CHAMPAGNE, PARENT & ASSOCIATES INC.
CHAMPAGNE, PARENT & ASSOCIÉS INC.

Address: 4258 De Lorimier, Montreal, QC H2H 2B1

CHAMPAGNE, PARENT & ASSOCIATES INC. (Corporation# 2890879) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 18, 1993.

Corporation Overview

Corporation ID 2890879
Business Number 135733301
Corporation Name CHAMPAGNE, PARENT & ASSOCIATES INC.
CHAMPAGNE, PARENT & ASSOCIÉS INC.
Registered Office Address 4258 De Lorimier
Montreal
QC H2H 2B1
Incorporation Date 1993-02-18
Dissolution Date 2002-08-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANCOIS GENDRON 698 DES FAUVETTES, LONGUEUIL QC J4G 2L6, Canada
MARC-RENE PARENT 4258 DE LORIMIER, MONTREAL QC H2H 2B1, Canada
MARIE-CLAUDE OLIGNY 588 RUE HERVIEUX, LACHENAIE QC J6W 3R6, Canada
RICHARD CHAMPAGNE 1655 PLACE D'ANJOU, SAINT-BRUNO DE MONTARVILLE QC J3V 4C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-02-17 1993-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-02-18 current 4258 De Lorimier, Montreal, QC H2H 2B1
Name 1993-02-18 current CHAMPAGNE, PARENT & ASSOCIATES INC.
Name 1993-02-18 current CHAMPAGNE, PARENT & ASSOCIÉS INC.
Name 1993-02-18 current CHAMPAGNE, PARENT ; ASSOCIATES INC.
Name 1993-02-18 current CHAMPAGNE, PARENT ; ASSOCIÉS INC.
Status 2002-08-16 current Dissolved / Dissoute
Status 1993-02-18 2002-08-16 Active / Actif

Activities

Date Activity Details
2002-08-16 Dissolution Section: 210
1993-02-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-01-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4258 DE LORIMIER
City MONTREAL
Province QC
Postal Code H2H 2B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cegapo Consultant En Gestion Assistee Par Ordinateur Inc. 4258 De Lorimier, Montreal, QC H2H 2B1 1992-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Distributions GylphГ© Canada Inc. 4298 Delorimier, Montreal, QC H2H 2B1 1989-01-10
Pret-a-porter Lucie Arbic Inc. 4270 Rue De Lorimier, Montreal, QC H2H 2B1 1985-12-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Upstarted 1886 A Rue Masson, MontrГ©al, QC H2H 1A3 2017-06-21
02 Express Inc. 1951 Rue Masson, Montreal, QC H2H 1A5 2002-03-08
ComitÉ Pancanadien De Soutien Et De SolidaritÉ Avec La Kabylie 1995 Rue Masson, Montreal, QC H2H 1A5 2001-09-19
Mmd Media Assets Inc. 2030, Rue Masson, MontrГ©al, QC H2H 1A6 2015-03-12
Viking Solutions & Consulting Inc. 2000 Masson Street, Montreal, QC H2H 1A6 2011-01-24
Nbourbaki Interaction LimitГ©e 2139, Rue Masson, MontrГ©al, QC H2H 1A8 2007-01-01
4298560 Canada Inc. 2122 Rue Masson, Montreal, QC H2H 1A9 2005-05-03
Take Off Clothing Inc. 206-2177, Rue Masson, MontrГ©al, QC H2H 1B1 2018-01-10
Distraction Management Inc. 2177 Masson, Bureau 110, MontrГ©al, QC H2H 1B1 2016-06-28
Surfaces Lumineuses Resilum Inc. 2155, Rue Masson, MontrГ©al, QC H2H 1B1 2016-06-21
Find all corporations in postal code H2H

Corporation Directors

Name Address
FRANCOIS GENDRON 698 DES FAUVETTES, LONGUEUIL QC J4G 2L6, Canada
MARC-RENE PARENT 4258 DE LORIMIER, MONTREAL QC H2H 2B1, Canada
MARIE-CLAUDE OLIGNY 588 RUE HERVIEUX, LACHENAIE QC J6W 3R6, Canada
RICHARD CHAMPAGNE 1655 PLACE D'ANJOU, SAINT-BRUNO DE MONTARVILLE QC J3V 4C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2H2B1

Similar businesses

Corporation Name Office Address Incorporation
A. Parent & Associates Inc. 740 MontÉe De La Source, Cantley, QC J8V 3K4 1980-12-15
Parent Residences Management Inc. 100-1100, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2020-03-26
Champagne Home Healthcare Inc. 410-12 The Donway E, Apt 410, Toronto, ON M3C 1X7 2019-04-17
Champagne B & B Sur Le Parc Inc. 1308 Rue Sherbrooke Est, Montreal, QC H2L 1M2 1997-02-05
Champagne Lamps Ltd. 642 De Courcelles, St-henri (montreal), QC 1977-12-02
Champagne Specialties Inc. 12055 Lavigne, Montreal, QC H4J 1Y1 1980-06-09
Champagne Group Inc. 410-12 The Donway E, Toronto, ON M3C 1X7 2019-10-22
Parent Sawmill Inc. 3285 Rue Bedford, Montreal, QC H3S 1G5 1990-06-18
Naayen-parent Machinery Inc. 51 Mcculloch Ave, Outremont, QC H2V 3L6 1995-07-18
Hca Parent Corp. 3030 Le Carrefour Boulevard, Suite 1002, Laval, QC H7T 2P5

Improve Information

Please comment or provide details below to improve the information on CHAMPAGNE, PARENT & ASSOCIATES 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.