PRODUITS CHIMIQUES INDUSTRIELS LANIEL LTEE

Address:
4500 Kimber Boulevard, St-hubert, QC J3Y 5K2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1996-03-22 Dissolution
1987-07-13 Incorporation / Constitution en société

Office Location

Address 4500 KIMBER BOULEVARD
City ST-HUBERT
Province QC
Postal Code J3Y 5K2
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
RON SAVAGE 2643 ATHENES, BROSSARD QC J4Z 2W2, Canada
GORDON BERNAMOFF 3605 SAINT-URBAIN APT 1505, MONTREAL QC H2X 2P1, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y5K2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches