Imagine Chocolate Inc.
Chocolat Imagine Inc.

Address: 7875 Bombardier, Montreal, QC H1J 2L2

Imagine Chocolate Inc. (Corporation# 7967977) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 2011.

Corporation Overview

Corporation ID 7967977
Business Number 850077686
Corporation Name Imagine Chocolate Inc.
Chocolat Imagine Inc.
Registered Office Address 7875 Bombardier
Montreal
QC H1J 2L2
Incorporation Date 2011-09-12
Dissolution Date 2016-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KATHLEEN McGOVERN 55 Midland Avenue, Beaconsfield QC H9W 4N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-09-12 current 7875 Bombardier, Montreal, QC H1J 2L2
Name 2011-09-12 current Imagine Chocolate Inc.
Name 2011-09-12 current Chocolat Imagine Inc.
Status 2016-12-08 current Dissolved / Dissoute
Status 2011-09-12 2016-12-08 Active / Actif

Activities

Date Activity Details
2016-12-08 Dissolution Section: 210(3)
2011-09-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-11 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 7875 Bombardier
City Montreal
Province QC
Postal Code H1J 2L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bromatechnologies Inc. 7875 Bombardier, Anjou, QC H1J 2L2 1977-09-19
Gestions Devrex Inc. 7875 Bombardier, Anjou, QC H1J 2L2 1983-11-02
3009050 Canada Inc. 7875 Bombardier, Anjou, QC H1J 2L2 1994-02-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
7630956 Canada Inc. 7785, Rue Bombardier, Anjou, QC H1J 2L2 2010-09-01
6828221 Canada Inc. 7785 Rue Bombardier, Anjou, QC H1J 2L2 2007-08-23
Multi Capital Rg Inc. 7775 Bombardier, Anjou, QC H1J 2L2 2005-05-20
Candara Distribution Inc. 7785 Rue Bombardier, Anjou, QC H1J 2L2 2010-09-28
Les Aliments Candara Inc. 7785 Rue Bombardier, Anjou, QC H1J 2L2 2010-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cГ©, MontrГ©al, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
KATHLEEN McGOVERN 55 Midland Avenue, Beaconsfield QC H9W 4N7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H1J 2L2

Similar businesses

Corporation Name Office Address Incorporation
Imagine Creative Dental Equipment Inc. 3080 Boul Le Carrefour, Bur 601, Laval, QC H7S 1W3 1998-06-16
DГ©veloppement International Et Gestion Imagine Inc. 28 Avenue De La Gare, Bureau 202, Saint-sauveur-des-monts, QC J0R 1R0 2004-10-29
Imagine Records & Publishing International Inc. 1600 De Lorimier, Montreal, QC H2K 3W5 1988-05-02
Imagine Jept Ltd. 17 Normandie Road, C.p. 425, Ste-agathe-des-monts, QC J8C 3C6 1996-09-05
Imagine Arts Academy Inc. 201-8360 Bougainville St, MontrГ©al, QC H4P 2G1 2018-06-05
Imagine EntrepÔt D'idÉes Inc. 4400-1751, Rue Richardson, Montréal, QC H3K 1G6
Imagine Recycle Consultants Technologiques Inc. 5470 Hutchison, Suite 7, Outremont, QC H2V 4B3 1989-09-08
Imagine Distributions Canada Inc. 79 Rue De L'eglise, St-sauveur Des Monts, QC J0R 1R0 1993-10-28
Imagine Rem Inc. 630, Bertrand, Montreal, QC H4M 1V5 2010-01-22
Imagine 3 Inc. 402-1670 Bayview Ave, Toronto, ON M4G 3C2 2009-11-04

Improve Information

Please comment or provide details below to improve the information on Imagine Chocolate 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.