Canada Log Homes Inc.

Address: 43 Du Ravin, Chelsea, QC J9B 1N1

Canada Log Homes Inc. (Corporation# 6770037) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 2007.

Corporation Overview

Corporation ID 6770037
Business Number 846809382
Corporation Name Canada Log Homes Inc.
Registered Office Address 43 Du Ravin
Chelsea
QC J9B 1N1
Incorporation Date 2007-05-11
Dissolution Date 2008-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JACQUES PATENAUDE 43 CHEMIN DU RAVIN, CHELSEA QC J9B 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-05-11 current 43 Du Ravin, Chelsea, QC J9B 1N1
Name 2007-05-11 current Canada Log Homes Inc.
Status 2008-05-20 current Dissolved / Dissoute
Status 2007-05-11 2008-05-20 Active / Actif

Activities

Date Activity Details
2008-05-20 Dissolution Section: 210
2007-05-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 43 DU RAVIN
City CHELSEA
Province QC
Postal Code J9B 1N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mehrlicht Testing Inc. 36, Chemin Du Ravin, Chelsea, QC J9B 1N1 2006-02-20
3065910 Canada Inc. 55 Chemin Du Ravin, Chelsea, QC J9B 1N1 1994-09-06
2786222 Canada Inc. 47 Chemin Du Ravin, Chelsea, QC J9B 1N1 1992-01-08
9637028 Canada Inc. 36, Chemin Du Ravin, Chelsea, QC J9B 1N1 2016-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8917779 Canada Inc. 11 Chemin Du Manoir, Chelsea, QC J9B 0A1 2014-06-09
10251933 Canada Inc. 11, Chemin Des Muguets, Chelsea, QC J9B 0A2 2017-05-26
Gesmin Royer Inc. 23, Chemin Des Muguets, Chelsea, QC J9B 0A2 2014-04-22
8169594 Canada Inc. 23 Old Chelsea, Gatineau, QC J9B 0A5 2012-04-17
11726927 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2019-11-07
12323915 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2020-09-08
Qarib Inc. 200 Chemin Ladyfield, Chelsea, QC J9B 0B3 2020-11-16
Looma Studios Inc. 17 Ch. De Montpelier, Chelsea, QC J9B 0B3 2018-09-06
10374725 Canada Inc. 217 Ladyfield, Chelsea, QC J9B 0B3 2017-08-22
Hendrick Farm Foundation 193, Chemin Ladyfield, Chelsea, QC J9B 0B3 2016-03-07
Find all corporations in postal code J9B

Corporation Directors

Name Address
JACQUES PATENAUDE 43 CHEMIN DU RAVIN, CHELSEA QC J9B 1N1, Canada

Competitor

Search similar business entities

City CHELSEA
Post Code J9B 1N1

Similar businesses

Corporation Name Office Address Incorporation
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18
Rotary (don Valley) Cheshire Homes, Inc. 422 Willowdale Avenue, Toronto, ON M2N 5B1
Gordon Woolfrey Funeral Homes Limited 262 Main Street, Lewisporte, NL A0G 3A0
Ur Homes Canada Inc. 442 Woodward Ave, Milton, ON L9T 1V5 2016-05-18
Better Homes Canada Inc. 48 Sandbanks Drive, Richmondhill, ON L4E 4K7 2007-08-27
Vogue Homes Canada Inc. 19 Viewmount Dr, Ottawa, ON K2G 3S2 2020-01-03
Gw-homes Canada Inc. 1 Dibgate Boulevard, Scarborough, ON M1S 2W7 2003-07-08
Uby Homes Canada Limited 904 Nettleship Court, Ottawa, ON K2T 0E9 2016-08-23
Bur Kin Homes (canada) Ltd. 901 Bleury St, Suite 360, Montreal, QC H2Z 1M3 1973-08-22

Improve Information

Please comment or provide details below to improve the information on Canada Log Homes 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.