LES PRODUITS CHIMIQUES SENDCOM INC.

Address:
1030 St Alexandre, 5th Floor, Montreal, QC H2Z 1P3

LES PRODUITS CHIMIQUES SENDCOM INC. is a business entity registered at Corporations Canada, with entity identifier is 2340178. The registration start date is June 1, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2340178
Business Number 876034059
Corporation Name LES PRODUITS CHIMIQUES SENDCOM INC.
SENDCOM CHEMICALS INC.
Registered Office Address 1030 St Alexandre
5th Floor
Montreal
QC H2Z 1P3
Incorporation Date 1988-06-01
Dissolution Date 1991-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 21

Directors

Director Name Director Address
DAVID LEVINE 49 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada
MIKE MOUYAL 5535 TRANS ISLAND, MONTREAL QC H3W 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-31 1988-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-01 current 1030 St Alexandre, 5th Floor, Montreal, QC H2Z 1P3
Name 1988-06-01 current LES PRODUITS CHIMIQUES SENDCOM INC.
Name 1988-06-01 current SENDCOM CHEMICALS INC.
Status 1991-04-15 current Dissolved / Dissoute
Status 1990-09-01 1991-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-01 1990-09-01 Active / Actif

Activities

Date Activity Details
1991-04-15 Dissolution
1988-06-01 Incorporation / Constitution en société

Office Location

Address 1030 ST ALEXANDRE
City MONTREAL
Province QC
Postal Code H2Z 1P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adrien Duey Studios Inc. 1030 Rue St. Alexandre, Suite 812, Montreal, QC H2Z 1P3 1987-10-16
Labelle & Cateri Pret A Porter Inc. 1030 St-alexandre, Suite 104, Montreal, QC H2Z 1P3 1986-10-06
Equipement Comwal Inc. 1030 St-alexander Street, Second Fl., Montreal, QC H2Z 1P3 1985-05-13
123522 Canada Inc. 1030 St.alexandre St., Suite 718, Montreal, QC H2Z 1P3 1983-05-31
Compagnie De Refrigeration Alimentaire Du Quebec (c.r.a.q.) Inc. 1030 Rue St-alexandre, Suite 414, Montreal, QC H2Z 1P3 1980-12-09
Maxi Lab R.b. Inc. 1030 St. Alexander, Suite 2, Montreal, QC H2Z 1P3 1979-04-17
Kohos & Associates Inc. 1030 St. Alexandre, Suite 400, Montreal, QC H2Z 1P3 1977-05-02
V.i.p. Graphics Limited 1030 St. Alexander St, Montreal, QC H2Z 1P3 1968-01-22
Photo Production Colibri Inc. 1030 St-alexandre, Suite 414, Montreal, QC H2Z 1P3 1985-04-11
Musique Kee Inc. 1030 St. Alexandre, Bur. 501, Montreal, QC H2Z 1P3 1978-11-16
Find all corporations in postal code H2Z1P3

Corporation Directors

Name Address
DAVID LEVINE 49 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada
MIKE MOUYAL 5535 TRANS ISLAND, MONTREAL QC H3W 3B1, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA CIVIC HOSPITAL LOEB RESEARCH INSTITUTE DAVID LEVINE 1053 CARLING AVENUE, OTTAWA ON K1Y 4E9, Canada
BROLEV REALTIES LTD. David Levine 203-5600 Briand Street, Montreal QC H4E 0A1, Canada
ELECTRIK CLOTHING CORP. DAVID LEVINE 262 CASTLE ROAD, BEACONSFIELD QC H9W 2W5, Canada
AUCTION REALTY CORP. DAVID LEVINE 49 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada
2994691 CANADA INC. DAVID LEVINE 38 LYNCROFT, HAMPSTEAD QC H3X 3E5, Canada
REGROUPEMENT EN SOINS DE SANTÉ PERSONNALISÉS AU QUÉBEC DAVID LEVINE 872 AVENUE BLOOMFIELD, MONTREAL QC H2V 2S6, Canada
LAY-UP YOUTH BASKETBALL David Levine 45 Hopperton Drive, Toronto ON M2L 2S7, Canada
FIRST METRO COMMERCIAL REALTY CORP. DAVID LEVINE 49 HAWARDEN CRES, TORONTO ON M5P 1M8, Canada
202 LIMITED DAVID LEVINE 49 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada
GENERAL PRACTICE PSYCHOTHERAPY ASSOCIATION DAVID LEVINE 3503 - 44 CHARLES ST W, TORONTO ON M4Y 1R8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1P3

Similar businesses

Corporation Name Office Address Incorporation
B.f.g. Chemicals Inc. 642 Beriault, Longueuil, QC 1979-10-05
Q.c.p. Chemicals Inc. 31, Rue Boisé-du-parc, Pincourt, QC J7W 9B6 2015-01-28
Les Produits Chimiques E & G Ltee P.o.box 100, Waterloo, QC J0E 2N0 1971-09-15
Produits Chimiques Acp Chemicals Inc. 4601 Boul. Grandes Prairies, St-leonard, QC H1R 1A5 1986-11-17
L.a.v. Chemicals Inc. 8832 Pascal Gagnon, Porte 7, St-leonard, QC H1P 1Z3 2003-05-09
Ami-net Chemicals Products Inc. 4700 Rue St-ambroise, Montreal, QC H4C 2C9 1987-08-10
K-mix Chemicals Ltd. 2645 Rue Diab, St-laurent, QC H4S 1E7 1986-11-26
Produits Chimiques Nci LtÉe 350 - 7th Avenue S.w., Suite 3400, Calgary, AB T2P 3N9 1978-01-19
Les Produits Chimiques Ocl Ltee Place Bonaventure, P.o.box 1490, Montreal, QC 1978-06-29
A & C American Chemicals Ltd. 3010 De Baene, Montreal, QC H4S 1L2

Improve Information

Please provide details on LES PRODUITS CHIMIQUES SENDCOM 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