LES CONSULTANTS CHARINCO LTEE is a business entity registered at Corporations Canada, with entity identifier is 971715. The registration start date is February 16, 1976. The current status is Dissolved.
Corporation ID | 971715 |
Corporation Name |
LES CONSULTANTS CHARINCO LTEE CHARINCO CONSULTANTS LTD. |
Registered Office Address |
5835 Boulevard Leger Montreal QC H1G 6E1 |
Incorporation Date | 1976-02-16 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
*ROBERT CHEVRIER | 1875 RIDEAU GARDEN, OTTAWA ON K1S 1G6, Canada |
*PIERE RICHARD | 1981 ELMSIDE, OTTAWA ON K1H 5N8, Canada |
*ROSS W. CLEARY | 298 FIRST AVE., OTTAWA ON K1S 2G8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-02-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1976-02-15 | 1976-02-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1976-02-16 | current | 5835 Boulevard Leger, Montreal, QC H1G 6E1 |
Name | 1976-02-16 | current | LES CONSULTANTS CHARINCO LTEE |
Name | 1976-02-16 | current | CHARINCO CONSULTANTS LTD. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1976-02-16 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1976-02-16 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Doucet Printing Equipment Ltd. | 5835 Boulevard Leger, Bureau 300, Montreal-nord, QC H1G 6E1 | 1979-09-17 |
Societe Cominbec Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1977-05-16 |
Creations Fiorella Boutique Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1978-02-01 |
Les Gestions Guecha Inc. | 5835 Boulevard Leger, Suite 200, Montreal Nord, QC | 1978-04-25 |
Simkom T.v. Cable Ltd. | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1977-04-19 |
Les Productions Annol Inc. | 5835 Boulevard Leger, Suite 300, Montreal, QC | 1977-10-11 |
Guerin, Chaurette, Griesshaber & Associes Inc. | 5835 Boulevard Leger, Bureau 200, Montreal Nord, QC H1G 6E1 | 1978-01-16 |
Mecanoplex Canada Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1978-02-27 |
Gestion Et Placements Navybec Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1978-03-01 |
Pan Canadian Security Products Ltd. | 5835 Boulevard Leger, Suite 300, Montreal Nord, QC | 1978-04-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Sani-fab Inc. | 5835 Boul Leger, Suite 200, Montreal Nord, QC H1G 6E1 | 1979-07-06 |
Decibuzz Inc. | 58305 Boulevard Leger, Suite 304, Montreal-nord, QC H1G 6E1 | 1977-10-07 |
Graphibec Canada Ltee | 5835 Boul. Leger, Suite 300, Montreal, QC H1G 6E1 | 1977-03-23 |
Societe De Gestion Ville-marie Maisonneuve Ltee | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1978-06-08 |
Mary Susan Keith Holdings Inc. | 5835 Boul. Leger, Suite 300, Montreal Nord, QC H1G 6E1 | 1960-10-07 |
Immeuble Galarie Ltee | 5835 Boulevard Leger, Suite 200, Montreal, QC H1G 6E1 | 1973-02-12 |
April Goldstamping and Embossing Ltd. | 5835 Boulevard Leger, Suite 300, Montreal, QC H1G 6E1 | 1978-10-26 |
Gestion Michalex Ltee | 5835 Boul. Leger, Bur 300, Montreal-nord, QC H1G 6E1 | 1979-01-15 |
Charinco Consultants International Ltd/ltee | 5835 Boulevard Leger, Montreal, QC H1G 6E1 | 1976-02-16 |
J.y. Bourdon, Peintre Decorateur, Ltee | 5835 Boul. Leger, Suite 300, Montreal-nord, QC H1G 6E1 | 1976-02-24 |
Find all corporations in postal code H1G6E1 |
Name | Address |
---|---|
*ROBERT CHEVRIER | 1875 RIDEAU GARDEN, OTTAWA ON K1S 1G6, Canada |
*PIERE RICHARD | 1981 ELMSIDE, OTTAWA ON K1H 5N8, Canada |
*ROSS W. CLEARY | 298 FIRST AVE., OTTAWA ON K1S 2G8, Canada |
City | MONTREAL |
Post Code | H1G6E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Charinco Consultants International Ltd/ltee | 5835 Boulevard Leger, Montreal, QC H1G 6E1 | 1976-02-16 |
B.i.m. Consultants Ltd. | 7730 Blvd Gouin Ouest, Montreal, QC H4K 2K2 | 1977-08-02 |
S C E Consultants Ltee | 2305 Sheridan Rd, Town of Mount Royal, QC H3P 2N7 | 1974-06-24 |
B.v.l. Consultants Ltd. | 1400 Ouest, Rue Sauve, Suite 214, Montreal, QC H4N 1C5 | 1976-03-31 |
C.d.d.h. Electrochemical and Metallurgical Consultants Ltd. | 748 Rue Le Laboureur, Boucherville, QC | 1978-11-27 |
Laurentian Consultants B.h.p. Ltd. | 345 Boul. Riel, Hull, QC J8Z 1B3 | 1985-09-24 |
Trx Consultants Ltd. | 1010 Sherbrooke Ouest, Suite 1800, Montreal, QC H3A 2R7 | 1994-11-14 |
B.b.l. Consultants Ltd. | 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 | 1977-11-10 |
Ghd Consultants Ltd. | 4600, Boul. De La Côte-vertu, Saint Laurent, QC H4S 1C7 | |
Consultants B.b.l. LtÉe | 2045 Stanley Street, 11th Floor, Montreal, QC H3A 2V4 |
Please provide details on LES CONSULTANTS CHARINCO LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |