MINI-MARCHE CHELSEA INC. is a federal corporation in Chelsea, Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 5, 1984 with corporation #1674382, and dissolved on August 29, 1995. The current entity status is . The registered office location is at Rr 5, Chelsea, QC J0X5N0. The directors of the corporation include Roger Paradis and L. Paradis.
ID | 1674382 |
Business Number | 885012559 |
Current Name | MINI-MARCHE CHELSEA INC. |
Incorporation Date | 1984-04-05 |
Dissolution Date | 1995-08-29 |
Address | Rr 5 Chelsea QC J0X5N0 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
ROGER PARADIS | 7 BLVD ARCHAMBAULT, GATINEAU QC J8T 2L7, Canada |
L. PARADIS | R.R. 105, CHELSEA QC J0X 1N0, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1995-08-29 | current | Dissolved / Dissoute |
Activity | 1995-08-29 | current | Dissolution - . |
Status | 1986-07-05 | 1995-08-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1984-04-05 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1984-04-05 | 1986-07-05 | Active / Actif |
Name | 1984-04-05 | current | MINI-MARCHE CHELSEA INC. |
Address | 1984-04-05 | current | RR 5, CHELSEA, QC J0X5N0 |
Activity | 1984-04-05 | current | Incorporation / Constitution en société - . |
Act | 1984-04-04 | 1984-04-05 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Director Name | Director Address |
---|---|
ROGER PARADIS | 7 BLVD ARCHAMBAULT, GATINEAU QC J8T 2L7, Canada |
L. PARADIS | R.R. 105, CHELSEA QC J0X 1N0, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
126494 Canada Inc. | 1611 Place Malapart, Neuf, QC G2B4N3 | 1983-09-19 |
130180 Canada Inc. | 21 Rue Saint-Charles, Ste-Therese, QC J7E2A3 | 1984-02-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
L'Avant-Garde Services De Protection Juridique Compagnie Ltee | Haute-Ville, C.P.775, Quebec, QC G1R4S7 | 1980-01-09 |
Roger Paradis avocat Inc. | 14, de Miramas, Gatineau, QC J8T 8H6 | 2011-01-01 |
Distributors Parojak Inc. | 1400 Ouest Rue Sauve, Montreal, QC H4N1C5 | 1982-07-30 |
Nu-Tech Pools Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1982-01-14 |
6133665 Canada Inc. | 471 Rue Ste-Marie, Cp#292, Black-Lake, QC G6H 1H9 | 2003-08-29 |
Kaiplast Inc. | 820 Chemin Olivier, Saint-Nicolas, QC G7A 2N1 | 1995-11-29 |
Les Logiciels MUTATIO Softwares Inc. | 211 rue Natura, Bromont, QC J2L 0S3 | 2019-08-30 |
La Compagnie Mutuelle D'Immeubles Limitee | 1306 Est R Ste-Catherine, Montreal 133, QC H2L2H5 | 1903-08-04 |
Cogini Consultants Ltee | 257 Sud, Rue Notre-Dame, Thetford Mines, QC G6G5T6 | 1980-07-15 |
Tci Marketing Inc. | 1803 St-Joseph Blvd., Suite 103, Orleans, ON K1C6E7 | 1991-02-21 |
Find all corporations with the same officer (ROGER PARADIS) |
Street Address |
RR 5 |
City | CHELSEA |
Province | QC |
Postal Code | J0X5N0 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Webmont Innovations Inc. | Rr 5, Bancroft, ON K0L 1C0 | 1996-09-18 |
Newberry's Service Centre Limited | Rr 5, Renfrew, ON K7V3Z8 | 1991-11-12 |
Renecker & Associates Inc. | Rr 5, Stratford, ON N5A6S6 | 1996-04-09 |
Novus National Retail Service Corp. | Rr 5, Embro, ON N0J 1J0 | 1992-01-21 |
Hesychia Mission Corporation | Rr 5, Dundalk, ON N0C 1B0 | 1992-12-11 |
Terry Atkinson Photography Inc. | Rr 5, Eganville, ON K0J 1T0 | 1989-08-21 |
171176 Canada Inc. | Rr 5, Shawville, QC J0X 2Y0 | 1989-11-23 |
McGarvey Faith Ministries Incorporated | Rr 5, Renfrew, ON K7V3Z8 | 1992-08-14 |
164672 Canada Inc. | Rr 5, Perth, ON K7H3C7 | 1988-10-31 |
174768 Canada Inc. | Rr 5, Shawville, QC J0X 2Y0 | 1990-08-20 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
10842770 Canada Inc. | 853 Route 105, La Peche, QC J0X 1A0 | 2018-06-15 |
15732328 Canada Inc. | 143 Chem. du Domaine, Alcove, QC J0X 1A0 | 2024-01-30 |
Colin Thompson Camionnage Inc. · Colin Thompson Trucking Inc. | 845 Chemin des Érables, La Pêche, QC J0X 1A0 | 2022-03-17 |
13831973 Canada Inc. | 47, chemin Townsend, La Pêche, QC J0X 1A0 | 2022-03-04 |
13913520 Canada Inc. | 29 ch. de la Chapelle, La Pêche, QC J0X 1A0 | 2022-03-31 |
11931881 Canada Inc. | 25 Croissant du Lac, Alcove, QC J0X 1A0 | 2020-02-28 |
12692732 Canada Inc. | 253, chemin du Lac-Bernard, Alcove, QC J0X 1A0 | 2021-01-29 |
White Owl Visionary Centre | 143 Chemin du Domaine, La Peche, QC J0X 1A0 | 2019-08-17 |
8544069 Canada Inc. | 4-63, Henri-Chartrand, L'Ange-Gardien, QC J0X 0W9 | 2013-06-11 |
12039770 Canada Inc. | McCrank, La Pêche, QC J0X 1A0 | 2020-05-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Fondation Chelsea Espoir · Chelsea Hope Foundation | 82a, 144 avenue, Surrey, BC V3S 2M2 | 2015-03-05 |
Mini Marche Lauriault Inc. | Gracefield, Gracefield, QC J0X 1W0 | 1981-10-02 |
G.E.M. Global Electronic Mini-Mart Inc. · G.E.M. Mini-Marche Electronique Global Inc. | 8087 Trans-Canada Hwy., St-Laurent, QC H4S1S4 | 1982-08-05 |
Modes La Maison Chelsea Inc. · Chelsea House Fashions Inc. | 1010 De La GAUCHETIERE WEST, Suite 1245, Montreal, QC H3B 2N2 | 1992-12-22 |
Mini-Marche Ducharme Inc. | 252 Rue Principale Sud, Amos, Abitibi, QC J9T2J9 | 1978-02-13 |
Mini Marche Coulombe Inc. | 79 St-Joseph, Gracefield, QC J0X 1W0 | 1980-03-13 |
Mini Leisure Products Ltd. - · Produits De Loisirs Mini Ltee | 6398 Normandie, Montreal North, QC | 1976-04-30 |
Mini MarchÉ Le Gros-Do Inc. | 791, Rue Georges, Gatineau, QC J8L 2E3 | |
Mini MarchÉ Le Gros-Do Inc. | 791, Rue Georges, Gatineau, QC J8L 2E3 | 2001-11-03 |
Les Cours Chelsea Developpements Ltee · Chelsea Court Developments Ltd. | 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 | 2001-05-09 |
Do you have more infomration about Mini-Marche Chelsea Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |