CONTROLEX PRODUITS INC.

Address:
55 Ballantyne Terrasse, Dorval, QC H9S 3E4

CONTROLEX PRODUITS INC. is a business entity registered at Corporations Canada, with entity identifier is 2236524. The registration start date is September 10, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2236524
Business Number 101132660
Corporation Name CONTROLEX PRODUITS INC.
CONTROLEX PRODUCTS INC.
Registered Office Address 55 Ballantyne Terrasse
Dorval
QC H9S 3E4
Incorporation Date 1987-09-10
Dissolution Date 1997-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DONALD CLARKE 55 BALLANTYNE TERRASSE, DORVAL QC H9S 3E4, Canada
MITCH WALKER 3453 PALGRAVE ROAD, MISSISSAUGA ON L5B 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-09 1987-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-10 current 55 Ballantyne Terrasse, Dorval, QC H9S 3E4
Name 1987-09-10 current CONTROLEX PRODUITS INC.
Name 1987-09-10 current CONTROLEX PRODUCTS INC.
Status 1997-08-19 current Dissolved / Dissoute
Status 1992-01-02 1997-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-09-10 1992-01-02 Active / Actif

Activities

Date Activity Details
1997-08-19 Dissolution
1987-09-10 Incorporation / Constitution en société

Office Location

Address 55 BALLANTYNE TERRASSE
City DORVAL
Province QC
Postal Code H9S 3E4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
DONALD CLARKE 55 BALLANTYNE TERRASSE, DORVAL QC H9S 3E4, Canada
MITCH WALKER 3453 PALGRAVE ROAD, MISSISSAUGA ON L5B 1V9, Canada

Entities with the same directors

Name Director Name Director Address
116477 CANADA INC. DONALD CLARKE 55 BALLANTYNE TERRACE, DORVAL QC H9S 3E4, Canada
EJE TRANS-LITE INC. DONALD CLARKE 55 BALLANTYNE TERRASSE, DORVAL QC H9S 3E4, Canada
The Hamilton Lawyers Club Donald Clarke 25 Main Street West, Hamilton ON L8P 1H1, Canada
8758875 Canada Inc. Donald Clarke 18177 Elkas Blvd., Kirkland QC H9J 3E1, Canada
169428 CANADA INC. DONALD CLARKE 8 WOODLAND AVENUE, BEACONSFIELD QC H9W 4V3, Canada
RUTTER INC. DONALD CLARKE 63 THORNBURN ROAD, ST JOHN'S NL A1B 3M2, Canada
RIGID PLAST INC. DONALD CLARKE 8 AVENUE WOODLAND, BEACONSFIELD QC H9W 4V9, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3E4

Similar businesses

Corporation Name Office Address Incorporation
Controlex Realty Management (alberta) Limited 10240 124th Street, Suite 404, Edmonton, AB T5N 3W6 1986-07-16
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01
Les Produits R.c.j. Ltee P.o.box 32, Amos, QC 1970-06-16
Les Produits Éco & Éco Inc. 112 Sherbrooke, Beaconsfield, QC H9W 1N4 2012-04-10
Produits A.i.f. Inc. 536 Rue Cartier, Joliette, QC J7R 6B6 2004-11-16
Produits Isb Inc. 2300 Victoria Ave, Lachine, QC H8S 1Z3 1995-11-17
Les Produits Arc-fil Ltee 940 Mccaffrey, St Laurent, QC H4T 2C7 1979-08-27
Les Produits Steeltainer Products Inc. 461 Coronet, Beaconsfield, QC H9W 2E9 2010-06-16
Les Produits Fdb Inc. 1410, Rue Principale, #104, Ste-julie, QC J3E 1R6 2002-04-24
Les Produits Drc Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1

Improve Information

Please provide details on CONTROLEX PRODUITS 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