DM CHEMICAL INDUSTRIES INC.

Address:
4524 Felix Leclerc Ave., St. Laurent, QC H4R 2R2

DM CHEMICAL INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3194353. The registration start date is October 23, 1995. The current status is Active.

Corporation Overview

Corporation ID 3194353
Business Number 895720357
Corporation Name DM CHEMICAL INDUSTRIES INC.
INDUSTRIES CHIMIQUES DM INC.
Registered Office Address 4524 Felix Leclerc Ave.
St. Laurent
QC H4R 2R2
Incorporation Date 1995-10-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
VINCENZO CONFUORTI 2065 BONIN STREET, ST-LAURENT QC H4M 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-22 1995-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-12 current 4524 Felix Leclerc Ave., St. Laurent, QC H4R 2R2
Address 1995-10-23 2008-08-12 12213 Gilbert Barbier, Montreal, QC H1E 7E9
Name 1995-10-23 current DM CHEMICAL INDUSTRIES INC.
Name 1995-10-23 current INDUSTRIES CHIMIQUES DM INC.
Status 2019-03-27 current Active / Actif
Status 2019-03-26 2019-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-23 2019-03-26 Active / Actif

Activities

Date Activity Details
1995-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4524 FELIX LECLERC AVE.
City ST. LAURENT
Province QC
Postal Code H4R 2R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7782560 Canada Inc. 2991 Rue Guy Hoffman, Saint-laurent, QC H4R 2R2 2011-02-18
Barry Rabinovitch Medical Services Inc. 2991 Guy Hoffman, Saint-laurent, QC H4R 2R2 2007-12-11
Aljeso Corporate Resources Consultants Inc. 4584 Felix Leclerc, St. Laurent, QC H4R 2R2 2006-07-20
Angelbee Enterprises Inc. 4568 Avenue Felix-leclerc, Montreal, QC H4R 2R2 1997-06-02
Barry Rabinovitch Medical Services Inc. 2991 Guy Hoffmann Street, Saint-laurent, QC H4R 2R2
4382200 Canada Inc. 4584 Felix Leclerc, St. Laurent, QC H4R 2R2 2006-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
VINCENZO CONFUORTI 2065 BONIN STREET, ST-LAURENT QC H4M 1A1, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4R 2R2

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Chimiques Winfield Limitee Industrial Park, P.o.box 1134, Woodstock, NB E0J 2B0 1970-05-07
Les Industries De Produits Chimiques Du Quebec Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1978-06-28
Les Industries Chimiques Budd Ltee 4535 Hotel De Ville, Montreal, QC H2T 2B2 1980-08-15
Halontek Chemical Industries Inc. 3988 Wellington, Verdun, QC H4G 1V3 1985-07-31
Les Industries Chimiques Kenman Ltee 5075 Angora, Terrebonne, QC 1976-09-17
Industries Chimiques Zytron Inc. 745 Ste Rose, Lapriaire Montreal, QC 1983-02-11
Les Industries Chimiques Duro-kote Ltee 1956 Monterey, Laval, QC H7L 3S3 1981-12-07
Duro-kote Chemical Industries Ltd. 3020 Le Corbusier Blvd., Laval, QC H7L 3W2
Thematique Thermo-electric and Magneto-chemical Industries Inc. 436 Rue Montrose, Beaconsfield, QC H9W 1H3 1988-03-02
Les Industries Chimiques Jolan Inc. 840 Rue Baron, St-jerome, QC J7Y 4E7 1985-06-12

Improve Information

Please provide details on DM CHEMICAL INDUSTRIES 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