ROGER CHEMICALS INC.

Address:
Rr 2, St-eugene, ON K0B 1P0

ROGER CHEMICALS INC. is a business entity registered at Corporations Canada, with entity identifier is 1795571. The registration start date is November 15, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1795571
Business Number 881526784
Corporation Name ROGER CHEMICALS INC.
Registered Office Address Rr 2
St-eugene
ON K0B 1P0
Incorporation Date 1984-11-15
Dissolution Date 1995-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J. VIATEUR RR 2, ST-EUGENE ON K0B 1P0, Canada
R. BABINEAU RR 2, ST-EUGENE ON K0B 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-14 1984-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-15 current Rr 2, St-eugene, ON K0B 1P0
Name 1984-11-15 current ROGER CHEMICALS INC.
Status 1995-10-04 current Dissolved / Dissoute
Status 1987-03-01 1995-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-15 1987-03-01 Active / Actif

Activities

Date Activity Details
1995-10-04 Dissolution
1984-11-15 Incorporation / Constitution en société

Office Location

Address RR 2
City ST-EUGENE
Province ON
Postal Code K0B 1P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epicerie Yves St Pierre Inc. Rr 2, St Andre Avellin, QC J0V 1W0 1980-02-01
Les Immeubles C.f.c. Inc. Rr 2, Cte Matane, St-ulric, QC 1979-09-19
Montor Log Homes Ltd. Rr 2, West-brome, QC J0E 2P0 1979-09-26
Accord Agricultural Equipment Limited Rr 2, Waterville, NS B0P 1V0 1979-10-24
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
La Ferme Du Bosquet Inc. Rr 2, Wotton, QC 1980-03-24
L. & G. Gauthier Slasher Ltd. Rr 2, P.o.box 2, Hyden, QC 1960-03-31
Fournitures De Bureau Promar Inc. Rr 2, Aylmer, QC 1976-10-21
Spica Translations Inc. Rr 2, Carp, ON K0A 1L0 1976-09-24
Isocalor Inc. Rr 2, C.p. 148, Arundel (comte Argenteuil, QC 1977-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits Minetto Inc. Lt 3 Con 5, Box 232, St Eugene, ON K0B 1P0 1994-10-25
136434 Canada Inc. Po Box 299, St-eugene, ON K0B 1P0 1984-11-02
Ottawa Valley Apparel Inc. 1086 Labrosse Street, St. Eugene, ON K0B 1P0 1983-11-04
117568 Canada Ltee 1086 Labrosse, Cp 99, St-eugene, ON K0B 1P0 1982-09-20
L'huile Sauve Fuels Inc. 5075 Rue Fatima, St-eugene, ON K0B 1P0 1982-08-03
Uniformes G.j.m. Janssen Inc. Boulevard Labrosse, St-eugene, ON K0B 1P0 1981-10-09
Poste De Mirage Seguin Egg Grading Station Ltd. Lot 11 Concession 3, P.o.box 280, St-eugene, East Hawkesburry, ON K0B 1P0 1979-04-30
Les Industries De Caoutchouc Awco Ltee Labrosse Street, St. Eugene, ON K0B 1P0 1977-09-12
Les Services Agricoles Mar-rom Inc. Box 196, St-eugene, ON K0B 1P0 1976-11-12
2769468 Canada Inc. Rr 2, St-eugene, ON K0B 1P0 1991-11-06
Find all corporations in postal code K0B1P0

Corporation Directors

Name Address
J. VIATEUR RR 2, ST-EUGENE ON K0B 1P0, Canada
R. BABINEAU RR 2, ST-EUGENE ON K0B 1P0, Canada

Competitor

Search similar business entities

City ST-EUGENE
Post Code K0B1P0

Similar businesses

Corporation Name Office Address Incorporation
Investissements Roger Roy Inc. 160 Rue Khalil-gibran, App. 302, Saint-laurent, QC H4N 0A9 1981-08-28
Ecussons Roger Inc. 597 Rue Bagot, Quebec, QC G1N 2A8 1979-03-26
Les Placements J. Roger B. Inc. Box 153, Waterloo, ON N2J 3Z9 1983-05-18
Halabi Chemicals Ltd. 131 Ozerna Road, Edmonton, AB T5Z 2Z4
Roger Chevrefils Investments Ltd. 7645 Avenue Cure Clermont, Anjou, QC H1K 1X2 1978-04-28
Friends of Roger Gaudry 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1994-02-10
Gestion De Proprietes Roger Leclerc Inc. 1893 Des Epinettes Ave., Orleans, ON K1C 6P2 1991-04-11
Roger A. Perrault Consultants Inc. 628 Pleasant Park Road, Ottawa, ON K1H 5N5 1993-02-25
Les Immeubles Roger Papillon Inc. 794 Chemin Pierre Peladeau, Sainte-adele, QC J8B 1Z4 1980-03-11
Roger Forest Steel Products Inc. 1144 Des Pinsons, Boucherville, QC J4B 6G1 1981-10-28

Improve Information

Please provide details on ROGER CHEMICALS 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