AZELIS CANADA INC.

Address:
1570 Rue Ampère, Suite 106, Boucherville, QC J4B 7L4

AZELIS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11709747. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11709747
Business Number 809529811
Corporation Name AZELIS CANADA INC.
Registered Office Address 1570 Rue Ampère, Suite 106
Boucherville
QC J4B 7L4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-Pierre Pelchat 1570 Rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada
Albert P. Etre III 33 Riverside Avenue, 5th Floor, Westport CT 06880, United States
Frank Bergonzi 33 Riverside Avenue, 5th Floor, Westport CT 06880, United States
Bernard Vinet 1570 Rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-01 current 1570 Rue Ampère, Suite 106, Boucherville, QC J4B 7L4
Name 2020-01-01 current AZELIS CANADA INC.
Status 2020-01-01 current Active / Actif

Activities

Date Activity Details
2020-01-01 Amalgamation / Fusion Amalgamating Corporation: 10023272.
Section: 184 1
2020-01-01 Amalgamation / Fusion Amalgamating Corporation: 2196247.
Section: 184 1
2020-01-01 Amalgamation / Fusion Amalgamating Corporation: 9861840.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Azelis Canada Inc. 1570 Rue Ampère, Suite 106, Boucherville, QC J4B 7L4
Azelis Canada Inc. 1570 Rue Ampère, Suite 106, Boucherville, QC J4B 7L4

Office Location

Address 1570 Rue Ampère, Suite 106
City Boucherville
Province QC
Postal Code J4B 7L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9863567 Canada Inc. 201-1590 Rue Ampère, Boucherville, QC J4B 7L4 2016-08-09
Sixa Capital AssociÉs Inc. 502-1570 Rue Ampère, Boucherville, QC J4B 7L4 2015-06-30
7579861 Canada Inc. 200-1590, Rue Ampère, Boucherville, QC J4B 7L4 2010-08-19
Groupe Clairevue Inc. 1590, Rue Ampère, Bureau 203, Boucherville, QC J4B 7L4 2010-01-18
Ppg Architectural Coatings Canada, Inc. 500-1550 Rue Ampère, Boucherville, QC J4B 7L4 2009-12-28
DÉveloppement Apl Inc. 201-1590, Avenue Ampère, Boucherville, QC J4B 7L4 2009-08-31
6013848 Canada Inc. 1550, Rue Ampère, Bureau 300, Boucherville, QC J4B 7L4 2002-08-23
4097211 Canada Inc. 1550, Rue AmpÈre, Bureau 300, Boucherville, QC J4B 7L4 2002-08-22
Les Investissements Clarazek Inc. 1590, Rue AmpÈre, Bureau 200, Boucherville, QC J4B 7L4 1999-06-25
Gestion Vinoy Inc. 1590 Rue Ampère, Suite 201, Boucherville, QC J4B 7L4 1993-10-14
Find all corporations in postal code J4B 7L4

Corporation Directors

Name Address
Jean-Pierre Pelchat 1570 Rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada
Albert P. Etre III 33 Riverside Avenue, 5th Floor, Westport CT 06880, United States
Frank Bergonzi 33 Riverside Avenue, 5th Floor, Westport CT 06880, United States
Bernard Vinet 1570 Rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada

Entities with the same directors

Name Director Name Director Address
Elite Performance Additives Inc. Bernard Vinet 1000 René-Lévesque Blvd. East, Suite 801, Montréal QC H2L 5E2, Canada
Unipex Solutions Canada Inc. Bernard Vinet 1000 René-Lévesque Blvd. East, Suite 801, Montreal QC H2L 5E2, Canada
AZELIS CANADA INC. Bernard Vinet 1570 rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada
AZELIS CANADA INC. Bernard Vinet 1570 rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada
CHEMIMPEX INC. BERNARD VINET 481 RUE DES ALOUETTES, LONGUEUIL QC J4G 2N3, Canada
4258452 CANADA INC. BERNARD VINET 481 DES ALOUETTES, LONGUEUIL QC J4G 2N3, Canada
4446593 CANADA INC. BERNARD VINET 481 RUE DES ALOUETTES, LONGUEUIL QC J4G 2N3, Canada
AZELIS CANADA CHEMICALS LTD. BERNARD VINET 1150 rue St-Denis, App #1601, Montreal QC H2X 0B3, Canada
Elite Performance Additives Inc. Frank Bergonzi 262 Harbor Drive, Stamford CT 06902, United States
Unipex Solutions Canada Inc. Frank Bergonzi 262 Harbor Drive, Stamford CT 06902, United States

Competitor

Search similar business entities

City Boucherville
Post Code J4B 7L4

Similar businesses

Corporation Name Office Address Incorporation
Azelis Canada Chemicals Ltd. 131 Finchdene Square, Unit 7, Scarborough, ON M1X 1A6 1986-05-14
Azelis Canada Chemicals Ltd. 191 Attwell Drive, Unit 3, Toronto, ON M9W 5Z2
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on AZELIS CANADA 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