PRODUITS CHIMIQUES SKW CANADA, INC.

Address:
1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8

PRODUITS CHIMIQUES SKW CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 2375630. The registration start date is September 8, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2375630
Business Number 121246789
Corporation Name PRODUITS CHIMIQUES SKW CANADA, INC.
SKW CHEMICALS CANADA, INC.-
Registered Office Address 1170 Peel Street
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1988-09-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GERALD M. MCGEE 33 LANSDOWNE GARDEN, POINTE-CLAIRE QC H9S 5B9, Canada
DIETER POECH AMSELWEG 8, 8223 TROSTBERG , Germany
ANDRE F. GAUDET 21 BONAVENTURE, KIRKLAND QC H9J 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-07 1988-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-20 current 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Name 1988-10-20 current PRODUITS CHIMIQUES SKW CANADA, INC.
Name 1988-10-20 current SKW CHEMICALS CANADA, INC.-
Name 1988-09-08 1988-10-20 163776 CANADA INC.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-09-08 1999-01-01 Active / Actif

Activities

Date Activity Details
1988-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Brunius Canada Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-06-25
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
GERALD M. MCGEE 33 LANSDOWNE GARDEN, POINTE-CLAIRE QC H9S 5B9, Canada
DIETER POECH AMSELWEG 8, 8223 TROSTBERG , Germany
ANDRE F. GAUDET 21 BONAVENTURE, KIRKLAND QC H9J 1S3, Canada

Entities with the same directors

Name Director Name Director Address
PRODUITS CHIMIQUES - CONSTRUCTION SKW LIMITÉE · SKW CONSTRUCTION CHEMICALS LIMITED ANDRE F. GAUDET 21 BONAVENTURE, KIRKLAND QC H9J 1S3, Canada
PRODUITS CHIMIQUES - CONSTRUCTION SKW LIMITÉE · SKW CONSTRUCTION CHEMICALS LIMITED GERALD M. MCGEE 33 LANSDOWNE GARDEN, POINTE CLAIRE QC H9S 5B9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

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
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 Acp Chemicals Inc. 4601 Boul. Grandes Prairies, St-leonard, QC H1R 1A5 1986-11-17
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
Les Produits Chimiques S.c.i. Canada Inc. 1300 Route 137, Cp 219, St-dominidque, QC J0H 1L0 1990-11-30

Improve Information

Please provide details on PRODUITS CHIMIQUES SKW CANADA, 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