CHEMCON INSTALLATIONS LTD.

Address:
105 Twenty First Street East, Suite 600, Saskatoon, SK S7K 0B3

CHEMCON INSTALLATIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2617218. The registration start date is June 15, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2617218
Business Number 123174294
Corporation Name CHEMCON INSTALLATIONS LTD.
Registered Office Address 105 Twenty First Street East
Suite 600
Saskatoon
SK S7K 0B3
Incorporation Date 1990-06-15
Dissolution Date 2004-03-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CORNIE UNGER 40 MADISON CRESCENT, SASKATOON SK S7L 3V8, Canada
KARL MONAR 122 SIMON FRASER CRESCENT, SASKATOON SK S7H 3T1, Canada
KLAUS MONAR RR 5, SASKATOON SK S7K 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-06-14 1990-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-06-15 current 105 Twenty First Street East, Suite 600, Saskatoon, SK S7K 0B3
Name 1990-06-15 current CHEMCON INSTALLATIONS LTD.
Status 2004-03-29 current Dissolved / Dissoute
Status 1990-06-15 2004-03-29 Active / Actif

Activities

Date Activity Details
2004-03-29 Dissolution Section: 210
1990-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 TWENTY FIRST STREET EAST
City SASKATOON
Province SK
Postal Code S7K 0B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scott One Investments Ltd. 105 Twenty First Street East, Suite 600, Saskatoon, SK S7K 0B3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Npp Holdings Ltd. 105 Twenty First St E, Suite 600, Saskatoon, SK S7K 0B3 1990-10-01
Jarrow Formulas Canada Inc. 105 Twenty First St East, Suite 600, Saskatoon, SK S7K 0B3 1988-06-17
Robert E. Mccullough Ventures Ltd. 105 21st Street East, Suite 405, Saskatoon, SK S7K 0B3 1977-06-06
Trident Trailer Distributors, Inc. 310 Canada Building, Saskatoon, SK S7K 0B3 1976-07-23
Ivro Manufacturing Limited 310 Canada Bldg, Saskatoon, SK S7K 0B3 1973-10-26
Dàharsh Career Institute of Canada Ltd. 105 21st Street East, Suite 309, Saskatoon, SK S7K 0B3 1991-12-04
Gmg Watch Shoppe Ltd. 105 21st Street East, Saskatoon, SK S7K 0B3 1984-04-25
G.p. Royalty Distribution Corporation 105 Twenty First St E, Suite 600, Saskatoon, SK S7K 0B3 1987-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10162183 Canada Inc. 1202-306 20th Street East, Saskatoon, SK S7K 0A7 2017-03-27
Verrix Construction Ltd. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1997-06-02
Verrix Group Inc. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1998-04-17
Kpr Developments Inc. Suite 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2014-03-27
Emerald Multi-resources and Manufacturing (canada) Corporation 105 - 21st Street East, Suite 600, Sasaktoon, SK S7K 0B3 2013-09-25
Glazier On-site Consulting Inc. 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2008-01-15
Quantum Dynamic Sciences Canada Inc. 105, 600 - 21st Street East, Saskatoon, SK S7K 0B3 2007-10-04
4l - for Life Technologies Inc. 600, 105-21st Street East, Saskatoon, SK S7K 0B3 2006-12-07
Positive Passions Presentations and Resource Centre Inc. 600, 105 21st Street East, Saskatoon, SK S7K 0B3 2005-09-26
Success Brands Ltd. 600-105-21 St. Street East, Saskatoon, SK S7K 0B3 2005-06-20
Find all corporations in postal code S7K

Corporation Directors

Name Address
CORNIE UNGER 40 MADISON CRESCENT, SASKATOON SK S7L 3V8, Canada
KARL MONAR 122 SIMON FRASER CRESCENT, SASKATOON SK S7H 3T1, Canada
KLAUS MONAR RR 5, SASKATOON SK S7K 3J8, Canada

Competitor

Search similar business entities

City SASKATOON
Post Code S7K0B3

Similar businesses

Corporation Name Office Address Incorporation
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
S.e.m. Installations Ltd. 895 R Marie-reine, Sherbrooke, QC J1G 2A6 1973-05-03
Installations S.g.a. Inc. 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2010-04-08
Les Installations Bye Inc. 60 St-joseph Blvd., Lachine, QC H8S 2L3 2007-11-19
Bedco Electric Installations Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1982-12-22
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Les Installations De Tapis Jim Collins Inc. 4479 Kingston Street, Pierrefonds, QC H9A 2T5 1988-12-07
Gemeaux Installations Inc. 4454 Ave. Madison, Notre Dame De Grace, QC H4B 2V2 1982-06-08
(r.m.i.) Installations De Materiaux Resistant Inc. 544 Inspector Street, Montreal, QC H3C 2K9 1982-05-19

Improve Information

Please provide details on CHEMCON INSTALLATIONS LTD. 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