OXYGENE DRUMMOND (1984) LTEE.

Address:
531 Lindsay, Drummondville, QC J2B 1H3

OXYGENE DRUMMOND (1984) LTEE. is a business entity registered at Corporations Canada, with entity identifier is 150380. The registration start date is January 2, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 150380
Business Number 873901342
Corporation Name OXYGENE DRUMMOND (1984) LTEE.
DRUMMOND OXYGEN (1984) LTD.
Registered Office Address 531 Lindsay
Drummondville
QC J2B 1H3
Incorporation Date 1980-01-02
Dissolution Date 1992-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
SIDNEY V. ENGLER 3015 QUEEN ST., APT. 6-D, TORONTO ON M1N 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-01 1980-01-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-01-02 current 531 Lindsay, Drummondville, QC J2B 1H3
Name 1984-08-30 current OXYGENE DRUMMOND (1984) LTEE.
Name 1984-08-30 current DRUMMOND OXYGEN (1984) LTD.
Name 1980-01-02 1984-08-30 LES GAZ BERGERON DRUMMOND LTEE
Name 1980-01-02 1984-08-30 BERGERON DRUMMOND GASES LTD.
Status 1992-01-13 current Dissolved / Dissoute
Status 1980-01-02 1992-01-13 Active / Actif

Activities

Date Activity Details
1992-01-13 Dissolution
1980-01-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1987-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1987-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 531 LINDSAY
City DRUMMONDVILLE
Province QC
Postal Code J2B 1H3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gaston Lachance Transport Inc. 2050, 27e Avenue, Drummondville, QC J2B 0A1 1985-06-27
Gestion Kelco Inc. 1000, Rue Morse, Drummondville, QC J2B 0A4 2009-10-30
7513798 Canada Inc. 1000, Rue Morse, Drummondville, QC J2B 0A4 2010-03-30
Comptabilite Pierre Sirois Inc. 1025 Rue Morse, Drummondville, QC J2B 0A5 1980-07-11
Investissements Lemyre Rousseau Inc. 2205-j, Boul. Foucault, Drummondville, QC J2B 0E3 2012-03-01
Alimentation Gilbert Ouellet Inc. 2175, De La Commune, Drummondville, QC J2B 0E3 2006-11-10
9776397 Canada Inc. 2260, Rue De La Bastille, Drummondville, QC J2B 0E9 2016-06-01
9078754 Canada Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2014-11-05
9535764 Canada Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2015-12-03
Gestion Desloges Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2016-06-09
Find all corporations in postal code J2B

Corporation Directors

Name Address
JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
SIDNEY V. ENGLER 3015 QUEEN ST., APT. 6-D, TORONTO ON M1N 1A5, Canada

Entities with the same directors

Name Director Name Director Address
165853 CANADA INC. JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
M & T OXYGEN LTD. JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
CROWN CARBONIC LTD. JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
BULL WELDING SUPPLIES LTD. JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
NORDIC WELDING SUPPLIES LIMITED JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
RED FLAGS DAILY INC. JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
THERMOGENISIS CANADA INC. JOHN MCGUIRE 1 AVONDALE PLACE, RICHMOND HILL ON L4B 1N6, Canada
BURROWS MEDICAL OXYGEN LTD. JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
LAKESIDE HOMECARE SERVICES LTD. JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
NATIONAL OXYGEN (1971) LIMITED JOHN MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2B1H3

Similar businesses

Corporation Name Office Address Incorporation
Drummond, Formules D'affaires (1984) Ltee 112 Adelaide St. East, Toronto, ON M5C 1K9 1984-11-29
Distributeur D'oxygene Drummond Limitee 1945 Graham Boulevard, Montreal, QC H3R 1H1 1975-09-22
Drummond Furniture Ltd. Route Transcanadienne-5e Rang, Sortie 114, St-cyrille, Cte Drummond, QC 1978-04-03
Les Equipements Et Ventes Diversitech (1984) Ltee 2500 Alphonse Gariepy, Lachine, QC H8T 3M2 1984-09-04
Jutras Signs (1984) Ltd. 8550 Rue Pascal Gagnon, Saint-leonard, QC H1P 1Y4 1984-01-16
Gal Import & Distribution (1984) Ltd. 4309 West Hill, Montreal, QC H4B 2T1 1984-06-08
Permanent Safe (1984) Ltd. 36 Rang St-stanislas, Laurentides, QC J0R 1C0 1984-09-28
Creations Preston (1984) Ltee 15 St Remy Drive, Nepean, ON K2J 1A6 1984-07-19
Montreal Caskets (1984) Ltd. 940 Bergar, Chomedey, QC H7L 4Z8 1984-03-01
H.p. Metal Treatment (1984) Inc. 501 Marien, Montreal East, QC H1B 4V8 1981-05-08

Improve Information

Please provide details on OXYGENE DRUMMOND (1984) 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