PARIS CHIMIE LTEE

Address:
3150 Trafalgar Heights, Montreal, QC H3Y 1H2

PARIS CHIMIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1244639. The registration start date is December 8, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1244639
Corporation Name PARIS CHIMIE LTEE
PARIS CHEMICAL LTD.
Registered Office Address 3150 Trafalgar Heights
Montreal
QC H3Y 1H2
Incorporation Date 1981-12-08
Dissolution Date 1986-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NICOLAS M. MATTE 3150 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
STRUL MARCU 3470 RIDGEWOOD, APP. 9, MONTREAL QC H3V 1C2, Canada
MONICA B. MATTE 3150 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
ALEXANDRE WOLKONSKY 7 RUE D'ORLEANS, SAINT CLOUD 92210, France
MICHEL KORNE 149 ROUTE DE VERSAILLES, VILLE D AVRAY 92410, France

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-07 1981-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-08 current 3150 Trafalgar Heights, Montreal, QC H3Y 1H2
Name 1981-12-08 current PARIS CHIMIE LTEE
Name 1981-12-08 current PARIS CHEMICAL LTD.
Status 1986-02-07 current Dissolved / Dissoute
Status 1981-12-08 1986-02-07 Active / Actif

Activities

Date Activity Details
1986-02-07 Dissolution
1981-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3150 TRAFALGAR HEIGHTS
City MONTREAL
Province QC
Postal Code H3Y 1H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Institut De Promotion Zaman Inc. 3122 Trafalgar Heights, Montreal, QC H3Y 1H2 1985-01-24
Collections Hermi Inc. 3131 Trafalgar Heights, Montreal, QC H3Y 1H2 1983-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
NICOLAS M. MATTE 3150 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
STRUL MARCU 3470 RIDGEWOOD, APP. 9, MONTREAL QC H3V 1C2, Canada
MONICA B. MATTE 3150 TRAFALGAR HEIGHTS, MONTREAL QC H3Y 1H2, Canada
ALEXANDRE WOLKONSKY 7 RUE D'ORLEANS, SAINT CLOUD 92210, France
MICHEL KORNE 149 ROUTE DE VERSAILLES, VILLE D AVRAY 92410, France

Entities with the same directors

Name Director Name Director Address
CYMARCO INC. Alexandre Wolkonsky 7, rue d'Orléans, Saint-Cloud 92210, France
EXECUTIVE COMMITTEE MONTREAL PERMANENT CAMPUS ISU · COMITE DE DIRECTION MONTREAL CAMPUS PERMANENT ISU NICOLAS M. MATTE 6111 AVE. DU BOISE, APP. 7M, MONTREAL QC H3S 2V8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Y1H2

Similar businesses

Corporation Name Office Address Incorporation
G.a. Ready To Wear (paris) Ltd. 555 Chabanel Suite 1207, Montreal, QC H2N 2H8 1977-12-30
C. Paris Flower Shop Ltd. 2160 Est, Rue Beaubien, Montreal, QC H2G 1M6 1979-10-22
Perla De Paris Ltee 2500 4 Street South West, Roxboro Mall, Calgary, AB T2S 1X1 1979-09-27
Britton's of Paris Ltd. 4555 Bonavista Ave, Suite 1010, Montreal, QC H3W 2C6 1973-04-30
Construction Paris Moderne Ltee 12 Rachel St West, Montreal, QC H2W 1G1 1975-12-24
Modes Nina Paris Ltee 1063 St. Alexander St, Montreal, QC 1975-09-22
R. G. Distribution (paris) Ltee 360 St James West, Ste 1500, Montreal, QC H2Y 1P5 1974-10-31
Andre Paris Enterprises Ltd. 22 Rue Lacasse, Aylmer, QC J9H 6H8 1982-12-03
RÉpertoire De Paris Inc. 896 Ste-catherine Street West, Montreal, QC H3B 2P9 1992-03-06
G. Paris Consultants Inc. 5660 Avenue Decelles, App 207, Montreal, QC H3T 1W6 1981-09-24

Improve Information

Please provide details on PARIS CHIMIE LTEE 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