GESTION MARTIME CHARTWELL LTEE

Address:
276 Rue St-jacques Ouest, Suite 815, Montreal, QC H2Y 1N3

GESTION MARTIME CHARTWELL LTEE is a business entity registered at Corporations Canada, with entity identifier is 990825. The registration start date is June 23, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 990825
Business Number 119767663
Corporation Name GESTION MARTIME CHARTWELL LTEE
CHARTWELL MARINE MANAGEMENT LTD.
Registered Office Address 276 Rue St-jacques Ouest
Suite 815
Montreal
QC H2Y 1N3
Incorporation Date 1976-06-23
Dissolution Date 2020-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
RODNEY MORGAN 12D 1200 Boul de Maisonneuve O, Mointreal QC H3A 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-06-22 1976-06-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-30 current 276 Rue St-jacques Ouest, Suite 815, Montreal, QC H2Y 1N3
Address 2002-01-25 2016-06-30 276 Rue St-jacques Ouest, Suite 728, Montreal, QC H2Y 1N3
Address 1976-06-23 2002-01-25 276 St-jacques Street West, Suite 620, Montreal, QC H2Y 1N3
Name 1976-06-23 current GESTION MARTIME CHARTWELL LTEE
Name 1976-06-23 current CHARTWELL MARINE MANAGEMENT LTD.
Status 2020-05-20 current Dissolved / Dissoute
Status 2020-05-20 2020-05-20 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1976-06-23 2020-05-20 Active / Actif

Activities

Date Activity Details
2020-05-20 Dissolution Section: 211
2020-05-20 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1976-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 276 RUE ST-JACQUES OUEST
City MONTREAL
Province QC
Postal Code H2Y 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3693899 Canada Inc. 276 Rue St-jacques Ouest, Suite 805, MontrÉal, QC H2Y 1N3 1999-12-08
Technologie Aspone Inc. 276 Rue St-jacques Ouest, Bureau 826, Montreal, QC H2Y 1N3 2000-05-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
8352739 Canada Inc. 305-276 Saint-jacques Street, Montréal, QC H2Y 1N3 2012-11-16
8250537 Canada Inc. 305-276 Saint-jacques St., Montréal, QC H2Y 1N3 2012-07-13
7810067 Canada Inc. 272 Saint-jacques Ouest, Montreal, QC H2Y 1N3 2011-03-21
Placements Serge BÉlair Inc. 276, Rue St-jacques, Bureau 900, Montreal, QC H2Y 1N3 2011-02-17
7622716 Canada Inc. 305-276 Saint-jacques Street West, Montreal, QC H2Y 1N3 2010-08-12
4412745 Canada Inc. 276 Saint-jacques Street West, Suite 814, Montreal, QC H2Y 1N3 2007-03-07
Privantis Inc. 276, Rue Saint-jacques Ouest, Bureau 822, MontrÉal, QC H2Y 1N3 2005-03-31
4277511 Canada Inc. 276 St-jacques St., Suite 305, MontrÉal, QC H2Y 1N3 2005-03-15
6318681 Canada Inc. 276 St-jacques West, Suite 814, Montreal, QC H2Y 1N3 2004-12-01
Pr+a International - China Inc. 276 St. Jacques St., Suite 210, Montreal, QC H2Y 1N3 2004-11-03
Find all corporations in postal code H2Y 1N3

Corporation Directors

Name Address
RODNEY MORGAN 12D 1200 Boul de Maisonneuve O, Mointreal QC H3A 0A1, Canada

Entities with the same directors

Name Director Name Director Address
91909 CANADA LTD. RODNEY MORGAN 12D 1200 Boul de Maisonneuve Ouest, Montreal QC H3A 0A1, Canada
WELLCHART INC. RODNEY MORGAN 1200 BOUL. DE MAISONNEUVE O, APT. 12D, MONTREAL QC H3A 0A1, Canada
CHARTWELL SHIPPING LTD. Rodney Morgan 12D-1200 DE MAISONNEUVE WEST, MONTREAL QC H3A 0A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 1N3

Similar businesses

Corporation Name Office Address Incorporation
Navigation Chartwell Ltee 276 St Jacques Ouest, Suite 815, Montreal, QC H2Y 1N3 1972-10-17
The Chartwell Foundation 7070 Derrycrest Drive, Mississauga, ON L5W 0G5 2020-08-31
Chartwell Baptist Church 228 Chartwell Road, Oakville, ON L6J 3Z8 2009-08-17
Chartwell Consulting Services Inc. 169 Chartwell Cres., Beaconsfield, QC H9W 1C2 1999-08-04
Chartwell Asset Management Inc. 12266 Gilley Street, Surrey, BC V4A 3C8 2001-04-18
Gicco Investment Corp. Ltd. 101 Chartwell Crescent, Beaconsfield, ON H9W 1C2 1973-11-09
Chipinsights Inc. 42 Chartwell Ave., Ottawa, ON K2G 6L7 2018-04-05
Gwtrusted Trader Inc. 476 Chartwell Rd., Oakville, ON L6J 4A5 2012-09-25
Hot Mama Canada Ltd. 605 Chartwell Crt., Pickering, ON L1V 4S1 2018-10-15
6371159 Canada Inc. 4 Chartwell Ave., Ottawa, ON K2G 6L5 2005-03-31

Improve Information

Please provide details on GESTION MARTIME CHARTWELL 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches