ALCAN ADMINCO INC.

Address:
2700 Matheson Blvd, Mississauga, ON L4W 5H7

ALCAN ADMINCO INC. is a business entity registered at Corporations Canada, with entity identifier is 3307433. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3307433
Business Number 890390180
Corporation Name ALCAN ADMINCO INC.
Registered Office Address 2700 Matheson Blvd
Mississauga
ON L4W 5H7
Dissolution Date 1999-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
REYNALD HARPIN 95 CHAUVEAU, REPENTIGNY QC J6A 5G4, Canada
RICHARD B. EVANS 19212 SHELBURNE RD., SHAKER HEIGHTS, OH , United States
GEOFFREY P. BATT FERNDENE, 33 THE UPLANDS, GERRARDS CROSS, BUCKS , United Kingdom
SURESH THADHANI 29 RENFREW AVENUE, WESTMOUNT QC H3Y 2X3, Canada
HUGH D. POLLOCK 432 DORIC DRIVE, BEACONSFIELD QC H9W 3X1, Canada
DENIS G. O'BRIEN 603 LANDSDOWNE AVENUE, WESTMOUNT QC H3Y 2V7, Canada
JOHN C. MORRISON 22925 SHELBURNE RD., SHAKER HEIGHTS, OH , United States
MICHEL METHOT 741 COTE STE-CATHERINE ORAD, OUTREMONT QC H3T 1A4, Canada
ROBERT L. BALL SUTHERLAND, HARTWELL DR.,, BEACONSFIELD, BUCKINGSHIRE , United Kingdom
JOHN J. ZBARSKY 10 HUNTING HOLLOW, PEPPER PIKE, OH , United States
PAUL R. WOLFE 10412 AVE. D'AUTEUIL, MONTREAL QC H3L 2K4, Canada
GASTON OUELLET 4943 PONSARD AVENUE, MONTREALQ QC H3W 2A6, Canada
C. CHAMBERLAND 3430 PEEL ST., APT. 7C, MONTREAL QC H3A 3K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-22 1996-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-10-23 current 2700 Matheson Blvd, Mississauga, ON L4W 5H7
Name 1996-10-23 current ALCAN ADMINCO INC.
Status 1999-12-31 current Dissolved / Dissoute
Status 1996-10-23 1999-12-31 Active / Actif

Activities

Date Activity Details
1999-12-31 Dissolution Section: 210
1996-10-23 Amalgamation / Fusion Amalgamating Corporation: 2330059.
1996-10-23 Amalgamation / Fusion Amalgamating Corporation: 257427.
1996-10-23 Amalgamation / Fusion Amalgamating Corporation: 2899612.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Alcan Adminco Inc. 2700 Matheson Blvd, Mississauga, ON L4W 5H7 1977-12-07

Office Location

Address 2700 MATHESON BLVD
City MISSISSAUGA
Province ON
Postal Code L4W 5H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alcan Adminco Inc. 2700 Matheson Blvd, Mississauga, ON L4W 5H7 1977-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
94026 Canada Inc. 2700 Matheson Blvd E, Suite 600 West Tw, Mississauga, ON L4W 5H7 1979-09-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
REYNALD HARPIN 95 CHAUVEAU, REPENTIGNY QC J6A 5G4, Canada
RICHARD B. EVANS 19212 SHELBURNE RD., SHAKER HEIGHTS, OH , United States
GEOFFREY P. BATT FERNDENE, 33 THE UPLANDS, GERRARDS CROSS, BUCKS , United Kingdom
SURESH THADHANI 29 RENFREW AVENUE, WESTMOUNT QC H3Y 2X3, Canada
HUGH D. POLLOCK 432 DORIC DRIVE, BEACONSFIELD QC H9W 3X1, Canada
DENIS G. O'BRIEN 603 LANDSDOWNE AVENUE, WESTMOUNT QC H3Y 2V7, Canada
JOHN C. MORRISON 22925 SHELBURNE RD., SHAKER HEIGHTS, OH , United States
MICHEL METHOT 741 COTE STE-CATHERINE ORAD, OUTREMONT QC H3T 1A4, Canada
ROBERT L. BALL SUTHERLAND, HARTWELL DR.,, BEACONSFIELD, BUCKINGSHIRE , United Kingdom
JOHN J. ZBARSKY 10 HUNTING HOLLOW, PEPPER PIKE, OH , United States
PAUL R. WOLFE 10412 AVE. D'AUTEUIL, MONTREAL QC H3L 2K4, Canada
GASTON OUELLET 4943 PONSARD AVENUE, MONTREALQ QC H3W 2A6, Canada
C. CHAMBERLAND 3430 PEEL ST., APT. 7C, MONTREAL QC H3A 3K8, Canada

Entities with the same directors

Name Director Name Director Address
MICROSPRAY INTERNATIONAL INC. C. CHAMBERLAND 217 LARIVEE, VAUDREUIL QC J7V 5V5, Canada
PRO PME (1983) INC. C. CHAMBERLAND 51 OAKWOOD, VILLE PINCOURT QC J7V 6M1, Canada
122087 CANADA INC. C. CHAMBERLAND 217 LARIVEE, VAUDREUIL QC J7V 5V5, Canada
KILL-O-MATIC LTD. C. CHAMBERLAND 123-8IEME AVENUE, DORION QC J7V 3B3, Canada
85392 CANADA INC. DENIS G. O'BRIEN 603 LANSDOWNE AVE, WESTMOUNT QC H3Y 2Y7, Canada
85392 CANADA INC. GASTON OUELLET 4943 PONSARD AVE, MONTREAL QC H3W 2A6, Canada
LES PLASTIQUES BROMPTON CANADA INC. GASTON OUELLET 132 ST-JEAN BAPTISTE SUITE 2, BROMPTONVILLE QC J0B 1H0, Canada
QUEBEC 2002 WINTER GAMES CORPORATION · SOCIETE DES JEUX D'HIVER DE QUEBEC 2002 GASTON OUELLET 875 GRANDE ALLEE EST, QUEBEC QC G1R 4Y8, Canada
85392 CANADA INC. GEOFFREY P. BATT 2298 WELLINGTON CIRCLE, HUDSON, OHIO , United States
JJ RUDOLPH CONSULTANTS INC. JOHN J. ZBARSKY 6 BELVEDERE ROAD, WESTMOUNT QC H3Y 1P4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W5H7

Similar businesses

Corporation Name Office Address Incorporation
Alcan Adminco (2000) Inc. 1188 Sherbrooke Street West, Montreal, QC H3A 3G2 1999-10-07
Shm Adminco Ltd. 100 King Street West, 1 First Canadian Place, 3rd Floor Podium, Toronto, ON M5X 1A1
Shm Adminco II Ltd. 100 King Street West, 1 First Canadian Place, 3rd Floor Podium, Toronto, ON M5X 1H3
Laboratoires Alcan Limitee P.o.box 6090, Montreal 101, QC H3C 3H2 1959-09-03
Societe De Projets Alcan Limitee P.o.box 6090, Montreal, QC H3C 3H2 1975-03-21
Alcan Japon LimitÉe 1188 Sherbrooke St West, Montreal, QC H3A 3G2 1998-06-19
Alcan D'asie Et D'oceanie Limitee Box 6090, Montreal 101, QC H3C 3H2 1967-12-15
Placements Alcan LimitÉe 1188 Sherbrooke Street West, Motnreal, QC H3A 3G2 1988-05-06
Societe D'electrolyse Et De Chimie Alcan Limitee 1188 Sherbrooke West, Montreal, QC H3A 3G2 1975-07-17
Alcan Pacifique Asie Limitée 1188 Sherbrooke West, Montreal, QC H3A 3G2 1983-12-09

Improve Information

Please provide details on ALCAN ADMINCO 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