PRODUITS CHIMIQUES CUDEL CHEMICAL PRODUCTS INC.

Address:
89 Front Road, Hawkesbury, ON K6A 2S8

PRODUITS CHIMIQUES CUDEL CHEMICAL PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2958694. The registration start date is September 28, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2958694
Business Number 136588092
Corporation Name PRODUITS CHIMIQUES CUDEL CHEMICAL PRODUCTS INC.
Registered Office Address 89 Front Road
Hawkesbury
ON K6A 2S8
Incorporation Date 1993-09-28
Dissolution Date 2004-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
D. LATREILLE LEDUC 2628 WILDWOOD CRESCENT, C.P. 419, ST-LAZARRE QC J0P 1V0, Canada
LORRAINE LEDUC 89 FRONT ROAD, HAWKESBURY ON K6A 2S8, Canada
ROGER LEDUC 89 FRONT ROAD, HAWKESBURY ON K6A 2S8, Canada
MICHEL LEDUC 2628 WILDWOOD CRESCENT, C.P. 419, ST-LAZARRE QC J0P 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-09-27 1993-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-09-28 current 89 Front Road, Hawkesbury, ON K6A 2S8
Name 1993-09-28 current PRODUITS CHIMIQUES CUDEL CHEMICAL PRODUCTS INC.
Status 2004-06-11 current Dissolved / Dissoute
Status 1993-09-28 2004-06-11 Active / Actif

Activities

Date Activity Details
2004-06-11 Dissolution Section: 210
1993-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 89 FRONT ROAD
City HAWKESBURY
Province ON
Postal Code K6A 2S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
143115 Canada Inc. 97 Front Road, Hawkesbury, ON K6A 2S8 1985-05-10
Marc Lemoine Enterprises Inc. 125 Chemin Front, Hawkesbury, ON K6A 2S8 1982-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
166495 Canada Ltée 203- 665 Rue Nelson Ouest, Hawkesbury, ON K6A 0A3 1989-04-10
Mario Jacob Et Associes, Evaluateurs Inc. 665 Rue Nelson Ouest, Suite 203, Hawkesbury, ON K6A 0A3 1983-01-04
Forexstars Ltd. 400 Spence Ave, # 5004, Hawkesbury, ON K6A 0A4 2005-11-01
W W Wine Brokerage Inc. 432, Marc AndrÉ Street, Hawkesbury, ON K6A 0A5 2013-01-14
Themal Solutions Inc. 452 Marc-andré, Hawkesbury, ON K6A 0A5 2008-10-06
6967698 Canada Inc. 1791 Florence St., Hawkesbury, ON K6A 0A5 2008-04-30
Khm Halal Foods Inc. 151 Main Street, Suite 24, Hawksebury, ON K6A 1A1 2020-09-16
12309718 Canada Inc. 224 - 1 Main Street East, Hawkesbury, ON K6A 1A1 2020-09-01
Psilo Spark Inc. 151 Main Street East, Suite 116, Hawkesbury, ON K6A 1A1 2020-07-24
Np Dejoie Consultant Inc. 151, Main Street E., Suite 123, Hawkesbury, ON K6A 1A1 2020-06-26
Find all corporations in postal code K6A

Corporation Directors

Name Address
D. LATREILLE LEDUC 2628 WILDWOOD CRESCENT, C.P. 419, ST-LAZARRE QC J0P 1V0, Canada
LORRAINE LEDUC 89 FRONT ROAD, HAWKESBURY ON K6A 2S8, Canada
ROGER LEDUC 89 FRONT ROAD, HAWKESBURY ON K6A 2S8, Canada
MICHEL LEDUC 2628 WILDWOOD CRESCENT, C.P. 419, ST-LAZARRE QC J0P 1V0, Canada

Entities with the same directors

Name Director Name Director Address
AXELLES EXPERTISE NON TRADITIONNELLE LORRAINE LEDUC 876 BOURDAGES, APP.4, QUEBEC QC G1M 3H9, Canada
GESTION MICHEL LEDUC CANADA INC. MICHEL LEDUC 238 CH. PETIT BRULE, RIGAUD QC J0P 1P0, Canada
ASSOCIATION LATINO-AMERICAINE POUR LES DROITS HUMAINS (ALDHU) - SECTION CANADIENNE MICHEL LEDUC 380 EDOUARD, LAVAL QC H7P 2M7, Canada
Groupe immobilier Leduc Inc. MICHEL LEDUC 2366 BOUL GRAHAM, VILLE MONT-ROYAL QC H3R 1H9, Canada
4223349 CANADA INC. MICHEL LEDUC 28, AV. CLAREMONT, APP. A, POINTE-CLAIRE QC H9S 5C5, Canada
LES IMMEUBLES 3663 INC. MICHEL LEDUC 2056 AVE TRENHOLME, MONTREAL QC H4B 1X6, Canada
4390334 CANADA INC. MICHEL LEDUC 2056 TRENHOLME, MONTRÉAL QC H4B 1X6, Canada
MICHEL JACQUES LEDUC CONSTRUCTION GUARANTEE INC. MICHEL LEDUC 12192 PIGEON, MONTREAL QC H1G 1G4, Canada
SOFT GÉNÉRATION PLUS INC. MICHEL LEDUC 1430 BALMORAL, ST-HUBERT QC J4T 1B1, Canada
4093798 CANADA INC. MICHEL LEDUC 656 ROUTE 201, SAINT-CLET QC J0P 1S0, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A2S8

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Chimiques Mjt Inc. 912 Rue Regina-gagnon, Sherbrooke, QC J1N 4B5 2018-08-14
Les Produits Chimiques B.g.r. Inc. 600 Avenue Delmar, Pointe-claire, QC H9R 4A8
Mp Chemical Products Inc. 8119 St-hubert, Montreal, QC H2P 1Z1 1981-11-13
Rho Chemical Products Inc. 4 Rang Ste-marie, Melocheville, QC J0S 1J0 1983-11-09
Les Produits Chimiques Petrochem Chemical Products Inc. 140 A Principale, St-basile-le-grand, QC 1978-06-28
Hi-pur Chemical Products Inc. 19 Donnex Street, Pointe Claire, QC H9R 4Z2 1980-02-26
B.g.r. Chemical Products Inc. 600 Avenue Delmar, Pointe Claire, QC H9R 4A8 1987-03-06
Les Produits Chimiques Eze-tek Inc. 38 Auriga Drive, Suite 215, Nepean, QC K2E 8A5 1989-05-19
Produits Chimiques Sanistar Chemical Products Inc . 190 Lees Ave., Suite 1203, Ottawa, ON K1S 5L5 1987-09-21
Produits Chimiques Seigneurie Ltee 21800 Clark Graham, Baie D'urfe, QC H9X 3R8 1977-05-04

Improve Information

Please provide details on PRODUITS CHIMIQUES CUDEL CHEMICAL PRODUCTS 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