INSULCO PRODUCTS INC.

Address:
2960 Halpern, Montreal, Montreal, QC H4S 1R2

INSULCO PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1123092. The registration start date is April 7, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1123092
Corporation Name INSULCO PRODUCTS INC.
LES PRODUITS INSULCO INC. -
Registered Office Address 2960 Halpern
Montreal
Montreal
QC H4S 1R2
Incorporation Date 1981-04-07
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 21

Directors

Director Name Director Address
E.R. SAVAGE 3447 WALKLEY AVENUE, MONTREAL QC H4B 2K2, Canada
T.H. BURTON 544 ASH AVENUE, MONTREAL QC H3K 2R4, Canada
RICHARD MYERS 263-26TH AVENUE, DEUX MONTAGNES QC J7R 4J5, Canada
J.A. PASQUIN 31 TANGLEWOOD, KIRKLAND QC H9J 2M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-06 1981-04-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-07 current 2960 Halpern, Montreal, Montreal, QC H4S 1R2
Name 1982-02-23 current INSULCO PRODUCTS INC.
Name 1982-02-23 current LES PRODUITS INSULCO INC. -
Name 1981-04-07 1982-02-23 ISOLATION INSULCO INC.
Name 1981-04-07 1982-02-23 INSULCO INSULATION INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-08-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-07 1986-08-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2960 HALPERN
City MONTREAL
Province QC
Postal Code H4S 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Plastiques Knobco Ltee 2960 Halpern, St-laurent, QC 1977-03-29
Camber Canada Inc. 2960 Halpern, St-laurent, QC H4S 1R2 1991-12-27
Isolation Encon Ltee 2960 Halpern, St. Laurent, QC H4S 1R2 1979-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
3007421 Canada Inc. 2800 Halpern St, Montreal, QC H4S 1R2 1994-02-18
Rockland Cogen Inc. 3000 Halpern Street, St-laurent, QC H4S 1R2 1993-12-07
Les Entreprises R. D. Stein Inc. 2920 Halpern, Montreal, QC H4S 1R2 1992-08-06
151265 Canada Inc. 2972 Halpern St., St-laurent, QC H4S 1R2 1986-08-14
Atelier General De Fenetrage (a.g.f.) Ltee 2850 Rue Halpern, St-laurent, QC H4S 1R2 1984-05-29
Orexis Informatiques Inc. 2830 Halpern Road, St-laurent, QC H4S 1R2 1983-05-16
Les Placements Tresidder Inc. 2910 Halpern Nord, St-laurent, QC H4S 1R2 1983-04-29
Outillage De Precision Numerique N.r. Inc. 2970 Halpern Street, Montreal, QC H4S 1R2 1982-05-21
Hudson Supplies Inc. 2940 Halpern Street, St. Laurent, QC H4S 1R2 1979-12-17
Aamium Inc. 2850 Halpern, St Laurent, QC H4S 1R2 1979-01-16
Find all corporations in postal code H4S1R2

Corporation Directors

Name Address
E.R. SAVAGE 3447 WALKLEY AVENUE, MONTREAL QC H4B 2K2, Canada
T.H. BURTON 544 ASH AVENUE, MONTREAL QC H3K 2R4, Canada
RICHARD MYERS 263-26TH AVENUE, DEUX MONTAGNES QC J7R 4J5, Canada
J.A. PASQUIN 31 TANGLEWOOD, KIRKLAND QC H9J 2M7, Canada

Entities with the same directors

Name Director Name Director Address
Skate Toronto Corporation Richard Myers 1300 Alness Street, Concord ON L4K 2W6, Canada
SYSTEMS 2000 LIMITED RICHARD MYERS 1528 SIXTH LINE, UNIT 57, OAKVILLE ON L6H 2P2, Canada
INSUL-ATTIC CO. LTD. RICHARD MYERS 4106 ASH AVENUE, MONTREAL QC H3K 2R3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4S1R2

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01
Produits A.i.f. Inc. 536 Rue Cartier, Joliette, QC J7R 6B6 2004-11-16
Les Produits R.c.j. Ltee P.o.box 32, Amos, QC 1970-06-16
Les Produits Éco & Éco Inc. 112 Sherbrooke, Beaconsfield, QC H9W 1N4 2012-04-10
Les Produits Caloair Products Inc. 106 57e Avenue, St-eustache, QC J7P 3L4 1978-07-04
Les Produits Arc-fil Ltee 940 Mccaffrey, St Laurent, QC H4T 2C7 1979-08-27
Les Produits Drc Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1
Les Produits Merisa Products Inc. 180 Hector, Rosemere, QC J7A 2Z6 1991-10-11
Les Produits F.h.k. Inc. 5550 Coolbrook, Montreal, QC 1979-05-23
Les Produits Drc Inc. 9283 Thimens, Pierrefonds, QC H8Y 0A1 2011-02-16

Improve Information

Please provide details on INSULCO PRODUCTS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches