VARTA, BATTERIES INDUSTRIELLES LTEE

Address:
5000 Francois Cusson Street, Lachine, QC H8T 1B3

VARTA, BATTERIES INDUSTRIELLES LTEE is a business entity registered at Corporations Canada, with entity identifier is 2552604. The registration start date is December 15, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2552604
Business Number 882831399
Corporation Name VARTA, BATTERIES INDUSTRIELLES LTEE
VARTA INDUSTRIAL BATTERIES LTD.
Registered Office Address 5000 Francois Cusson Street
Lachine
QC H8T 1B3
Incorporation Date 1989-12-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-14 1989-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-15 current 5000 Francois Cusson Street, Lachine, QC H8T 1B3
Name 1989-12-15 current VARTA, BATTERIES INDUSTRIELLES LTEE
Name 1989-12-15 current VARTA INDUSTRIAL BATTERIES LTD.
Status 1993-11-09 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-12-15 1993-11-09 Active / Actif

Activities

Date Activity Details
1989-12-15 Incorporation / Constitution en société

Office Location

Address 5000 FRANCOIS CUSSON STREET
City LACHINE
Province QC
Postal Code H8T 1B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ergo Capital Inc. 5084 Francois Cusson, Lachine, QC H8T 1B3 1995-11-06
Radytronics Inc. 5060 Rue Francois-cusson, Lachine, QC H8T 1B3 1989-05-29
Investissements Clara Silver Inc. 5000 Francois Cusson St, Lachine, QC H8T 1B3 1989-04-17
U.d. Decorative Industries "le Concept" Inc. 5092 Francois-cusson, Lachine, QC H8T 1B3 1982-03-29
177945 Canada Inc. 5070 Francois Cusson, Lachine, QC H8T 1B3 1981-06-15
Ameublement De Bureaux Marlor Inc. 5084 Francois Cusson, Lachine, QC H8T 1B3 1990-06-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada

Entities with the same directors

Name Director Name Director Address
MARKBOROUGH PROPERTIES LIMITED A.J. MACINTOSH 231 STRATHLLAN WOOD, TORONTO ON M5N 1T5, Canada
MARKBOROUGH PROPERTIES LIMITED A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada
CANADIAN CORPORATE MANAGEMENT COMPANY LIMITED A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada
CANADIAN CORPORATE MANAGEMENT COMPANY LIMITED - A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada
CANADIAN CORPORATE MANAGEMENT COMPANY LIMITED A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5W 1T5, Canada
CANADIAN CORPORATE MANAGEMENT COMPANY LIMITED A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada
FLUOR CANADA LTEE A.J. MACINTOSH 231 STRATHALIAN WOOD, TORONTO ON M5N 1T5, Canada
FLUOR DANIEL CANADA, INC. A.J. MACINTOSH 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada
FLUOR CANADA LTEE. · FLUOR CANADA LTD. A.J. MACINTOSH 10101 SOUTHPORT ROAD S.W., CALGARY AB , Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T1B3

Similar businesses

Corporation Name Office Address Incorporation
Vhb, Batteries Industrielles LtÉe. 392 Deerhurst Drive, Brampton, ON L6T 5H9
Varta Batteries Ltd. 4 Lansing Square, Ste 237, Willowdale, ON M2J 1T1 1969-09-26
Varta Batteries Canada Ltd. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1990-01-17
Saft Batteries Ltd. 200 Middlefield Road, Scarborough, ON M1S 4M6
Portable Batteries Sdg Canada Inc. 290 Place Datura, Ile Perrot, QC J7V 7N3 1995-04-10
Batteries Spheretech Inc. 2011 Halpern Street, Saint Laurent, QC H4S 1S3 1999-12-03
Batteries Spheretech Inc. 2011 Rue Halpern, Saint-laurent, QC H4S 1S3
Batteries Absolute Canada Inc. 3955 Isabelle, UnitÉ A, Brossard, QC J4Y 2R2 1992-05-21
Varta Ltd. 2 Lansing Square, Suite 303, Willowdale, ON M2J 4P8
Batteries Long Life Canada Inc. 185, Rue Sutton, Delson, QuÉbec, QC J0L 1G0 2002-04-30

Improve Information

Please provide details on VARTA, BATTERIES INDUSTRIELLES 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