CHILIS INTERNATIONAL LTD. (Corporation# 230936) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 1977.
Corporation ID | 230936 |
Corporation Name | CHILIS INTERNATIONAL LTD. |
Registered Office Address |
4 Place Ville Marie Bureau 512 Montreal QC H3B 2E7 |
Incorporation Date | 1977-08-26 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
ROLLAND GIROUX | 3716 RUE CHATEAUFORT, LONGUEUIL QC , Canada |
LARRY SCHELL | 4400 OUEST RUE STE CATHERNE APT507, WESTMOUNT QC , Canada |
NORMAN MCLEAN | 20621 LAKESHORE ROAD, BAIE D'URFE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-08-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-08-25 | 1977-08-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-08-26 | current | 4 Place Ville Marie, Bureau 512, Montreal, QC H3B 2E7 |
Name | 1977-08-26 | current | CHILIS INTERNATIONAL LTD. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-08-26 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-08-26 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
94135 Canada Ltee Ltd. | 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 | 1979-09-18 |
The Lucky Star Productions Inc. | 4 Place Ville Marie, Suite 411, Montreal, QC | 1979-10-05 |
94962 Canada Inc. | 4 Place Ville Marie, Suite 413, Montreal, QC H3B 2E7 | 1979-11-21 |
Salus Corporation Limited | 4 Place Ville Marie, Montreal 2, QC | 1954-10-29 |
Domicare Inc. | 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 | 1977-03-24 |
Cinepop (valleyfield) Inc. | 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 | 1978-03-09 |
Gestion Giren Inc. | 4 Place Ville Marie, Suite 512, Montreal, QC | 1978-03-08 |
Calmont Construction Inc. | 4 Place Ville Marie, Suite 600, Montreal, QC H3B 2E7 | 1993-05-17 |
Cinepop (rigaud) Inc. | 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 | 1979-08-08 |
94320 Canada Ltee. | 4 Place Ville Marie, Bur 512, Montreal, QC H3B 3K9 | 1979-09-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
93499 Canada Ltee/ltd. | 4 Place Ville-marie, Bureau 512, Montreal, QC H3B 2E7 | 1979-08-08 |
Foxstep Investments Ltd. | 4 Place Ville- Marie, Ste 512, Montreal, QC H3B 2E7 | 1974-09-23 |
La Baie De L'est - Exploration D'auriferes Limitee | 4 Place Ville Marie, Suite 403, Montreal, QC H3B 2E7 | 1927-10-31 |
81809 Canada Ltee | 4 Place Ville Marie, Bureau 512, Montreal, QC H3B 2E7 | 1977-06-28 |
Cinemanagement (montreal) Inc. | 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 | 1977-08-26 |
85308 Canada Ltd./ltee | 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 | 1977-11-24 |
Unelectric Inc. | 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 | 1978-01-09 |
Trans Continental Granite Inc. | 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 | 1978-02-22 |
Aviaco Traders Limited | 4 Place Ville Marie, Suite 512, Montreal 113, QC H3B 2E7 | 1969-11-05 |
Papier Lennox Limitee | 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 | 1972-01-17 |
Find all corporations in postal code H3B2E7 |
Name | Address |
---|---|
ROLLAND GIROUX | 3716 RUE CHATEAUFORT, LONGUEUIL QC , Canada |
LARRY SCHELL | 4400 OUEST RUE STE CATHERNE APT507, WESTMOUNT QC , Canada |
NORMAN MCLEAN | 20621 LAKESHORE ROAD, BAIE D'URFE QC , Canada |
City | MONTREAL |
Post Code | H3B2E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Power of Voice International | 170 Macpherson Avenue, Toronto, ON M5R 1W8 | 2017-08-25 |
Elevator Equipment International E.e.i. Inc. | 1068 Rue De La Briere, Prevost, QC J0R 1R0 | 1984-07-05 |
Student Jobs International Inc. | 5947 Rue De Normandville, Montreal, QC H2S 2B5 | 2012-10-08 |
Please comment or provide details below to improve the information on CHILIS INTERNATIONAL LTD..
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.