CHAMBRE DE COMMERCE VILLE LES SAULES (Corporation# 10278) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1966.
Corporation ID | 10278 |
Corporation Name | CHAMBRE DE COMMERCE VILLE LES SAULES |
Registered Office Address |
1661 Carre Ader Ville Les Saules QC |
Incorporation Date | 1966-03-23 |
Corporation Status | Active / Actif |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1966-03-23 | current |
Boards of Trade Act - Part II (BOTA - Part II) Loi sur les chambres de commerce - partie II (LCH - Partie II) |
Act | 1966-03-22 | 1966-03-23 |
Boards of Trade Act - Part I (BOTA - Part I) Loi sur les chambres de commerce - partie I (LCH - Partie I) |
Address | 1966-03-23 | current | 1661 Carre Ader, Ville Les Saules, QC |
Name | 1966-03-23 | current | CHAMBRE DE COMMERCE VILLE LES SAULES |
Status | 2013-08-02 | current | Active / Actif |
Status | 1983-01-31 | 2013-08-02 | Inactive / Inactif |
Status | 1966-03-23 | 1983-01-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1966-03-23 | Incorporation / Constitution en sociГ©tГ© |
Address | 1661 CARRE ADER |
City | VILLE LES SAULES |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Carrefour Du Camionnage De Duberger Inc. | 1785 Carre Ader, Ville Les Saules, QC | 1979-11-21 |
L'atelier D'ebenisterie Pierre Hamel (1979) Inc. | 1475 Rue Teriot, Ville Les Saules, QC G2E 3S9 | 1979-06-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Visualedge Supply Inc. | 70 Trott Blvd., Collingwood, ON L9Y 5C1 | 2020-12-16 |
12574276 Canada Inc. | 410 Ledingham Way, Unit 204, Saskatoon, SK S7V 0E4 | 2020-12-16 |
Gracefuldoodles Inc. | 1645 Rue Garibaldi, Sainte-adГЁle, QC J8B 3A1 | 2020-12-16 |
A Triple P Company Ltd. | 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 | 2020-12-16 |
12574292 Canada Inc. | 3101-1255 Bidwell Street, Vancouver, BC V6G 2K8 | 2020-12-16 |
12574306 Canada Inc. | 265 Enfield Place Unit 2202, Mississauga, ON L5B 3Y7 | 2020-12-16 |
12572591 Canada Inc. | 2837, Kingston Rd, Scarborough, ON M1M 1N2 | 2020-12-15 |
12570793 Canada Inc. | 660 Robert, Brossard, QC J4X 1C6 | 2020-12-15 |
12572150 Canada Inc. | 18 Voysey Way, Markham, ON L3S 0B4 | 2020-12-15 |
12573377 Canada Inc. | 6 Medley Lane, Ajax, ON L1S 3P6 | 2020-12-15 |
Find all corporations in CA |
City | VILLE LES SAULES |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chamber of Marine Commerce | 300 Sparks Street, Suite 340, Place De Ville, Podium Building, Ottawa, ON K1R 7S3 | 1959-11-02 |
Chamber of Commerce of The Town Gatineau | Noaddressline, Nocity, QC | 1956-07-24 |
Chambre De Commerce Du TГ©miscouata | 201-3 Rue De L'hotel-de-ville, Temiscouata-sur-le-lac, QC G0L 1X0 | 1983-03-11 |
Chambre De Commerce TГ©mis-accord | 7-b Rue Des Oblats Nord, Ville-marie, QC J9V 1H9 | 1971-03-24 |
Chambre De Commerce De Ville DГ©gelis | 352 3e Avenue, Ste Rose Du Degelis, QC G0L 1H0 | 1959-04-09 |
Chambre De Commerce De Ville Saint-michel | 44 Boul D'argenson, Repentigny, QC J6A 3W4 | 1950-03-20 |
Chambre De Commerce De Ville St-remi | 17 Rue Prud'homme, Ville St-remi, QC | 1963-08-12 |
Chambre De Commerce Et D'industrie Royal-roussillon | 1068 Rue Union, Ville Ste-catherine, QC J5C 1B3 | 2006-10-30 |
Chambre De Commerce De Ville D'anjou | 500 Place D'armes, Bur. 3030, Montreal, QC H2Y 2W2 | 1986-12-11 |
The Chamber of Commerce Town of Mont Royal | 4480 Cote De Liesse, Suite 110, Mont Royal, QC H4N 2R1 | 1990-11-02 |
Please comment or provide details below to improve the information on CHAMBRE DE COMMERCE VILLE LES SAULES.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.