Canadian Companies Directory

CH GROUP INC. (GROUPE CH INC.)

Corporation Number:716132-8
Business Number:808586226RC0001
Corporate Name:CH GROUP INC. (GROUPE CH INC.)
Status:Active
Governing Legislation:Canada Business Corporations Act - 2009-05-01
Office Address:1555 Notre-Dame Street East 4th Floor Montréal QC H2L 2R5 Canada
Office Address in Map
Directors
Full name: GEOFFREY E. MOLSON
Address: 723 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J5, Canada
Full name: MICHAEL N. ANDLAUER
Address: 4251 BRITANNIA ROAD, RR#6, MILTON ON L9T 2Y1, Canada
Full name: Janie Béique
Address: 545 Boulevard Crémazie Est, Montréal QC H2M 2W4, Canada
Full name: ANDREW T. MOLSON
Address: 38 Rosemount Avenue, Westmount QC H3Y 3G7, Canada
Full name: Pierre Boivin
Address: 1693, RUE ST-PATRICK, APP. 505, MONTREAL QC H3K 3G9, Canada
Full name: WILLIAM DARRYL WHITE
Address: 173, ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
Full name: Louis Vachon
Address: 600 rue de la Gauchetiere Ouest, 4th Floor, Montreal QC H3B 4L2, Canada
Full name: LUC BERTRAND
Address: 20150, RUE LAKESHORE, BAIE-D'URFE QC H9X 1P7, Canada
Annual Filings
Anniversary Date (MM-DD)
05-01
Date of Last Annual Meeting
2020-10-01
Annual Filing Period (MM-DD)
05-01 to 06-30
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2009-05-01 to 2009-12-16

7161328 CANADA INC.

2009-12-16 to Present

CH GROUP INC. -

2009-12-16 to Present

GROUPE CH INC.

Certificates and Filings
Certificate of Incorporation
2009-05-01

Certificate of Amendment

2009-11-17
Amendment details: Other

Certificate of Amendment

2009-12-09
Amendment details: Other

Certificate of Amendment

2009-12-16
Amendment details: Corporate name
Back to Home page

Other Companies