CIE DE PRODUITS CHIMIQUES TRADEX LTEE

Address:
606-5220 Boul Des Sources, Pierrefonds, QC H8Z 3M3

CIE DE PRODUITS CHIMIQUES TRADEX LTEE is a business entity registered at Corporations Canada, with entity identifier is 1364057. The registration start date is September 17, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1364057
Business Number 105340426
Corporation Name CIE DE PRODUITS CHIMIQUES TRADEX LTEE
TRADEX CHEMICAL COMPANY LTD.
Registered Office Address 606-5220 Boul Des Sources
Pierrefonds
QC H8Z 3M3
Incorporation Date 1982-09-17
Dissolution Date 2013-03-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
A. KIIS-ALLASE 7 LACROIX AVE., DOLLARD DES ORMEAUX QC H9A 2G2, Canada
J. KIIS 7 LACROIX AVE., DOLLARD DES ORMEAUX QC H9A 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-16 1982-09-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-13 current 606-5220 Boul Des Sources, Pierrefonds, QC H8Z 3M3
Address 1983-03-04 2011-01-13 7 Lacroix Ave., Dollard Des Ormeaux, QC H9A 2G2
Name 1983-03-04 current CIE DE PRODUITS CHIMIQUES TRADEX LTEE
Name 1983-03-04 current TRADEX CHEMICAL COMPANY LTD.
Name 1982-09-17 1983-03-04 TRADEX CHEMICAL COMPANY LTD.
Status 2013-03-26 current Dissolved / Dissoute
Status 2013-03-05 2013-03-26 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2010-03-08 2013-03-05 Active / Actif
Status 2010-02-10 2010-03-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-08 2010-02-10 Active / Actif
Status 1985-01-05 1986-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-03-26 Dissolution Section: 211
2013-03-05 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2008-02-21 Amendment / Modification
1982-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 606-5220 BOUL DES SOURCES
City PIERREFONDS
Province QC
Postal Code H8Z 3M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8402027 Canada Corporation 5520 Boulevard Des Sources, Apt. 504, Pierrefonds, QC H8Z 3M3 2013-01-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11767658 Canada Inc. 5282 Rue Du Sureau 109, Pierrefonds, QC H8Z 0A5 2019-12-01
Mtl Medpharm Inc. 5282, Rue Du Sureau, Suite 402, Montréal, QC H8Z 0A5 2015-03-03
Hrl Global Trading Inc. 309-5282 Rue Du Sureau, Pierrefonds, QC H8Z 0A5 2014-12-21
Logistiques Dnd Logistics Inc. 5235 De L'armoise, Pierrefonds, QC H8Z 0A6 2015-09-01
8408696 Canada Inc. 5251, Rue De L'armoise, Pierrefonds, QC H8Z 0A6 2013-01-17
8358672 Canada Corporation 5247 Rue Armoise, Pierrefonds, QC H8Z 0A6 2012-11-24
9470298 Canada Inc. 12105 Rue Du Celtis, Pierrefonds, QC H8Z 0A7 2015-10-09
Zinfra Consulting Group Inc. 5336 Du Sureau, Pierrefonds, QC H8Z 0A7 2015-03-19
Thrimona Holdings Inc. 12005 Du Celtis Street, Pierrefonds, QC H8Z 0A7 2013-12-16
8676097 Canada Inc. Rue Celtis, Pierrefonds, QC H8Z 0A7 2013-10-28
Find all corporations in postal code H8Z

Corporation Directors

Name Address
A. KIIS-ALLASE 7 LACROIX AVE., DOLLARD DES ORMEAUX QC H9A 2G2, Canada
J. KIIS 7 LACROIX AVE., DOLLARD DES ORMEAUX QC H9A 2G2, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H8Z 3M3

Similar businesses

Corporation Name Office Address Incorporation
Tradex Management Inc. 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 1988-04-18
Tradex Fonds D'actions Limitée 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 1960-01-29
Distribution Tradex Inc. 424 Chemin Du Club Marin, Ile-des-soeurs, QC H3E 1V9 2000-03-01
In-tradex Marine Service Canada Inc. 2020 Rue Universite, Bur. 1600, Montreal, QC H3A 2A5 1995-07-18
Les Produits Chimiques (canada) Ltee. 59 Waters Ave., Everett, QC O2I 9 1965-10-27
Produits Chimiques Stauffer Du Canada, Ltee Commerce Court West, Sutie 3800, Toronto, ON M5L 1J3 1973-08-01
Eclipse Produits Chimiques Inc . 19400 Clark Graham Street, Baie D`urfÉ, QC H9X 3R8
Eclipse Chemical Company Inc. 19400 Rue Clark Graham, Baie D'urfe, QC H9X 3R8 1997-05-26
La Compagnie De Produits Chimiques Douglas Limitee 2124 De La Salle, Montreal, QC H1V 2K8 1942-07-07
C.c.e. Canadian Chemical Exchange Ltd. 900 Blondin, Ste-adele, QC J0R 1L0 1983-01-07

Improve Information

Please provide details on CIE DE PRODUITS CHIMIQUES TRADEX 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