MP CHEMICAL PRODUCTS INC.

Address:
8119 St-hubert, Montreal, QC H2P 1Z1

MP CHEMICAL PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1234196. The registration start date is November 13, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1234196
Business Number 880845185
Corporation Name MP CHEMICAL PRODUCTS INC.
PRODUITS CHIMIQUES MP INC.
Registered Office Address 8119 St-hubert
Montreal
QC H2P 1Z1
Incorporation Date 1981-11-13
Dissolution Date 1997-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GERALD WITTENBERG 6800 MACDONALD AVENUE, APT. 1000, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-12 1981-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-13 current 8119 St-hubert, Montreal, QC H2P 1Z1
Name 1987-04-24 current MP CHEMICAL PRODUCTS INC.
Name 1987-04-24 current PRODUITS CHIMIQUES MP INC.
Name 1981-11-13 1987-04-24 LES PRODUITS INSECTICIDES MP INC.
Status 1997-02-21 current Dissolved / Dissoute
Status 1987-05-14 1997-02-21 Active / Actif
Status 1987-03-01 1987-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1997-02-21 Dissolution
1981-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8119 ST-HUBERT
City MONTREAL
Province QC
Postal Code H2P 1Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
89825 Canada Ltd. 8119 St-hubert, Montreal, QC H2P 1Z1 1979-04-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yolande Fournier Decor Ltee 8181 St-hubert, Montreal, QC H2P 1Z1 1986-10-09
138196 Canada Inc. 8149 St Hubert, Montreal, QC H2P 1Z1 1984-12-24
Maison Chapman Inc. 8225 St.hubert, Montreal, QC H2P 1Z1 1983-12-30
Eribrima Inc. 8149 St. Hubert Street, Montreal, QC H2P 1Z1 1982-06-14
Les Entreprises Nico Electrix Inc. 8153 Rue St Hubert, Montreal, QC H2P 1Z1 1982-02-18
Les Entreprises Pierre De Ladurantaye Inc. 8177 St-hubert, Montreal, QC H2P 1Z1 1979-11-16
Ecole De Conseillers En Voyage De Montreal Limitee 8201 Rue St-hubert, Montreal, QC H2P 1Z1 1978-11-28
Imprimerie J.n. Lesperance (1988)inc. 8181 St-hubert, Montreal, QC H2P 1Z1 1988-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11436821 Canada Inc. 618-8635, Rue Lajeunesse, Montréal, QC H2P 0B5 2019-05-29
Evolo Lab Inc. 8635 Rue Lajeunesse, App. 323, Montreal, QC H2P 0B5 2019-05-13
10571164 Canada Inc. 500 - 8635 Rue Lajeunesse, Montréal, QC H2P 0B5 2018-01-08
Productions Mathieu Baron Inc. 8635, Rue Lajeunesse Condo 514, Montréal, QC H2P 0B5 2016-05-05
7085559 Canada Inc. 727-8635 Lajeunesse, Montreal, QC H2P 0B5 2008-12-01
6211569 Canada Inc. 8635, Rue Lajeunesse, #409, MontrÉal, QC H2P 0B5 2004-03-24
10571164 Canada Inc. 500-8635 Rue Lajeunesse, Montréal, QC H2P 0B5
Garderie Educative Parc Jarry Inc. 50 Place CrÉmazie, Promenade 002, Montrea, QC H2P 1A2 1986-05-20
Meloche Monnex Inc. 50 Place Cremazie, 12th Floor, Montreal, QC H2P 1B6
Location Drac Ottawa Inc. 12 505 Cote De Liesse, Dorval, QC H2P 1B7 2000-04-13
Find all corporations in postal code H2P

Corporation Directors

Name Address
GERALD WITTENBERG 6800 MACDONALD AVENUE, APT. 1000, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
CAFE CROWD LTD. GERALD WITTENBERG 4086 MARCIL AVE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P1Z1

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Chimiques Mjt Inc. 912 Rue Regina-gagnon, Sherbrooke, QC J1N 4B5 2018-08-14
Les Produits Chimiques B.g.r. Inc. 600 Avenue Delmar, Pointe-claire, QC H9R 4A8
Rho Chemical Products Inc. 4 Rang Ste-marie, Melocheville, QC J0S 1J0 1983-11-09
Les Produits Chimiques Petrochem Chemical Products Inc. 140 A Principale, St-basile-le-grand, QC 1978-06-28
B.g.r. Chemical Products Inc. 600 Avenue Delmar, Pointe Claire, QC H9R 4A8 1987-03-06
Hi-pur Chemical Products Inc. 19 Donnex Street, Pointe Claire, QC H9R 4Z2 1980-02-26
Produits Chimiques Cudel Chemical Products Inc. 89 Front Road, Hawkesbury, ON K6A 2S8 1993-09-28
Les Produits Chimiques Eze-tek Inc. 38 Auriga Drive, Suite 215, Nepean, QC K2E 8A5 1989-05-19
Produits Chimiques Sanistar Chemical Products Inc . 190 Lees Ave., Suite 1203, Ottawa, ON K1S 5L5 1987-09-21
Produits Chimiques Seigneurie Ltee 21800 Clark Graham, Baie D'urfe, QC H9X 3R8 1977-05-04

Improve Information

Please provide details on MP CHEMICAL 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