CORNWALL CHEMICALS LIMITED

Address:
2nd Street West, Cornwall, ON K6H 5V4

CORNWALL CHEMICALS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 364631. The registration start date is January 1, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 364631
Business Number 101155638
Corporation Name CORNWALL CHEMICALS LIMITED
Registered Office Address 2nd Street West
Cornwall
ON K6H 5V4
Incorporation Date 1971-01-01
Dissolution Date 1997-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 8

Directors

Director Name Director Address
B.E. ROBERTSON 3 LANGEVIN CRESCENT, WEST HILL ON M1C 2B7, Canada
C.S. KENT 8 HITCHING POST LANE, CHAPPAQUA, NY 10514, United States
J.K.M. DAY 434 NORTH WASHINGTON RD., LAKE FOREST, IL 60045, United States
G.L. SHEASGREEN 29 WATERBRIDGE LANE, UNIONVILLE ON L3R 8W9, Canada
N.E. THOGERSEN 82 THOMAS CHAPAIS, BOUCHERVILLE QC J4B 5E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-12-15 1977-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-01-01 1977-12-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-01-01 current 2nd Street West, Cornwall, ON K6H 5V4
Name 1971-01-01 current CORNWALL CHEMICALS LIMITED
Status 1997-09-26 current Dissolved / Dissoute
Status 1997-07-21 1997-09-26 Active / Actif
Status 1997-04-01 1997-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1997-09-26 Dissolution
1977-12-16 Continuance (Act) / Prorogation (Loi)
1971-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2ND STREET WEST
City CORNWALL
Province ON
Postal Code K6H 5V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Woodmac Services (1989) Inc. 933 Marlborough St North, Cornwall, ON K6H 5V4 1989-11-17
Societe Headway D'affacturage Limitee 2497 Rue Edgar, Cornwall, ON K6H 5V4 1983-09-09
141010 Canada Inc. Rr 1, Po Box 1387, Cornwall, ON K6H 5V4 1985-04-11
Uniport Technologies Inc. 1800 Vincent Massey Drive, Cornwall, ON K6H 5V4 1985-06-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
B.E. ROBERTSON 3 LANGEVIN CRESCENT, WEST HILL ON M1C 2B7, Canada
C.S. KENT 8 HITCHING POST LANE, CHAPPAQUA, NY 10514, United States
J.K.M. DAY 434 NORTH WASHINGTON RD., LAKE FOREST, IL 60045, United States
G.L. SHEASGREEN 29 WATERBRIDGE LANE, UNIONVILLE ON L3R 8W9, Canada
N.E. THOGERSEN 82 THOMAS CHAPAIS, BOUCHERVILLE QC J4B 5E8, Canada

Entities with the same directors

Name Director Name Director Address
KATALCO CATALYST COMPANY LIMITED G.L. SHEASGREEN 29 WATERBRIDGE LANE, UNIONVILLE ON L3R 8W9, Canada
ICI CANADA INC. G.L. SHEASGREEN 29 WATERBRIDGE LANE, UNIONVILLE ON L3R 8W9, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6H5V4

Similar businesses

Corporation Name Office Address Incorporation
Iroquois Chemicals Limited 1915 2nd St West, P.o.box 399, Cornwall, ON K6H 5T1 1959-05-15
J.f. Daley Chemicals of Canada Limited 305 Second Street East, Cornwall, ON K6H 1Y8 1983-07-05
Granachem Textile Chemicals, Ltd. 1150 Montreal Road, Cornwall, ON K6H 5V6 1985-05-29
Produits Chimiques Et Couleurs Unies Du Canada Inc. 850 Education Rd, Cornwall, ON K6H 6B8 1997-10-30
Cornwall Factory Surplus Limited 1397 Rosemount Avenue, Cornwall, ON K6J 3E5 1977-09-09
Technical Products (cornwall) Limited 1400 Rosemount Boulevard, Cornwall, ON 1964-10-22
7724357 Canada Limited Cornwall Square, 1 Water Street East Unit F 004, Cornwall, ON K6H 6M2 2010-12-11
Cornwall Spinners Limited 805 Education Road, Cornwall, ON K6H 5V6 1973-11-23
Cornwall Links View Limited 328 Marlborough Street, Cornwall, ON K6H 4A4 2020-09-10
Upstart Cornwall Limited 4 Second Street East, Cornwall, ON K6H 1Y3 2005-08-12

Improve Information

Please provide details on CORNWALL CHEMICALS LIMITED 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