CHAMPLAIN DODGE CHRYSLER LTEE

Address: 3350 Wellington Street, Verdun, QC H4G 1T5

CHAMPLAIN DODGE CHRYSLER LTEE (Corporation# 931055) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 13, 1975.

Corporation Overview

Corporation ID 931055
Business Number 100914068
Corporation Name CHAMPLAIN DODGE CHRYSLER LTEE
Registered Office Address 3350 Wellington Street
Verdun
QC H4G 1T5
Incorporation Date 1975-08-13
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHEL GAUDETTE 1050, avenue Bourget, Saint-Hyacinthe QC J2S 6P6, Canada
FANNIE GAUDETTE 8940, rue Foucher #1, Montréal QC H2M 1V7, Canada
ANTOINE ARCHAMBAULT 1975, rue de Cambrai, Saint-Bruno QC J3V 3J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-10-16 1977-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-08-13 1977-10-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2007-09-26 current 3350 Wellington Street, Verdun, QC H4G 1T5
Address 2001-08-24 2007-09-26 3350 Wellington Street, Verdun, QC H4G 1T5
Address 1998-04-29 2001-08-24 350 Wellington Street, Verdun, QC H4G 1T5
Name 1977-06-01 current CHAMPLAIN DODGE CHRYSLER LTEE
Name 1975-08-13 1977-06-01 80,026 CANADA LTD.
Status 1977-10-17 current Active / Actif

Activities

Date Activity Details
2014-05-21 Amendment / Modification Section: 178
2007-09-26 Amendment / Modification RO Changed.
2003-04-30 Amendment / Modification
1977-10-17 Continuance (Act) / Prorogation (Loi)
1975-08-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-06-27 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 3350 WELLINGTON STREET
City VERDUN
Province QC
Postal Code H4G 1T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11105817 Canada Inc. 3350 Rue Wellington, MontrГ©al, QC H4G 1T5 2018-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lenin Garcia Amm Inc. 3-525 Gibbons, Verdun, QC H4G 0A1 2014-05-30
Hg Importation & Exportation Inc. 811 Rue Rielle, App # 307, Verdun, Montreal, QC H4G 0A3 2012-04-20
Г‰ditions Diagonal Inc. 3601 Boul GaГ©tan-laberge #203, Montreal, QC H4G 0A5 1995-05-17
12373033 Canada Inc. 4028 Rue Г‰vangГ©line, MontrГ©al, QC H4G 1A1 2020-09-28
9747087 Canada Inc. 4022 Rue Г‰vangГ©line, MontrГ©al, QC H4G 1A1 2016-05-10
Le Monde Everbliss Inc. 3960 Evang Line, Bureau 2, Montreal, QC H4G 1A1 2006-04-03
11434292 Canada Inc. 4022 Rue Г‰vangГ©line, Verdun, QC H4G 1A1 2019-06-01
Dorval Woodcraft Inc. 3865 Rue Lesage, Verdun, QC H4G 1A3 2007-04-27
Delson Woodwork Inc. 3865 Lesage Avenue, Verdun, QC H4G 1A3 2003-04-28
J. Suss Industries Inc. 3865 Lesage Street, Verdun, QC H4G 1A3 2002-11-27
Find all corporations in postal code H4G

Corporation Directors

Name Address
MICHEL GAUDETTE 1050, avenue Bourget, Saint-Hyacinthe QC J2S 6P6, Canada
FANNIE GAUDETTE 8940, rue Foucher #1, Montréal QC H2M 1V7, Canada
ANTOINE ARCHAMBAULT 1975, rue de Cambrai, Saint-Bruno QC J3V 3J4, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H4G 1T5

Similar businesses

Corporation Name Office Address Incorporation
Chateauguay Dodge-chrysler Automobiles Ltd. 8585 Chemin Chambly, St-hubert, QC 1981-11-12
Moncton Chrysler Dodge (1980) Ltd. 65 Champlain, Dieppe, NB E1A 1N4 1979-10-18
Verdun Chrysler Dodge Ltee. 3350 Wellington St, Verdun 203, QC 1968-02-14
Automobiles Seaway Chrysler-dodge Inc. 1155 Rene Levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1995-02-28
Grand Junction Dodge Chrysler Ltd. 2450 Chrysler Center, Windsor, ON N8W 3X7 1969-10-29
Holand Chrysler Dodge Jeep Ltd. 5350 Rue Ferrier, Montreal, QC H4P 1L9 2007-05-03
Mid-clair Dodge Chrysler Ltd. 2450 Chrysler Center, Windsor, ON N8W 3X7 1960-09-07
O'connor Dodge Chrysler Ltd. 2450 Chrysler Center, Windsor, ON N8W 3X7 1975-03-10
Victoria Dodge Chrysler Ltd. 2450 Chrysler Center, Windsor, ON N8W 3X7 1975-06-06
Beaugrand Dodge Chrysler Canada (1980) Ltee 7871 Est, Rue Notre-dame, Montreal, QC 1980-07-15

Improve Information

Please comment or provide details below to improve the information on CHAMPLAIN DODGE CHRYSLER LTEE.

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.