IMMEUBLES CHAMBORD LTEE

Address: 1600 Boul St-martin Est, Suite 550 Tour A, Laval, QC H7G 4R8

IMMEUBLES CHAMBORD LTEE (Corporation# 2008238) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2008238
Business Number 883538944
Corporation Name IMMEUBLES CHAMBORD LTEE
Registered Office Address 1600 Boul St-martin Est
Suite 550 Tour A
Laval
QC H7G 4R8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 3

Directors

Director Name Director Address
PIERRE LAMBERT 1600 ST-MARTIN EST TOUR A, LAVAL QC H7G 4R8, Canada
PIERRE TRUDEL 4401 RUE ST-ANDRE, MONTREAL QC H2J 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-12-30 1985-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-12-31 current 1600 Boul St-martin Est, Suite 550 Tour A, Laval, QC H7G 4R8
Name 1985-12-31 current IMMEUBLES CHAMBORD LTEE
Status 1986-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1985-12-31 1986-12-31 Active / Actif

Activities

Date Activity Details
1985-12-31 Amalgamation / Fusion Amalgamating Corporation: 67431.
1985-12-31 Amalgamation / Fusion Amalgamating Corporation: 80918.

Corporations with the same name

Corporation Name Office Address Incorporation
Immeubles Chambord Ltee 1600 Boulevard St-martin, Bureau 550 Tour "a", Laval, QC H7G 4R8 1979-11-19

Office Location

Address 1600 BOUL ST-MARTIN EST
City LAVAL
Province QC
Postal Code H7G 4R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2754797 Canada Inc. 1600 Boul St-martin Est, Bur 620 Tour A, Laval, QC H7G 4R8 1991-09-26
Trudo Inc. 1600 Boul St-martin Est, Suite 400, Laval, QC 1985-12-06
La Societe Gethi Ltee 1600 Boul St-martin Est, Chomedey, Laval, QC 1979-06-14
177311 Canada Inc. 1600 Boul St-martin Est, Bur 777 Tour A, Laval, QC H7G 4R8 1981-05-14
Le Drugstore A La Mode Inc. 1600 Boul St-martin Est, Chambre 230, Laval, QC H7G 4S7 1983-05-24
Le Groupe Pnp Édition LimitÉe 1600 Boul St-martin Est, Suite 210 Tour B, Duvernay, Laval, QC H7G 4S7 1983-12-01
Immeubles Martigny Inc. 1600 Boul St-martin Est, Suite 550 Tour A, Laval, QC H7G 4R8
150880 Canada Inc. 1600 Boul St-martin Est, Bureau 630 Tour B, Laval, QC H7G 4S7 1986-06-25
151879 Canada Inc. 1600 Boul St-martin Est, Suite 777, Laval, QC H7G 4R8 1986-09-25
169944 Canada Inc. 1600 Boul St-martin Est, Suite 210 Tour B, Laval, QC H7G 4S7 1989-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dino Amerique Du Nord Corporation 1600 Boul.st-martin Est, Bur.700, Laval, QC H7G 4R8 1997-08-22
Consultants Maghreb International Inc. 1600 Est Boul. St-martin, Tr.a, Bur. 330, Montreal, QC H7G 4R8 1993-08-26
Vacances Motorisees Du Quebec V.m.q. Inc. 1600 Boul St-martin E, Bur 330 Tour A, Laval, QC H7G 4R8 1993-03-17
Realty Executives of Ontario Ltd. 1600 Boul. St-martin Est, Suite 700 Tour A, Laval, QC H7G 4R8 1991-01-15
165071 Canada Inc. 1600 Boul St Martin, Bur. 700 Tour A, Laval, QC H7G 4R8 1988-12-01
Lunebourg, Le Courtier LtÉe 1600 A Boul St-martin Est, Bureau 100, Laval, QC H7G 4R8 1987-11-16
154897 Canada Inc. 1600 Est St-martin, Tour A, Bur. 520, Laval, QC H7G 4R8 1987-03-31
173792 Canada Inc. 1600 Boul.st-martin Est,tour A, 620, Laval, QC H7G 4R8 1986-06-12
Societe De Developpement Des Sources Inc. 1600 Boul. St-martin E., Suite 777 Tour A, Laval, QC H7G 4R8 1985-06-07
144167 Canada Ltee 1600-a Boul. St-martin Est, Suite 100, Laval, QC H7G 4R8 1985-05-30
Find all corporations in postal code H7G4R8

Corporation Directors

Name Address
PIERRE LAMBERT 1600 ST-MARTIN EST TOUR A, LAVAL QC H7G 4R8, Canada
PIERRE TRUDEL 4401 RUE ST-ANDRE, MONTREAL QC H2J 2Z5, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G4R8

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Chambord LtÉe 2550 Boul Daniel-johnson, Suite 750, Laval, QC H7T 2L1
Gestion Mont-royal Chambord Inc. 4429 Chambord, Montreal, QC H2J 3M5 1987-04-28
Reparation Generale D'automobiles Chambord Inc. 4420 Chambord, Montreal, QC 1980-07-02
Chambre De Commerce De Chambord 108 Principale, Chambord, QC G0W 1G0 1973-05-29
Isky Ltee 10240 Chambord, Montreal, QC H2C 2R2 1989-01-26
Eme-dia Pierres Precieuses En Gros Ltee. 7194 Rue Chambord, Montreal, QC H2E 1W6 1982-04-20
Panacom Publicity Ltd. 10235 Chambord, Montreal, QC H2C 2R3 1985-05-30
Marcel Pepin Holdings Ltd. 62 Chambord, Lorraine, QC J0Z 2R0 1982-12-06
Les Services De Courrier M.c.s. (montreal) Ltee 7565 Chambord Street, Suite 14, Montreal, QC H2E 1X2 1981-03-12
Les Immeubles G.h. Tremblay Ltee 888 3ieme Avenue, Val D'or, QC 1979-11-08

Improve Information

Please comment or provide details below to improve the information on IMMEUBLES CHAMBORD LTEE.

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.