PRODUITS CHIMIQUES FINS FLUDAN FINE CHEMICALS INC.

Address:
399 South Edgeware Road, Unit 9, St. Thomas, ON N5P 4B8

PRODUITS CHIMIQUES FINS FLUDAN FINE CHEMICALS INC. is a business entity registered at Corporations Canada, with entity identifier is 2772272. The registration start date is November 12, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2772272
Business Number 846949907
Corporation Name PRODUITS CHIMIQUES FINS FLUDAN FINE CHEMICALS INC.
Registered Office Address 399 South Edgeware Road
Unit 9
St. Thomas
ON N5P 4B8
Incorporation Date 1991-11-12
Dissolution Date 2015-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ERIC VRANCKEN 13041 SIXTEEN MILE ROAD, DENFIELD ON N0M 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-11 1991-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-08 current 399 South Edgeware Road, Unit 9, St. Thomas, ON N5P 4B8
Address 2015-10-29 2016-09-08 300 South Edgeware Road, St. Thomas, ON N5P 4L1
Address 1998-12-04 2015-10-29 570 Concession Iv, R.r.#2, Vankleek Hill, ON K0B 1R0
Name 1998-12-04 current PRODUITS CHIMIQUES FINS FLUDAN FINE CHEMICALS INC.
Name 1995-03-17 1995-03-17 RECHERCHE FARLUCHEM RESEARCH INC.
Name 1991-11-12 1998-12-04 EDITIONS KURVAL INC.
Status 2018-09-15 current Dissolved / Dissoute
Status 2018-04-18 2018-09-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-10-28 2018-04-18 Active / Actif
Status 2015-09-21 2015-10-28 Dissolved / Dissoute
Status 2015-04-24 2015-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-26 2015-04-24 Active / Actif
Status 2008-11-06 2009-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-02 2008-11-06 Active / Actif
Status 2005-09-19 2005-12-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-27 2005-09-19 Active / Actif
Status 1994-03-01 1995-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-09-15 Dissolution Section: 212
2015-10-28 Revival / Reconstitution
2015-09-21 Dissolution Section: 212
1991-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 399 SOUTH EDGEWARE ROAD
City ST. THOMAS
Province ON
Postal Code N5P 4B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4349121 Canada Inc. 399 South Edgeware Road, Unit 9, St. Thomas, ON N5P 4B8 2006-03-31
4410602 Canada Inc. 399 South Edgeware Road, Unit 9, St. Thomas, ON N5P 4B8 2007-02-15
7980248 Canada Inc. 399 South Edgeware Road, Unit 9, St.thomas, ON N5P 4B8 2011-11-02
Valesco Pharmaceuticals Inc. 399 South Edgeware Road, Unit 9, St.thomas, ON N5P 4B8 2004-10-01
Labitaly Pharma Inc. 399 South Edgeware Road, Unit 9, St. Thomas, ON N5P 4B8 2015-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Music Spirit Records Inc. 33 Pine Valley Drive, St. Thomas, ON N5P 0A6 2013-11-01
Ur Choice Finishing Inc. 62 Circlewood Dr, St Thomas, ON N5P 0A7 2018-03-26
G & G Direct Conections Inc. 84 Westlake Drive, St. Thomas, ON N5P 0B7 2011-08-08
Taylor's Tub Refinishing Incorporated 35 Ambleside Drive, St. Thomas, ON N5P 0C2 2017-05-01
8.5:1 Entertainment Inc. 5 Cardinal Court, St. Thomas, ON N5P 0C5 2013-10-18
10701858 Canada Inc. 6-486 Burwell Rd, Saint Thomas, ON N5P 0E2 2018-03-26
The Grace Cafe of St. Thomas 323 Talbot Street, St. Thomas, ON N5P 1B5 2014-08-12
10621544 Canada Ltd. 364 Talbot St, St. Thomas, ON N5P 1B6 2018-02-07
Crusaders of The Cross Evangelistic Ministries, Inc. 347 Talbot St., St-thomas, ON N5P 1B7 1998-11-18
Eagle’s Nest of London, Inc. 347 Talabot St., St.thomas, ON N5P 1B7 1994-07-07
Find all corporations in postal code N5P

Corporation Directors

Name Address
ERIC VRANCKEN 13041 SIXTEEN MILE ROAD, DENFIELD ON N0M 1P0, Canada

Entities with the same directors

Name Director Name Director Address
VALESCO PHARMACEUTICALS INC. ERIC VRANCKEN 13041 Sixteen Mile Road, Denfield ON N0M 1P0, Canada
LABITALY PHARMA INC. ERIC VRANCKEN 13041 SIXTEEN MILE RD., DENFIELD ON N0M 1P0, Canada
7980248 CANADA INC. ERIC VRANCKEN 13041 SIXTEEN MILE ROAD,RR2, DENFIELD ON N0M 1P0, Canada
4349121 CANADA INC. ERIC VRANCKEN 13041 Sixteen Mile Road, Denfield ON N0M 1P0, Canada
FLON LABORATORIES INC. ERIC VRANCKEN 13041 SIXTEEN MILE RD., DENFIELD ON N0M 1P0, Canada

Competitor

Search similar business entities

City ST. THOMAS
Post Code N5P 4B8

Similar businesses

Corporation Name Office Address Incorporation
Produits Chimiques Amtel Inc. 11 Bronte Road, Suite 614, Oakville, ON L6L 0E1 1987-05-21
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
Les Produits Chimiques Ocl Ltee Place Bonaventure, P.o.box 1490, Montreal, QC 1978-06-29
Ami-net Chemicals Products Inc. 4700 Rue St-ambroise, Montreal, QC H4C 2C9 1987-08-10
L.a.v. Chemicals Inc. 8832 Pascal Gagnon, Porte 7, St-leonard, QC H1P 1Z3 2003-05-09
Produits Chimiques Nci LtÉe 350 - 7th Avenue S.w., Suite 3400, Calgary, AB T2P 3N9 1978-01-19
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

Improve Information

Please provide details on PRODUITS CHIMIQUES FINS FLUDAN FINE CHEMICALS 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