KEMIX FORMULATIONS INC.

Address:
820 8e Rue Sud, Grand-mere, QC G9T 4J1

KEMIX FORMULATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1341723. The registration start date is July 21, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1341723
Business Number 872290747
Corporation Name KEMIX FORMULATIONS INC.
FORMULATIONS KEMIX INC.
Registered Office Address 820 8e Rue Sud
Grand-mere
QC G9T 4J1
Incorporation Date 1982-07-21
Dissolution Date 1990-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M. ROUSSEAU 795 PLACE MATTE, ST-TITE QC G0X 3H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-07-20 1982-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-28 current 820 8e Rue Sud, Grand-mere, QC G9T 4J1
Name 1984-03-28 current KEMIX FORMULATIONS INC.
Name 1984-03-28 current FORMULATIONS KEMIX INC.
Name 1982-07-21 1984-03-28 RENOVA-BRICK INDUSTRIES INC.
Name 1982-07-21 1984-03-28 INDUSTRIES RENOVA-BRIQUE INC.
Status 1990-11-27 current Dissolved / Dissoute
Status 1982-07-21 1990-11-27 Active / Actif

Activities

Date Activity Details
1990-11-27 Dissolution
1982-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 820 8E RUE SUD
City GRAND-MERE
Province QC
Postal Code G9T 4J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
162230 Canada Inc. 820 8 Avenue Sud, Grand-mere, QC G9T 4J1 1988-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Max and Go Distribution Inc. 361 Ch. Du Lac-des-piles, Grand-mère, QC G9T 0B4 2012-01-27
Gestion Bonado Inc. 4900, Chemin Du Lac-chrétien, Shawinigan, QC G9T 0C9
10262277 Canada Inc. 1745 Chemin Des Navigateurs, Shawinigan, QC G9T 0G9 2017-06-01
Gestion Alain Fournier Inc. 780 Rue Des Bateaux-dragons, Shawinigan, QC G9T 0H3 2002-09-04
Importations Servex International Inc. 35 Se Avenue, Shawinigan, QC G9T 0H5 2004-09-07
Usinatek Inc. 900 16e Avenue, Shawinigan, QC G9T 1E1 1982-03-17
Yougo Boro Inc. 1001 8e Av, Shawinigan, QC G9T 1Y8 2019-12-01
7684975 Canada Inc. 460, 7e Avenue, Grand-mère, QC G9T 2B2 2010-11-01
4207092 Canada Inc. 522, 7 Avenue, Grand-mÈre, Shawinigan, QC G9T 2B2 2003-12-05
4104111 Canada Inc. 170 6e Avenue, Grand-mere, QC G9T 2B6 2002-09-17
Find all corporations in postal code G9T

Corporation Directors

Name Address
M. ROUSSEAU 795 PLACE MATTE, ST-TITE QC G0X 3H0, Canada

Entities with the same directors

Name Director Name Director Address
119569 CANADA INC. M. ROUSSEAU 795 RUE MATTE, ST-TITE, CTE LAVIOLETTE QC G0X 3H0, Canada
109228 CANADA INC. M. ROUSSEAU 686 ARNAUD, SEPT ILES QC , Canada
115275 CANADA INC. M. ROUSSEAU 686 ARNAUD, SEPT ILES QC , Canada
FOURNITURES INDUSTRIELLES ROUSSEAU (1982) INC. M. ROUSSEAU 772 RUE LEGENDRE, FABREVILLE, LAVAL QC , Canada
133379 CANADA INC. M. ROUSSEAU 14 EST, RUE PRUD'HOMME, ST-REMI QC , Canada
BIJOUTERIE REVE & REALITE INC. M. ROUSSEAU 478 RUE BEAUCHAMP, LE GARDEUR QC J5Z 3M2, Canada

Competitor

Search similar business entities

City GRAND-MERE
Post Code G9T4J1

Similar businesses

Corporation Name Office Address Incorporation
Les Formulations Synthetiques Internationales S.f. Inc. 5700 St-jacques West, Montreal, QC 1985-12-17
Kst Bio Formulations Inc. 125, Boul. Mgr. Langlois, Salaberry-de-valleyfield, QC J6S 0A9 2015-05-28
Formulations Epoxyde Beaudry Inc. 2315 Montee Gagnon, St-louis De Terrebonne, QC J0N 1N0 1979-02-15
Swiss Formulations Canada Inc. 469, Rougewalk Drive, Pickering, ON L1X 0A1 2020-07-06
Nupur Formulations Inc. 24, Jenkins Drive, Richmond Hill, ON L4C 8C5 2009-04-28
International Coolant Formulations Inc. 8725 Holgate Cresceent, Milton, ON L9T 5G7 1981-06-03

Improve Information

Please provide details on KEMIX FORMULATIONS 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