Les Laboratoires Presschem Inc.

Address:
1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3

Les Laboratoires Presschem Inc. is a business entity registered at Corporations Canada, with entity identifier is 2807963. The registration start date is March 26, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2807963
Business Number 884758863
Corporation Name Les Laboratoires Presschem Inc.
Presschem Laboratories Inc.
Registered Office Address 1080 Beaver Hall Hill
Suite 1800
Montreal
QC H2Z 1G3
Incorporation Date 1992-03-26
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE VEZINA 15391 ESTEREL, PIERREFONDS QC H9H 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-25 1992-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-03-26 current 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3
Name 1992-03-26 current Les Laboratoires Presschem Inc.
Name 1992-03-26 current Presschem Laboratories Inc.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-26 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-03-26 Incorporation / Constitution en société

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industries D'Ébénisterie Almic Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1992-05-01
2880482 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1992-12-22
2916061 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1993-04-27
3339556 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1997-01-23
3369986 Canada Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1G3 1997-05-01
Les Services En Promotion Ajax Limitee 1080 Beaver Hall Hill, Ste 1600, Montreal, QC H2Z 1G3 1973-04-06
Tequip Ltd./ltee 1080 Beaver Hall Hill, Ste 1800, Montreal, QC H2Z 1G3 1973-04-16
Investissements Huca Ltee 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC H2Z 1G3 1969-01-21
Modes Hero Limitee 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1974-03-28
Systemes D'applications C G S Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-04-30
Find all corporations in postal code H2Z1G3

Corporation Directors

Name Address
PIERRE VEZINA 15391 ESTEREL, PIERREFONDS QC H9H 1Y9, Canada

Entities with the same directors

Name Director Name Director Address
COMPAGNIE INDUSTRIELLE MECANIQUE LENCO LTEE PIERRE VEZINA 3639 BOIS-DE-CHENES, STE-FOY QC G1W 3A9, Canada
122979 CANADA LTEE PIERRE VEZINA 3285 RUE CALIXTE, LAVAL QC H7P 4G4, Canada
VERRE AQUITAINE D.T.R. INC. PIERRE VEZINA 4894 DE GRAND-PRE, MONTREAL QC H2T 2H8, Canada
3320294 CANADA INC. PIERRE VEZINA 8 PLACE LABELLE, REPENTIGNY QC J6A 6A2, Canada
LES PLACEMENTS GESTAVED INC. PIERRE VEZINA 945, rue de Beauvoir, REPENTIGNY QC J5Y 3V1, Canada
ROMEO VEZINA & ASSOCIES INC. PIERRE VEZINA 4151 HAVARD, MONTREAL QC H4A 2W8, Canada
PRODUITS DE CONSTRUCTION ET DE FINITION LAVAL-CELEC LTEE PIERRE VEZINA 744 RUE GREGOIRE, FABREVILLE QC H7P 2V1, Canada
3089711 CANADA INC. PIERRE VEZINA 5 AU PIED DE LA COTE, ST-SAUVEUR QC J0R 1R6, Canada
COMPAGNIE D'ACHATS DES MANUFACTURIERS D'ARMOIRES DE CUISINE CAMAC LTEE PIERRE VEZINA 744 GREGOIRE, FABREVILLE, LAVAL QC , Canada
134214 CANADA INC. PIERRE VEZINA 490 RUE ST-THOMAS, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1G3

Similar businesses

Corporation Name Office Address Incorporation
Sod Laboratories Inc. 598 Hugues, Laval, QC H7P 3L1 2011-06-30
Laboratoires Sou! Inc. 289 Morrison, Mont-royal, QC H3R 1K7 2007-03-19
S.o.s. Laboratories Inc. 6229 Rue St-hubert, Montreal, QC 1979-09-10
N.h.p. Laboratories Inc. 3405 F.-x.-tessier, Vaudreuil-dorion, QC J7V 5V5 1998-03-10
Bo-la-rin Laboratories Ltd. 812 Decarie, Ville St-laurent, QC 1977-02-04
Laboratoires Sledge Laboratories Inc. 368 Rue Cannes, Gatineau, QC J8T 7P4 1995-03-14
Laboratoires C3i Inc. 5415, Boulevard De L'assomption, Montréal, QC H1T 2M4 2020-07-27
Cdl Laboratories Inc. 5990 Cote Des Neiges, Montreal, QC H3S 1Z5 1992-12-01
Laboratoires J.c.p. Inc. 2150 St-elzear Blvd W, Laval, QC H7L 4A8 1989-12-04
Les Laboratoires Bio-med Inc. 4355 Boul. Sir Wilfrid-laurier, St-hubert, QC J3Y 3X3

Improve Information

Please provide details on Les Laboratoires Presschem 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