LES PRODUITS CHIMIQUES BRENT CANADA INC.

Address:
First Canadian Place, Suite 800, Toronto, ON M5X 1A2

LES PRODUITS CHIMIQUES BRENT CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 335142. The registration start date is October 25, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 335142
Corporation Name LES PRODUITS CHIMIQUES BRENT CANADA INC.
BRENT CHEMICALS CANADA INC.
Registered Office Address First Canadian Place
Suite 800
Toronto
ON M5X 1A2
Incorporation Date 1973-10-25
Dissolution Date 1985-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RONALD F MOSSMAN 16 SHEFFLEY CRESCENT, WESTON ON M9R 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-10-25 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-10-25 current First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Address 1973-10-25 current First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Name 1973-10-25 current LES PRODUITS CHIMIQUES BRENT CANADA INC.
Name 1973-10-25 current BRENT CHEMICALS CANADA INC.
Status 1985-03-28 current Dissolved / Dissoute
Status 1983-09-29 1985-03-28 Active / Actif
Status 1983-06-03 1983-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-03-28 Dissolution
1980-12-10 Continuance (Act) / Prorogation (Loi)
1973-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
146290 Canada Ltd. 1 First Candadian Place, 8 Floor P.o. Box 10, Toronto, ON M5X 1A2 1985-06-25
Jarmain King & Associates Inc. First Canadian Plac, Suite 800 P.o. Box 10, Toronto, ON M5X 1A2 1981-06-08
Icd, International Circulation Distributors of Canada Ltd. First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1972-06-12
Sava Inter Imports Ltd. 1 Canadian Place, Po Box 10, Toronto, QC M5X 1A2 1972-02-21
Pamour Inc. One First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1934-03-07
Cbs Musical Instruments West Ltd. 100 King St. W.-first Canadian Pl., Suite 800, Toronto, ON M5X 1A2
Cbs Musical Instruments, Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Ikea Limitee First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1978-02-06
86338 Canada Limited First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1978-04-03
112523 Canada Limited First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1971-12-17
Find all corporations in postal code M5X1A2

Corporation Directors

Name Address
RONALD F MOSSMAN 16 SHEFFLEY CRESCENT, WESTON ON M9R 2W4, Canada

Entities with the same directors

Name Director Name Director Address
ELVSTROM SAILS CANADA LIMITED RONALD F MOSSMAN 16 SHEFFLEY CRESCENT, WESTON ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A2

Similar businesses

Corporation Name Office Address Incorporation
Brent Craigie Holdings Inc. 720 Renaud Ave, Dorval, QC H9P 1H5 1992-02-18
Gestions Brent Martell Inc. 740 Meadowbrook, Lachine, QC H8T 2W1 1985-03-21
Harbour Authority of Brent's Cove 2 Water Street, Brent's Cove, NL A0K 1R0 1997-03-04
Brent Harlton Productions Inc. 136 Sherbrooke Street, Beaconsfield, QC H9W 1N9 1987-03-17
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
L.a.v. Chemicals Inc. 8832 Pascal Gagnon, Porte 7, St-leonard, QC H1P 1Z3 2003-05-09
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

Improve Information

Please provide details on LES PRODUITS CHIMIQUES BRENT CANADA 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