LES TRADUCTIONS CHAMPLAIN INC.
CHAMPLAIN TRANSLATIONS INC.

Address: Station C Po Box 3707, Ottawa, ON X1Y 4S8

LES TRADUCTIONS CHAMPLAIN INC. (Corporation# 1206605) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1981.

Corporation Overview

Corporation ID 1206605
Business Number 831681325
Corporation Name LES TRADUCTIONS CHAMPLAIN INC.
CHAMPLAIN TRANSLATIONS INC.
Registered Office Address Station C Po Box 3707
Ottawa
ON X1Y 4S8
Incorporation Date 1981-09-18
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
EDOUARD HOULLE 7337 SHERBROOKE OUEST, MONTREAL QC H4B 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-17 1981-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-09-18 current Station C Po Box 3707, Ottawa, ON X1Y 4S8
Name 1981-09-18 current LES TRADUCTIONS CHAMPLAIN INC.
Name 1981-09-18 current CHAMPLAIN TRANSLATIONS INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1981-09-18 2003-01-02 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1981-09-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address STATION C PO BOX 3707
City OTTAWA
Province ON
Postal Code X1Y 4S8
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12573717 Canada Inc. 93 Margrave Avenue, Ottawa, ON K1T 3Y1 2020-12-15
12573474 Canada Inc. 359 River Landing Avenue, Ottawa, ON K2J 3V3 2020-12-15
Amusnaw Inc. 23 Rutlege St, Ottawa, ON K2G 6S7 2020-12-14
12569451 Canada Inc. 175 Rideau Street, Ottawa, ON K1N 9P1 2020-12-14
Ottawa Community Doula Access 267 Somerset St. W, Unit 8, Ottawa, ON K2P 0J5 2020-12-14
12569485 Canada Inc. 241 Harriot Private, Ottawa, ON K1T 3C8 2020-12-14
12568276 Canada Inc. 66 Marlborough Avenue, Ottawa, ON K1N 8E9 2020-12-14
12570009 Canada Inc. 509-1975 Saint Laurent Boulevard, Ottawa, ON K1G 3S7 2020-12-14
Crazyfit Inc. 455 Highcroft Avenue, Ottawa, ON K1Z 5J3 2020-12-13
Top-tec-towz Inc. 999 Lola Street, Ottawa, ON K1K 3P6 2020-12-12
Find all corporations in OTTAWA

Corporation Directors

Name Address
EDOUARD HOULLE 7337 SHERBROOKE OUEST, MONTREAL QC H4B 1R9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code X1Y4S8

Similar businesses

Corporation Name Office Address Incorporation
Les Traductions Transalco Inc. 18 Terrasse Champlain, Aylmer, QC J9H 1J4 1981-06-01
Enfouissement Champlain Inc. 85 Rue Saint-paul Ouest, Suite 500, Montreal, QC H2Y 2M1 2002-05-01
Les Equipements Robert Lafond Inc. 1077 Rue Notre-dame, Champlain, Cte Champlain, QC G0X 1C0 1984-04-17
Les Portes Champlain (1981) Ltee 1070 Rue Notre-dame, Champlain, QC 1981-03-02
Champlain Watches Inc. 2-2365 Rue Saint-patrick, MontrГ©al, QC H3K 1B3 2017-05-01
Garage Champlain Diesel Inc. 635 Notre-dame Nord, Champlain, QC G0X 1C0 1980-05-23
Centre De Debosselage Champlain Ltee 7696 Champlain, Lasalle, QC H8P 1A8 1980-01-31
Lake Champlain Parquet Ltd. 44 Dutch, Bedford, QC J0J 1A0 1992-10-20
Champlain Natural Quality Ltd. 11051 Mirabeau, Anjou, QC H1J 2M4 1985-05-10
Metaux Champlain Ltee 22 Drayton Road, Pointe Claire, QC H9S 4V2 1956-04-03

Improve Information

Please comment or provide details below to improve the information on LES TRADUCTIONS CHAMPLAIN INC..

Dataset Information

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.