DANAPLEX POLYMERE (CANADA) INC.

Address:
6700 Avenue Choquette, St-hyacinthe, QC J2S 8L1

DANAPLEX POLYMERE (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3658961. The registration start date is September 2, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3658961
Business Number 891160327
Corporation Name DANAPLEX POLYMERE (CANADA) INC.
DANAPLEX POLYMER (CANADA) INC.
Registered Office Address 6700 Avenue Choquette
St-hyacinthe
QC J2S 8L1
Incorporation Date 1999-09-02
Dissolution Date 2003-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VILLY DJERF 207 SOUTH MAIN STREET, GRAND SALINE TX 75140, United States
JOHN XANTHOUDAKIS 242 PLACE FELIX GUYON, LAVAL QC H7M 5M2, Canada
ANDRE DORR 384 AVE WILFRID LAURIER, APT 1, QUEBEC QC G1R 2K9, Canada
RICHARD NEAL 80 BORD DU LAC, PH 8, POINTE-CLAIRE QC H9S 4H6, Canada
YVON VEZINA 588 LEFEBVRE, ST-CHARLES SUR RICHELIEU QC J0H 2G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-02 current 6700 Avenue Choquette, St-hyacinthe, QC J2S 8L1
Name 1999-09-02 current DANAPLEX POLYMERE (CANADA) INC.
Name 1999-09-02 current DANAPLEX POLYMER (CANADA) INC.
Status 2003-01-23 current Dissolved / Dissoute
Status 1999-09-02 2003-01-23 Active / Actif

Activities

Date Activity Details
2003-01-23 Dissolution Section: 210
1999-09-02 Incorporation / Constitution en société

Office Location

Address 6700 AVENUE CHOQUETTE
City ST-HYACINTHE
Province QC
Postal Code J2S 8L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sextans Composites Inc. 6700 Avenue Choquette, St-hyacinthe, QC J2S 8L1 1997-07-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
4183649 Canada Inc. 6900 Avenue Choquette, St-hyacinthe, QC J2S 8L1 2003-10-06
Distribution Claude Lévesque Inc. 6340 Rue Choquette, Saint-hyacinthe, QC J2S 8L1 1996-11-05
Dcl Nutrition & Santé Animale Inc. 6340 Choquette, Saint-hyacinthe, QC J2S 8L1
Dcl Nutrition & SantÉ Animale Inc. 6340 Choquette, Saint-hyacinthe, QC J2S 8L1 2011-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
VILLY DJERF 207 SOUTH MAIN STREET, GRAND SALINE TX 75140, United States
JOHN XANTHOUDAKIS 242 PLACE FELIX GUYON, LAVAL QC H7M 5M2, Canada
ANDRE DORR 384 AVE WILFRID LAURIER, APT 1, QUEBEC QC G1R 2K9, Canada
RICHARD NEAL 80 BORD DU LAC, PH 8, POINTE-CLAIRE QC H9S 4H6, Canada
YVON VEZINA 588 LEFEBVRE, ST-CHARLES SUR RICHELIEU QC J0H 2G0, Canada

Entities with the same directors

Name Director Name Director Address
OLYMPUS UNITED FUNDS CORPORATION JOHN XANTHOUDAKIS 242 PLACE FELIX GUYON, LAVAL QC H7M 5M2, Canada
NORSHIELD DEVELOPMENT FOUNDATION JOHN XANTHOUDAKIS 242 PLACE FELIX GUYON, VIMONT, LAVAL QC H7M 5M2, Canada
CORPORATION D'INVESTISSEMENTS MONTARA JOHN XANTHOUDAKIS 242 FELIX GUYON PLACE, VIMONT (LAVAL) QC H7M 5M2, Canada
150100 CANADA INC. JOHN XANTHOUDAKIS 7994 TURLEY, LASALLE QC , Canada
Olympus United Administrative Services Inc. JOHN XANTHOUDAKIS 1445 STANLEY, SUITE 1901, MONTREAL QC H3A 3T1, Canada
C.C.S. COMPLETE COMMUNICATIONS SERVICES INC. JOHN XANTHOUDAKIS 7994 TURLEY STREET, LASALLE QC , Canada
NORSHIELD BUSINESS SERVICES CORPORATION JOHN XANTHOUDAKIS 242 PLACE FELIX-GUYON, VIMONT QC H7M 5M2, Canada
HONEYBEE TECHNOLOGIES CORPORATION JOHN XANTHOUDAKIS 242 FELIX GAGNON, LAVAL QC H7M 5M2, Canada
154160 CANADA INC. JOHN XANTHOUDAKIS 7994 TURLEY, LASALLE QC , Canada
ULTRON MICROSYSTEMS CORPORATION JOHN XANTHOUDAKIS 7994 TURLEY, LASALLE QC , Canada

Competitor

Search similar business entities

City ST-HYACINTHE
Post Code J2S 8L1

Similar businesses

Corporation Name Office Address Incorporation
Danaplex Acryliques Canada Inc. 555 Poirier Blvd., Magog, QC J1X 7L1 1999-10-05
Zormax Polymer Industry Inc. 34 Chemin De La Chantrerie, Stoneham, QC G3C 0W5 1990-11-22
Arandas Polymer Systems Inc. 3600 Avenue Du Parc, Suite 916, Montreal, QC H2X 3R2 1995-11-02
La Corporation Nationale De Beton Polymere Inc. 1801 Mcgill College Avenue, Suite 1450, Montreal, QC H3A 2N4 1978-05-29
Easey Polymer Services Inc. 2670 Brabant-martineau, Saint-laurent, QC H4S 1L1 1999-11-29
Josec Polymer Installations Inc. 501 Chemin Giroux, Bromptonville, QC J0B 1H0 1993-06-02
Polymer-foam Inc. 42d, Rue Turgeon, Bureau 5, Sainte-thérèse, QC J7E 3H4 2007-03-12
Le Groupe Intertape Polymer Inc. 1155 Rene-levesque Boul West, Suite 3900, Montreal, QC H3B 3V2 1989-12-22
Le Groupe Intertape Polymer Inc. 800, Rue Du Square-victoria, Bureau 3500, Montréal, QC H4Z 1E9
Gendon Polymer Services Inc. 5 Marconi Court, Town of Bolton, ON L7E 1H3

Improve Information

Please provide details on DANAPLEX POLYMERE (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