XYLIUM DEVELOPMENTS LTD.

Address:
5465 Queen Mary Road, Suite 570, Montreal, QC H3X 1V5

XYLIUM DEVELOPMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1483439. The registration start date is April 20, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1483439
Corporation Name XYLIUM DEVELOPMENTS LTD.
LES DEVELOPPEMENTS XYLIUM LTEE
Registered Office Address 5465 Queen Mary Road
Suite 570
Montreal
QC H3X 1V5
Incorporation Date 1983-04-20
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
H.I. MELAMED 5449 EARNSCLIFFE, MONTREAL QC H3X 2P8, Canada
M. CLARKE 5616 REDWOOD AVENUE, COTE ST-LUC QC H4W 1T7, Canada
N.A. TREVICK 4532 KING EDWARD AVENUE, MONTREAL QC H4V 2K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-19 1983-04-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-20 current 5465 Queen Mary Road, Suite 570, Montreal, QC H3X 1V5
Name 1983-06-14 current XYLIUM DEVELOPMENTS LTD.
Name 1983-06-14 current LES DEVELOPPEMENTS XYLIUM LTEE
Name 1983-04-20 1983-06-14 123095 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-08-03 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-04-20 1985-08-03 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-04-20 Incorporation / Constitution en société

Office Location

Address 5465 QUEEN MARY ROAD
City MONTREAL
Province QC
Postal Code H3X 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.t. Dessinateur Associes Ltee 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5 1979-09-25
A.d. Harfield & Associes Ltee 5465 Queen Mary Road, Suite 350, Montreal, QC 1979-10-12
Pcc Performance Contracting Consultants Ltd. 5465 Queen Mary Road, Suite 350 Hampstead Tower, Montreal, QC H3X 1V5 1977-08-19
Corporation De Soins MÉdicaux Baron 5465 Queen Mary Road, Suite 425, Montreal, QC H3X 1V5 1998-04-29
90317 Canada Inc. 5465 Queen Mary Road, Suite 510, Montreal, QC 1979-08-13
B.k.r. Management Services Inc. 5465 Queen Mary Road, Suite 595, Montreal, QC H3X 1V5 1977-01-14
Barry Beloff Et Associes Ltee 5465 Queen Mary Road, Suite 460, Montreal, QC H3X 1V5 1970-07-13
Comsec Engineering Ltd. 5465 Queen Mary Road, Suite 201, Montreal, QC H3X 1V5 1985-05-31
175283 Canada Inc. 5465 Queen Mary Road, Suite 340, Montreal, QC H3X 1V5 1990-10-03
Powernet Communications Tega Inc. 5465 Queen Mary Road, 485, Montreal, QC H3X 1V5 1998-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assistance, Formation Et DÉveloppement International A.f.d.i. Inc. 5465 Chemin Queen Mary, 495, Montreal, QC H3X 1V5 1998-08-24
3324109 Canada Inc. 5465 Queen Mary Rd, Suite 485, Montreal, QC H3X 1V5 1996-12-13
Marche Medical R.n. Inc. 4565 Queen Mary Road, Suite 201, Montreal, QC H3X 1V5 1984-06-14
132987 Canada Inc. 2465 Queen Mary Road, Montreal, QC H3X 1V5 1984-06-14
Les Films Pierka Inc. 5465 Ch Queen Mary, Suite 310, Montreal, QC H3X 1V5 1982-03-08
Boutique K Et S Ltee 5465 Queen Mary, Suite 201, Montreal, QC H3X 1V5 1979-10-23
Cer-facts Gl Ltd. 5465 Queen Mary Rd., Suite 350, Montreal, QC H3X 1V5 1979-05-22
Vantmark Limited 5465 Queen Mary Rd, Suite 540, Montreal, QC H3X 1V5 1974-04-01
Esquisse J.v. Inc. 5465 Queen Mary Rd, Suite 350, Montreal, QC H3X 1V5 1979-04-27
Les Metaux Baron Limitee 5465 Queen Mary Road, Suite 425, Montreal, QC H3X 1V5 1974-05-23
Find all corporations in postal code H3X1V5

Corporation Directors

Name Address
H.I. MELAMED 5449 EARNSCLIFFE, MONTREAL QC H3X 2P8, Canada
M. CLARKE 5616 REDWOOD AVENUE, COTE ST-LUC QC H4W 1T7, Canada
N.A. TREVICK 4532 KING EDWARD AVENUE, MONTREAL QC H4V 2K3, Canada

Entities with the same directors

Name Director Name Director Address
TASBEE & CRAFT AUTO BODY & REPAIRS LTD. M. CLARKE 1067 WESTON ROAD, TORONTO ON M6N 3S2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X1V5

Similar businesses

Corporation Name Office Address Incorporation
Nor-la Developments Ltd. Rr 2, Chemin Vanier, Lucerne, QC 1972-05-12
DÉveloppements Ed-mon LtÉe. 1245 Sherbrooke St West, Suite 206, Montreal, QC H3G 1G3 1978-05-02
Immobiliary Developments Ltd. 7 Boul Du Casino, Hull, QC J8Y 6V7 1998-10-20
Immobiliary Developments Ltd. 160 George Street, Suite 2302, Ottawa, ON K1N 9M2
Les Developpements Corvena Ltee 6860 Baillargeon, Brossard, QC J4Z 1S9 1980-11-18
Natco Developments Ltd. 1010 De La Gauchetiere Ouest, Bur. 600, MontrÉal, QC H3B 2N2 1980-02-26
Les Developpements Esprit Ltee 3449 Avenue Du MusÉe, Montreal, QC H3G 2C8 1976-05-13
Top Golf Developments Ltd. 4421 Rue Garlock, Sherbrooke, QC J1L 2C8 1990-03-21
Les Developpements Sheltec Ltee 12 Pretoria Avenue, Ottawa, ON K1S 1W7 1985-05-23
Carbon2green Developments Ltd. 236-410 Rue Saint-nicolas, Montréal, QC H2Y 2P5 2007-03-01

Improve Information

Please provide details on XYLIUM DEVELOPMENTS LTD. 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