COMPOSES ADATIF INC.

Address:
4150 St-catherine St West, Suite 375, Westmount, QC H3Z 2Y5

COMPOSES ADATIF INC. is a business entity registered at Corporations Canada, with entity identifier is 2266326. The registration start date is December 3, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2266326
Business Number 136483104
Corporation Name COMPOSES ADATIF INC.
ADATIF COMPOSITES INC.
Registered Office Address 4150 St-catherine St West
Suite 375
Westmount
QC H3Z 2Y5
Incorporation Date 1987-12-03
Dissolution Date 1990-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER BOWTHORPE 9540 90TH STREET N.W., OAK HARBOR, WASHINGTON , United States
W.G. AICKIN 2863 170TH STREET S.W., SEATTLE, WASHINGTON , United States
H. KERRIGAN TURNER 56 SUNNYSIDE, WESTMOUNT QC H3Z 1C2, Canada
J. DOUGLAS DUNCAN 50 ABERDEEN, WESTMOUNT QC H3Y 3A4, Canada
J.G. BELANGER 280 JACQUES-CARTIER SUD, ST-JEAN-SUR-RICHELIEU QC J3J 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-02 1987-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-03 current 4150 St-catherine St West, Suite 375, Westmount, QC H3Z 2Y5
Name 1987-12-03 current COMPOSES ADATIF INC.
Name 1987-12-03 current ADATIF COMPOSITES INC.
Status 1990-05-22 current Dissolved / Dissoute
Status 1990-03-28 1990-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-03 1990-03-28 Active / Actif

Activities

Date Activity Details
1990-05-22 Dissolution
1987-12-03 Incorporation / Constitution en société

Office Location

Address 4150 ST-CATHERINE ST WEST
City WESTMOUNT
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Agences D'assurance Ciarallo Limitee 4150 St-catherine St West, Suite 450, Westmount, QC H3Z 2Y5 1976-12-06
3203735 Canada Inc. 4150 St-catherine St West, Suite 650, Montreal, QC H3Z 2Y5 1995-11-23
134191 Canada Inc. 4150 St-catherine St West, Suite 350, Montreal, QC H3Z 2Y5 1984-07-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
3224384 Canada Inc. 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 1996-01-31
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
PETER BOWTHORPE 9540 90TH STREET N.W., OAK HARBOR, WASHINGTON , United States
W.G. AICKIN 2863 170TH STREET S.W., SEATTLE, WASHINGTON , United States
H. KERRIGAN TURNER 56 SUNNYSIDE, WESTMOUNT QC H3Z 1C2, Canada
J. DOUGLAS DUNCAN 50 ABERDEEN, WESTMOUNT QC H3Y 3A4, Canada
J.G. BELANGER 280 JACQUES-CARTIER SUD, ST-JEAN-SUR-RICHELIEU QC J3J 4J7, Canada

Entities with the same directors

Name Director Name Director Address
3479625 CANADA INC. H. KERRIGAN TURNER 56 SUNNYSIDE AVE., WESTMOUNT QC H3Y 1C2, Canada
ADATIF HOLDINGS LTD. H. KERRIGAN TURNER 1575 MARKHAM, TOWN MT-ROYAL QC H3P 3B3, Canada
2688972 CANADA INC. J. DOUGLAS DUNCAN 50 ABERDEEN AVENUE, WESTMOUNT QC H3Y 2A4, Canada
COLUMBEX INC. J. DOUGLAS DUNCAN 50 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A4, Canada
LA FANFARE DE TOURAINE INC. J.G. BELANGER 29 ROUSSEAU, GATINEAU QC , Canada
COMPOSITES ENGINEERING & SUPPLY (CANADA) LTD. PETER BOWTHORPE 139 PLACE N.E., APT. 1006, BELLEVUE, WA , United States

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Adatif Yf LimitÉe 4150 Ste-catherine St W, Suite 375, Montreal, QC H3Z 2Y5 1995-06-14
Adatif International Ltee 4150 St-catherine Street West, Suite 375, Westmount, QC H3Z 2Y5 1981-01-30
Adatif International Ltd. 4150 Ste-catherine St. West, Suite 211, Montreal, QC H3Z 2Y5
Adatif Leasing Inc. 4150 St-catherine St W, Site 375, Montreal, QC H3Z 2Y5 1994-07-28
Adatif International Ltd. 4150 Ste-catherine Street West, Suite 375, Montreal, QC H3Z 2Y5
Adatif Inc. 4150 Sainte-catherine Street West, Suite 211, Westmount, QC H3Z 2Y5 1987-02-05
Amak Composites & Renforces Composites Inc. 17958 Chemin Sainte-marie, Kirkland, QC H9J 2L5 1989-07-18
C.d.m. Composites (centre De DÉveloppement Des MatÉriaux Composites) Inc. 385 Laberge, Suite 102, Saint-jean-sur-richelieu, QC J3A 1S0 2003-09-18
Innovative Composites Inc. 770 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 1G1 2005-12-29
M1 Composites Technology Inc. 2460 Michelin, Laval, QC H7L 5C3 2012-02-09

Improve Information

Please provide details on COMPOSES ADATIF 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