SWEDIA TOOLADEX CANADA INC.

Address:
1106 Claire Crescent, Lachine, QC H8S 1A1

SWEDIA TOOLADEX CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1445782. The registration start date is February 16, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1445782
Business Number 876156266
Corporation Name SWEDIA TOOLADEX CANADA INC.
Registered Office Address 1106 Claire Crescent
Lachine
QC H8S 1A1
Incorporation Date 1983-02-16
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
G. DESJARDINS 16 GERVAIS, STE MARTINE QC J0S 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-15 1983-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-16 current 1106 Claire Crescent, Lachine, QC H8S 1A1
Name 1987-04-23 current SWEDIA TOOLADEX CANADA INC.
Name 1983-02-16 1987-04-23 121540 CANADA LTD.
Name 1983-02-16 1987-04-23 121540 CANADA LTEE
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-06-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-16 1989-06-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1106 CLAIRE CRESCENT
City LACHINE
Province QC
Postal Code H8S 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greensbach Technologies Inc. 1150 Claire Crescent, Lachine, QC H8S 1A1 1990-11-05
La Cie Bakers Pride Ltee 1120 Claire Crescent, Lachine, QC H8S 1A1 1968-04-06
La Cie Bakers Pride Ltee 1120 Claire Cres, Lachine, QC H8S 1A1
Services De Cuisine F & E Ltee 1120 Claire Crescent, Lachine, QC H8S 1A1 1974-05-03
Services Administratifs Prelac Inc. 1120 Claire Crescent, Lachine, QC H8S 1A1 1980-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eastapple Inc. Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 2020-10-01
10763616 Canada Inc. 7-429 21e Avenue, Montréal, QC H8S 0A4 2018-05-02
8981485 Canada Inc. 433 21st Avenue, #3, Lachine, QC H8S 0A4 2015-02-06
M4bi Inc. 7-433, 21e Avenue, Lachine, QC H8S 0A4 2010-07-14
J.p. Aero Structures Inc. 6 - 431, 21e Avenue, Lachine, QC H8S 0A4 2003-01-09
3834247 Canada Inc. 7-433 21e Avenue, Montréal, QC H8S 0A4
8286302 Canada Inc. 722 Apt C 2nd Avenue, Lachine, QC H8S 0A5 2012-08-30
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A9 2017-07-09
Gestions Des Risques Barricades Inc. 602-2305, Rue Remembrance, Lachine, QC H8S 0A9 2017-06-21
Entreprise Fintegro Inc. 405-2305, Rue Remembrance, Montréal, QC H8S 0A9 2014-08-26
Find all corporations in postal code H8S

Corporation Directors

Name Address
G. DESJARDINS 16 GERVAIS, STE MARTINE QC J0S 1V0, Canada

Entities with the same directors

Name Director Name Director Address
136506 CANADA INC. G. DESJARDINS 196 RUE EVELINA, LACHUTE QC J8H 2A6, Canada
PRODUCTION ET INVESTISSEMENT 4E DIMENSION INC. G. DESJARDINS 19 PLACE VALMONT, LORRAINE QC J6Z 3X7, Canada
LE GROUPE CICERO DES IMPRIMEURS ASSOCIES INC. G. DESJARDINS 8322 MARSEILLE, APT. 2, MONTREAL QC H1L 1P7, Canada
INSTALLATION DE PISCINE ST-ANTOINE INC. G. DESJARDINS 230 NOTRE-DAME, APT. 4, CHARLEMAGNE QC J5Z 3C6, Canada
CHARLY MUFFINS LTEE G. DESJARDINS 998 CHEMIN DES PRES, STE-MARIE SALOME QC , Canada
167594 CANADA INC. G. DESJARDINS 540 RUE TERREBONNE, ST-JEROME QC J7Z 1L9, Canada
128984 CANADA INC. G. DESJARDINS 12011 BLVD. LACORDAIRE, MONTREAL QC , Canada
118349 CANADA LTD. G. DESJARDINS 16 GEREVAIS, C.P. 8, STE-MARTINE QC , Canada
128554 CANADA INC. G. DESJARDINS 10043 BOUL. ST-CANUT, ST-CANUT QC J0R 1M0, Canada
DESJARDINS CATERER INC. G. DESJARDINS RR 1, SARSFIELD ON K0A 3E0, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S1A1

Similar businesses

Corporation Name Office Address Incorporation
Tooladex Crm Solutions Inc. 11 Brunel Court - Apt 3208, Toronto, ON M5V 3Y3 2009-12-31
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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on SWEDIA TOOLADEX 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