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 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 |
Director Name | Director Address |
---|---|
RODNEY MORGAN | 12D 1200 Boul de Maisonneuve O, Mointreal QC H3A 0A1, Canada |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
RODNEY MORGAN | 12D 1200 Boul de Maisonneuve O, Mointreal QC H3A 0A1, Canada |
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 |
City | MONTREAL |
Post Code | H2Y 1N3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |