MARC CHAGALL CONDOMINIUM PROJECT INC.
PROJET DE CONDOMINIUM MARC CHAGALL INC.

Address: 6565 St. Hubert, Montreal, QC H2S 2M5

MARC CHAGALL CONDOMINIUM PROJECT INC. (Corporation# 3726461) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 2, 2000.

Corporation Overview

Corporation ID 3726461
Business Number 143557486
Corporation Name MARC CHAGALL CONDOMINIUM PROJECT INC.
PROJET DE CONDOMINIUM MARC CHAGALL INC.
Registered Office Address 6565 St. Hubert
Montreal
QC H2S 2M5
Incorporation Date 2000-03-02
Dissolution Date 2011-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACK TAJFEL 49 ALDRED CRESCENT, HAMPSTEAD QC H3X 3H9, Canada
GERALD SCHNEIDER 343 CLARK AVENUE WEST, #605, THORNHILL ON L4J 7K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-10-05 current 6565 St. Hubert, Montreal, QC H2S 2M5
Address 2000-03-02 2000-10-05 1255 Greene Avenue, Suite 200, Westmount, QC H3Z 2A4
Name 2000-10-05 current MARC CHAGALL CONDOMINIUM PROJECT INC.
Name 2000-10-05 current PROJET DE CONDOMINIUM MARC CHAGALL INC.
Name 2000-03-02 2000-10-05 3726461 CANADA INC.
Status 2011-10-14 current Dissolved / Dissoute
Status 2011-05-17 2011-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-03-02 2011-05-17 Active / Actif

Activities

Date Activity Details
2011-10-14 Dissolution Section: 212
2007-10-17 Amendment / Modification
2000-10-05 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2000-03-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-08-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-09-29 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 6565 ST. HUBERT
City MONTREAL
Province QC
Postal Code H2S 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Neon Clothing Company of Canada Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 1983-09-21
Les Tours 44 DegrÉs Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 1982-03-12
7532474 Canada Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 2010-04-21
9285725 Canada Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 2015-05-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Metbex Inc. 6565 St-hubert, Montreal,, QC H2S 2M5 2013-01-24
Les Г‰ditions Magiques Inc. 6549 St-hubert, Montreal, QC H2S 2M5 2010-08-30
6014313 Canada Inc. 6605 Rue St-hubert, Montreal, QC H2S 2M5 2002-08-26
3953157 Canada Inc. 6583 A Saint-hubert Street, Montreal, QC H2S 2M5 2001-11-07
3905004 Canada Inc. 6565 St Hubet, Montreal, QC H2S 2M5 2001-06-04
Association Québécoise Du Lymphoedème (1999) 6565 Rue Saint-hubert, MontrÉal, QC H2S 2M5 1999-12-10
3560279 Canada Inc. 6607 Rue St-hubert, Montreal, QC H2S 2M5 1999-03-16
Neon Clothing (toronto) Inc. 6565 St-hubert Street, Montreal, QC H2S 2M5 1996-03-19
3210910 Canada Inc. 6565, St.hubert, Montreal, QC H2S 2M5 1995-12-18
Uniquement-elle Inc. 6649 Saint-hubert, Montreal, QC H2S 2M5 1995-02-14
Find all corporations in postal code H2S 2M5

Corporation Directors

Name Address
JACK TAJFEL 49 ALDRED CRESCENT, HAMPSTEAD QC H3X 3H9, Canada
GERALD SCHNEIDER 343 CLARK AVENUE WEST, #605, THORNHILL ON L4J 7K5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S 2M5

Similar businesses

Corporation Name Office Address Incorporation
Sirieix Biologie Inc. 2474, Rue Marc Chagall, QuГ©bec, QC G3E 2B3 2012-12-05
167388 Canada Inc. 5845 Marc-chagall Ave., Apt. 309, CГ”te-st-luc, QC H4W 3K4 1989-04-19
9661956 Canada Inc. 2666, Rue Marc-chagall, QuГ©bec, QC G3E 2B3 2016-03-09
Confibec Inc. 302-5840 Marc Chagall, Montreal, QC H4W 3K6 1981-02-26
Fan-male Gifts Inc. 5840 Ave Marc Chagall, Ste 506, Cote St-luc, QC H4W 2H9 1987-05-20
3269639 Canada Inc. 5885 Marc Chagall, Apt. 601, Cote St-luc, QC H4W 0C1 1996-06-17
115025 Canada Inc. 5845 Marc Chagall, Apt 706, Cote St Luc, QC H4W 3K4 1982-04-20
6437702 Canada Inc. 5845 Marc Chagall, Apt. 607, Cote St. Luc, QC H4W 3K4 2005-09-01
91456 Canada Inc. 5845 Marc Chagall, Apt 308, Cote St Luc, QC H4W 3K4 1979-04-09
136681 Canada Inc. 5845 Marc Chagall, Apt 706, Cote St Luc, QC H4W 3K4 1984-10-29

Improve Information

Please comment or provide details below to improve the information on MARC CHAGALL CONDOMINIUM PROJECT 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.