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 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 |
Director Name | Director Address |
---|---|
RONALD F MOSSMAN | 16 SHEFFLEY CRESCENT, WESTON ON M9R 2W4, Canada |
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) |
Date | Activity | Details |
---|---|---|
1985-03-28 | Dissolution | |
1980-12-10 | Continuance (Act) / Prorogation (Loi) | |
1973-10-25 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
RONALD F MOSSMAN | 16 SHEFFLEY CRESCENT, WESTON ON M9R 2W4, Canada |
Name | Director Name | Director Address |
---|---|---|
ELVSTROM SAILS CANADA LIMITED | RONALD F MOSSMAN | 16 SHEFFLEY CRESCENT, WESTON ON , Canada |
City | TORONTO |
Post Code | M5X1A2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |