PRODUITS CHIMIQUES INDUSTRIELS LANIEL LTEE is a business entity registered at Corporations Canada, with entity identifier is 2215713. The registration start date is July 13, 1987. The current status is Dissolved.
Corporation ID | 2215713 |
Business Number | 875102576 |
Corporation Name |
PRODUITS CHIMIQUES INDUSTRIELS LANIEL LTEE LANIEL INDUSTRIAL CHEMICALS LTD. |
Registered Office Address |
4500 Kimber Boulevard St-hubert QC J3Y 5K2 |
Incorporation Date | 1987-07-13 |
Dissolution Date | 1996-03-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
RON SAVAGE | 2643 ATHENES, BROSSARD QC J4Z 2W2, Canada |
GORDON BERNAMOFF | 3605 SAINT-URBAIN APT 1505, MONTREAL QC H2X 2P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-07-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-07-12 | 1987-07-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-07-13 | current | 4500 Kimber Boulevard, St-hubert, QC J3Y 5K2 |
Name | 1987-07-13 | current | PRODUITS CHIMIQUES INDUSTRIELS LANIEL LTEE |
Name | 1987-07-13 | current | LANIEL INDUSTRIAL CHEMICALS LTD. |
Status | 1996-03-22 | current | Dissolved / Dissoute |
Status | 1989-11-01 | 1996-03-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-07-13 | 1989-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-03-22 | Dissolution | |
1987-07-13 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
3358542 Canada Inc. | 7400 Grande Allee Blvd., St-hubert, QC J3Y 5K2 | 1997-03-26 |
3184960 Canada Inc. | 3450 Pacific, St-hubert, QC J3Y 5K2 | 1995-09-20 |
D.r.y. Telecom Inc. | 6075 Place De La Savane, Saint Hubert, QC J3Y 5K2 | 1995-03-02 |
2967529 Canada Inc. | 8250 Chemin Chambly, St-hubert, QC J3Y 5K2 | 1993-11-30 |
Dr. Detroit Inc. | 2365 Rue Patenaude, St-hubert, QC J3Y 5K2 | 1992-04-10 |
I.g. Briqueteur Inc. | 3298 Pacific, Rr 1, St-hubert, QC J3Y 5K2 | 1990-12-10 |
Arpentage, Étude Et Construction Matrax Inc. | 2345 Rue Patenaude, St-hubert, QC J3Y 5K2 | 1990-04-27 |
Dualco Inc. | 3275 1 Rue Parc Gerard Leclerc, Local 8, St-hubert, QC J3Y 5K2 | 1990-03-08 |
Nafo Welding Technology Ltd. | 3502 1e Rue, St-hubert, QC J3Y 5K2 | 1989-08-09 |
155908 Canada Inc. | 3200 1e Rue, Suite 509, St-hubert, QC J3Y 5K2 | 1987-08-06 |
Find all corporations in postal code J3Y5K2 |
Name | Address |
---|---|
RON SAVAGE | 2643 ATHENES, BROSSARD QC J4Z 2W2, Canada |
GORDON BERNAMOFF | 3605 SAINT-URBAIN APT 1505, MONTREAL QC H2X 2P1, Canada |
Name | Director Name | Director Address |
---|---|---|
Ezumee Media Group Corp. | RON SAVAGE | 400-1681 Chestnut Street, Vancouver BC V6J 4M6, Canada |
Savage Source Inc. | RON SAVAGE | BENTALL CENTRE, 48161 - 595 BURRARD STREET, VANCOUVER BC V7X 1N8, Canada |
Dextrion Corporation | RON SAVAGE | 192 CHEMIN DELAGE, SUTTON QC J0E 2K0, Canada |
City | ST-HUBERT |
Post Code | J3Y5K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Bois Classics Laniel Inc. | 1997 Route 101, Laniel (riviÈre-kipawa), QC J0Z 2K0 | 2000-09-27 |
Produits Chimiques Industriels Dorset LtÉe | 1100 De La Gauchetiere W, Suite 280, Montreal, QC H3B 2S2 | |
Produits Chimiques Industriels Dorset Ltee | 2725 Ford Boulevard, Chateauguay, QC J6J 4Z2 | |
Produits Chimiques Industriels Dorset Ltee | Place Du Canada, Bur. 1200, Montreal, QC H3B 2P9 | |
Produits Chimiques Industriels Neotech Ltee | 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 | 1989-10-19 |
Services Touristiques Laniel Inc. | Comte Temiscamingue, Laniel, QC J0Z 2K0 | 1979-10-02 |
Radiateurs Laniel (1998) Inc. | 1421 Ampere, Boucherville, QC J4B 5Z5 | 1998-04-16 |
Eugene Laniel & Fils Inc. | 491 Vitre West, Suite 306, Montreal, QC | 1978-03-20 |
Produits Chimiques De Protection Et Consultants Industriels Ltee | Station M, P.o.box 126, Montreal, QC | 1959-12-14 |
Cadix Produits Sanitaires Inc. | 4867 Rue Laniel, Pierrefonds, QC H9H 2P2 | 1983-01-04 |
Please provide details on PRODUITS CHIMIQUES INDUSTRIELS LANIEL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |