CHIPMUNK LAND DEVELOPMENT LTD.

Address:
400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1

CHIPMUNK LAND DEVELOPMENT LTD. is a business entity registered at Corporations Canada, with entity identifier is 970212. The registration start date is February 3, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 970212
Business Number 879489177
Corporation Name CHIPMUNK LAND DEVELOPMENT LTD.
Registered Office Address 400 Rue St-jacques Ouest
Suite 500
Montreal
QC H2Y 1S1
Incorporation Date 1976-02-03
Dissolution Date 1997-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
STEPHEN J. ROTH 482 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-02-02 1976-02-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-02-03 current 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1
Name 1976-02-03 current CHIPMUNK LAND DEVELOPMENT LTD.
Status 1997-02-28 current Dissolved / Dissoute
Status 1991-06-02 1997-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-02-03 1991-06-02 Active / Actif

Activities

Date Activity Details
1997-02-28 Dissolution
1976-02-03 Incorporation / Constitution en société

Office Location

Address 400 RUE ST-JACQUES OUEST
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
168487 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-06-08
Les ReprÉsentants De Manufacturiers De L'extreme Orient Lm Inc. 400 Rue St-jacques Ouest, Suite 300, Montreal, QC H2Y 1S1 1982-10-12
Lissa International Pret-a-porter Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1985-05-29
151231 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1986-07-30
151749 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1986-09-23
Creation Ayon Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1986-11-03
163845 Canada Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1988-10-04
Garmani (ste-catherine) Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-01-09
Scaneq Holding Inc. 400 Rue St-jacques Ouest, Suite 500, Montreal, QC H2Y 1S1 1989-02-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Societe Commerciale Til-express Ltee. 388 Rue St Jacques Ouest, Suite 605, Montreal, QC H2Y 1S1 1989-08-18
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
STEPHEN J. ROTH 482 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada

Entities with the same directors

Name Director Name Director Address
CINEMARS ENTERTAINMENT INVESTMENTS LTD. STEPHEN J. ROTH 115 BEDFORD ROAD, TORONTO ON M5R 2K5, Canada
MOVIECORP VIII INC. STEPHEN J. ROTH 482 LANSDOWNE, WESTMOUNT QC , Canada
R.S.L. FILMS LIMITED STEPHEN J. ROTH 115 BEDFORD ROAD, TORONTO ON M5K 1K5, Canada
S.J. ROTH CAPITAL PLACEMENT INC. STEPHEN J. ROTH 2900 YONGE STREET, SUITE 603, TORONTO ON M4N 3N8, Canada
Daravel Limited STEPHEN J. ROTH 2900 YONGE STREET, SUITE 603, TORONTO ON M4N 3N8, Canada
TERROT CANADA LIMITED STEPHEN J. ROTH 482 LANSDOWNE AVE, WESTMOUNT QC , Canada
ANNEE DU CINEMA CANADIEN STEPHEN J. ROTH 129 YORKVILLE, TORONTO ON M5R 1C4, Canada
BRIGUS MARKETING SERVICES LTD. STEPHEN J. ROTH 482 LANSDOWNE AVENUE, WESTMOUNT QC , Canada
MOVIECORP I INC. STEPHEN J. ROTH 115 BEDFORD ROAD, TORONTO ON M5K 2K5, Canada
MOVIECORP IX INC. STEPHEN J. ROTH 482 LANSDOWNE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1

Similar businesses

Corporation Name Office Address Incorporation
Northtech Land Development Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1
Northtech Land Development Inc. 400-1075 Bay Street, Toronto, ON M5S 2B1
Caag Land Development Ltd. 3365 Highway #7, Brampton, ON L6T 5P4
Farax Land Development Ltd. 684 Lee Ridge Road, Edmonton, AB 1978-08-15
Pam/land Development Corporation 100 Sheppard Ave. E, Suite 820, Toronto, ON M2N 6N5 1987-05-25
Lac Ouimet Land Development Inc. 450 Boul DÉcarie, St-laurent, QC H4L 3K9 2001-09-26
The Land and Water Development Corporation 146 Eastbourne Ave, Toronto, ON M5P 2G6 1976-03-01
Capital Land 416 Development Corp. 1900, 520-3rd Avenue Sw, Calgary, AB T2P 0R3 2018-05-22
Vika Land Development Group Inc. 2727 Grand Vista Cir, Ottawa, ON K2J 0W5 2020-07-16
Sunny Land Development Corporation 100 Duffield Drive, Unit A, Markham, ON L6G 1B5 2019-05-01

Improve Information

Please provide details on CHIPMUNK LAND DEVELOPMENT 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