K.N.C. WATER PRODUCTS LTD.

Address:
2 Place Alexis-nihon, Suite 1802, Montreal, QC H3Z 3C1

K.N.C. WATER PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2723034. The registration start date is June 7, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2723034
Business Number 880924782
Corporation Name K.N.C. WATER PRODUCTS LTD.
Registered Office Address 2 Place Alexis-nihon
Suite 1802
Montreal
QC H3Z 3C1
Incorporation Date 1991-06-07
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE YOUNG 133 YORK ROAD, BEACONSFIELD QC H9W 4L3, Canada
PIERRE LESPERANCE 759 THIVIERGE ST., SUITE 17, PIERREFONDS QC H9J 3R6, Canada
MURRAY MAC DOWELL 520 DE GASPE ST., APT. 402, NUN'S ISLAND QC H3A 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-06 1991-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-07 current 2 Place Alexis-nihon, Suite 1802, Montreal, QC H3Z 3C1
Name 1991-06-07 current K.N.C. WATER PRODUCTS LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-10-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-07 1993-10-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-06-07 Incorporation / Constitution en société

Office Location

Address 2 PLACE ALEXIS-NIHON
City MONTREAL
Province QC
Postal Code H3Z 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3240495 Canada Inc. 2 Place Alexis-nihon, Montreal, QC H3Z 3C2 1996-03-20
3240509 Canada Inc. 2 Place Alexis-nihon, Montreal, QC H3Z 3C2 1996-03-20
3240525 Canada Inc. 2 Place Alexis-nihon, Montreal, QC H3Z 3C2 1996-03-20
173206 Canada Inc. 2 Place Alexis-nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-06-29
167537 Canada Inc. 2 Place Alexis-nihon, Bur. 1102, Montreal, QC H3Z 3C1 1989-04-24
Chantvert Holdings Ltd. 2 Place Alexis-nihon, Bur. 1102, Montreal, QC H3Z 3C1 1978-10-02
Paulvert Holdings Ltd. 2 Place Alexis-nihon, Bur. 1102, Montreal, QC H3Z 3C1 1978-10-02
Juris-systems Ltd. 2 Place Alexis-nihon, Suite 1102, Montreal, QC H3Z 3C1 1978-10-17
Les Amenagements Lerins Inc. 2 Place Alexis-nihon, Suite 1102, Montreal, QC H3Z 3C1 1981-04-21
155638 Canada Ltee 2 Place Alexis-nihon, Suite 1102, Montreal, QC H3Z 3C1 1987-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412229 Canada Inc. 3500 Maisonneuve Blvd.west, Suite 900, MontrÉal, QC H3Z 3C1 1997-09-19
3396240 Canada Inc. 3500 De Maisonneuve West, Suite 900, Montreal, QC H3Z 3C1 1997-07-28
3285391 Canada Inc. 2 Alexis-nihon Place, Suite 1802, Montreal, QC H3Z 3C1 1996-08-09
3074323 Canada Inc. 3500 De Maisonneuve Boulevard, Suite 1802, Montreal, QC H3Z 3C1 1994-10-03
2914581 Canada Inc. 2 Pl Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1993-04-22
2874822 Canada Inc. 3500 De Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1992-12-07
2864878 Canada Inc. 3500 De Maisonneuve Blvd W, Suite 900, Montreal, QC H3Z 3C1 1992-10-30
Logibro International Corp. 3500 Boul De Maisonneuve Ouest, Bur 1400, Montreal, QC H3Z 3C1 1992-04-24
2795981 Canada Inc. 3500 De Maisonneuve Lbvd W., Suite 900, Westmount, QC H3Z 3C1 1992-02-17
2773902 Canada Inc. 3500 Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1991-11-26
Find all corporations in postal code H3Z3C1

Corporation Directors

Name Address
STEVE YOUNG 133 YORK ROAD, BEACONSFIELD QC H9W 4L3, Canada
PIERRE LESPERANCE 759 THIVIERGE ST., SUITE 17, PIERREFONDS QC H9J 3R6, Canada
MURRAY MAC DOWELL 520 DE GASPE ST., APT. 402, NUN'S ISLAND QC H3A 1G1, Canada

Entities with the same directors

Name Director Name Director Address
3632598 CANADA INC. PIERRE LESPERANCE 135 MAPLEWOOD, MONTRÉAL QC H2V 2M2, Canada
AERO MAG 2000 (YUL) INC. PIERRE LESPERANCE 7 CHEMIN COUTU, ST-DONAT QC J0T 2C0, Canada
154247 CANADA INC. PIERRE LESPERANCE 92 DENAULT, KIRKLAND QC H9J 3J7, Canada
GROUPE LESPÉRANCE (SEA) INC. PIERRE LESPERANCE 135 MAPLEWOOD, MONTRÉAL QC H2V 2M2, Canada
147299 CANADA INC. PIERRE LESPERANCE 1253 MCGILL COLLEGE, SUITE 1055, MONTREAL QC , Canada
7536356 Canada Inc. Steve Young 6, rue d'argenteuil, Cantley QC J8V 3H4, Canada
CURBSIDE MEDIA INC. STEVE YOUNG 2701, 505 - 6 STREET S.W., CALGARY AB T2P 1X5, Canada
COASTAL AND RURAL COMMUNITIES FOUNDATION OF NOVA SCOTIA STEVE YOUNG 43 MALLARD DRIVE, AMHERST NS B4H 0E1, Canada
HÉLIUM DESIGN INC. STEVE YOUNG 24, RUE DE LA SITTELLE, HULL QC J9A 2B6, Canada
Southwestern Integrated Fibre Technology Inc. Steve Young 1250 Dundas Street, London ON N5W 5P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3C1

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Water Protec Tp Inc. 626 Rue De Betusy, Terrebonne, QC J6Y 0A5
Les Produits Water Protec Tp Inc. 626 Rue De Bétusy, Terrebonne, QC J6Y 0A5 2014-04-24
Mr. Pips Pet Products Inc. 32a Water St., Elora, ON N0B 1S0 2016-06-07
Nothing But Water Products Inc. 55 Torbay Road, Unit 10, Markham, ON L3R 1G7 2003-05-23
Aquavitoe Water Products Inc. 39 Red River Drive, Brampton, ON L6R 2J1 2005-05-13
Les Produits D'eau M.o.g. Inc. 62 St-remy Drive, Nepean, ON K2J 1H6 1988-07-11
Diversified Water-eze Products Ltd. 155 Fenmar Drive, Weston, ON M9L 1M7 1984-04-04
Terra Nova Petroleum Products Inc. 694 Water St, Po Box 5190, St John's, NL A1C 6H2
Aqua Ride Water Play Products Inc. 14 Melanie Dr, Unit 16, Brampton, ON L6T 4K9 2004-06-24
Spring Fresh Water Products Ltd. 1102 102 Street, North Battleford, SK 1980-06-06

Improve Information

Please provide details on K.N.C. WATER PRODUCTS 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