
Gestion Inter-provincial Management Ltee/ltd. 142 Champlain Street, Hull, QC 1976-04-09
Portefeuille Durandal Inc. 4400 Boulevard Champlain, Suite 207, Verdun, QC H4G 1A9 1994-04-13
Greenskeeper Asset Management Inc. 1495 Royal Oaks Road, Mississauga, ON L5H 3R6 2010-08-06
Les Equipements Robert Lafond Inc. 1077 Rue Notre-dame, Champlain, Cte Champlain, QC G0X 1C0 1984-04-17
Enfouissement Champlain Inc. 85 Rue Saint-paul Ouest, Suite 500, Montreal, QC H2Y 2M1 2002-05-01
Lake Champlain Parquet Ltd. 44 Dutch, Bedford, QC J0J 1A0 1992-10-20
Les Portes Champlain (1981) Ltee 1070 Rue Notre-dame, Champlain, QC 1981-03-02
Garage Champlain Diesel Inc. 635 Notre-dame Nord, Champlain, QC G0X 1C0 1980-05-23
Les Traductions Champlain Inc. Station C Po Box 3707, Ottawa, ON X1Y 4S8 1981-09-18

Improve Information

Please provide details on Gestion de Portefeuille Champlain 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