Orange-Chip Inc.

4148a Ste Catherine St. O., Westmount, QC H3Z 0A2

Overview

ORANGE-CHIP INC. is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 29, 2003 with corporation #6122558, and dissolved on September 17, 2018. The current entity status is . The registered office location is at 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2. The directors of the corporation include Jacques Carriere.

Corporation Information

ID6122558
Business Number881499107
Current NameORANGE-CHIP INC.
Incorporation Date2003-07-29
Dissolution Date2018-09-17
Address4148a Ste Catherine St. O.
Westmount
QC H3Z 0A2
Director Limits1-10

Corporation Directors

Director NameDirector Address
JACQUES CARRIERE727 GREENE AVENUE, MONTREAL QC H4C 2J8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2018-09-17currentDissolved / Dissoute
Activity2018-09-17currentDissolution - Section: 212.
Status2017-12-282018-09-17Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name2013-05-30currentORANGE-CHIP INC.
Activity2013-05-30currentAmendment / Modification - Section: 178. Name.
Address2013-02-28current4148A STE CATHERINE ST. O., WESTMOUNT, QC H3Z 0A2
Address2009-01-292013-02-282400 DEBORDEAUX, MONTREAL, QC H2K 3Y9
Status2009-01-212017-12-28Active / Actif
Name2009-01-212013-05-306122558 CANADA INC.
Activity2009-01-21currentRevival / Reconstitution - .
Status2006-10-112009-01-21Dissolved / Dissoute
Activity2006-10-11currentDissolution - Section: 212.
Status2006-05-152006-10-11Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2003-07-29currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2003-07-292006-05-15Active / Actif
Name2003-07-292009-01-216122558 CANADA INC.
Address2003-07-292009-01-29727 GREENE AVENUE, MONTREAL, QC H4C 2J8
Activity2003-07-29currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20082009-01-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20072009-01-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20062009-01-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
JACQUES CARRIERE727 GREENE AVENUE, MONTREAL QC H4C 2J8, Canada

Corporations with the same officer (JACQUES CARRIERE)

Corporation NameAddressIncorporation Date
92845 Canada Inc. 6 Place De La Berge, Aylmer, QC J9H6T31979-06-27
154646 Canada Inc. 62 Rue Du Cyclisme, Gatineau, QC J8Z 2S81987-03-03
CarriÈRe, Morin & Sol Design Inc. 727 Greene Avenue, Montreal, QC H4C 2J82001-11-07
Portes Et Fenetres Window World Doors and Windows Inc. 346 Richmond Road, Ottawa, ON1980-07-31
Cdnr Inc. 727 Greene Avenue, Montreal, QC H4C 2J82004-08-20

Location Information

Street Address 4148A STE CATHERINE ST. O.
CityWESTMOUNT
ProvinceQC
Postal CodeH3Z 0A2
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8114447 Canada Inc. 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A22012-02-22
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
Forestexport Transatlantic Inc. 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A22013-05-07
Nargeo Marketing Solutions Inc. 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A22011-02-07
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22012-11-08
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A21993-06-25
6342001 Canada Inc. 4148a Rue Sainte-Catherine O, suite 321, Westmount, QC H3Z 0A22005-01-27
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Merlin Assurance Inc. · Merlin Insurance Inc. 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A52011-11-02
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5
Corporation Première équité A.C.P. Inc. · First Equity A.C.P. Corporation Inc. 3055 Ouest Rue Sherbrooke, Suite 25, Westmount, QC H3Z 1A21986-06-10
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5
6347185 Canada Inc. 3055 Sherbrooke St. W. Apt 41, Westmount, QC H3Z 1A22005-02-11
Majdal Nablus Trading Investment Canada Inc. 3015 Sherbrooke Ouest, Suite 315, Montreal, QC H3Z 1A11994-04-20
Zaxxor Imports Inc. · Importations Zaxxor Inc. 3015 Sherbrooke St. West, Suite 414, Westmount, QC H3Z 1A11983-09-22
Can-Rassis Inc. 3015 Sherbrooke West, Apt. 301, Montreal, QC H3Z 1A11994-06-14
Assurances Michel Brosseau LtÉE. · Michel Brosseau Assurances Ltd. 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5
Knektus International Limited · Knektus Internationale Limitee 3055 Sherbrooke St W, Suite 24, Westmount, QC H3Z 1A22014-03-30
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Orange Trafic Inc. · Orange Traffic Inc. 18195, rue J.-A. Bombardier, Mirabel, QC J7J 0E72014-02-20
Carte Orange (QuÉBec) Inc. · Orange Card (Quebec) Inc. 1555 Boul. De L'Avenir, Bureau 211, Laval, QC H7S 2N52006-07-07
Chip Consulting Inc. · Consultant Chip Inc. 800 Rene Levesque Blvd West, Suite 2220, Montreal, QC H3B 1X92005-01-21
Orange King Inc. · Le Roi De L'Orange Inc. 6562 Kildare, Cote St Luc, QC H4W1B51977-03-17
C-Chip Technologies Corporation (North-America) · Corporation C-Chip Technologies (Nord-AmÉRique) 400, Montpellier, MontrÉAl, QC H4N 2G72005-02-01
Orange Magic Cleaning Products Ltd. · Les Produits De Nettoyage Orange Magic Ltee 2000 Mansfield, Suite 1600, Montreal, QC H3A3A41985-03-27
Orange House Holdings Inc. · Gestions Orange House Inc. 5794 place Turcot, Suite 200, Montreal, QC H4C 1W31999-06-17
V-Chip Canada Enterprises Ltd. · Les Entreprises V-Chip Canada LtÉE 12917-22 B Avenue, White Rock, Bc, BC V4A 6Z41997-02-06
Blue Chip Clothing Company Inc. · La Compagnie De Vetement Blue Chip Inc. 8479 Devonshire Place, Town of Mount Royal, QC H4P 1S51997-04-01
Natural Orange Deli Ltd. · Delices A L'Orange Naturelle Ltee 9210 95th Street, Edmonton, AB T6C3W81981-11-12

Improve Information

Do you have more infomration about Orange-Chip Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.