ADLS INDUSTRIES INC.

Address:
135 Rang Haut-de-la-riviere Sud, Saint-cesaire (quÉbec), QC J0L 1T0

ADLS INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3751295. The registration start date is April 25, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3751295
Business Number 867435836
Corporation Name ADLS INDUSTRIES INC.
Registered Office Address 135 Rang Haut-de-la-riviere Sud
Saint-cesaire (quÉbec)
QC J0L 1T0
Incorporation Date 2000-04-25
Dissolution Date 2013-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AUGUST HOECHLI 135 RANG HAUT DE LA RIVIÈRE SUD, SAINT-CÉSAIRE QC J0L 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-17 current 135 Rang Haut-de-la-riviere Sud, Saint-cesaire (quÉbec), QC J0L 1T0
Address 2002-12-04 2005-08-17 142 Rang Haut-de-la-riviere Sud, Saint-cesaire, QC J0L 1T0
Address 2002-12-04 2002-12-04 1681 Boulevard De L`industrie, Beloeil, QC J3G 4S5
Address 2000-04-25 2002-12-04 1681 Boulevard De L`industrie, Beloeil, QC J3G 4S5
Name 2002-12-04 current ADLS INDUSTRIES INC.
Name 2000-04-25 2002-12-04 INDUSTRIES INNOTAG INC.
Name 2000-04-25 2002-12-04 INNOTAG INDUSTRIES INC.
Status 2013-10-15 current Dissolved / Dissoute
Status 2011-06-13 2013-10-15 Active / Actif
Status 2011-05-25 2011-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-03 2011-05-25 Active / Actif
Status 2008-09-26 2008-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-25 2008-09-26 Active / Actif

Activities

Date Activity Details
2013-10-15 Dissolution Section: 210(3)
2007-10-10 Amendment / Modification
2002-12-04 Amendment / Modification Name Changed.
RO Changed.
2000-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2009-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 135 RANG HAUT-DE-LA-RIVIERE SUD
City SAINT-CESAIRE (QUÉBEC)
Province QC
Postal Code J0L 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11947222 Canada Inc. 1934 Avenue Bienvenue, St-césaire, QC J0L 1T0 2020-05-01
Gocarcanada Inc. 256, Rang Du Haut-de-la-rivière Sud, Saint-césaire, QC J0L 1T0 2019-04-18
11070959 Canada Inc. 222 Rang Du Haut-de-la-rivière S, Saint-césaire, QC J0L 1T0 2019-03-20
Cpc Innovation Inc. 141 Rang De La Grande Barbue, Saint-cesaire, QC J0L 1T0 2017-07-12
Ylt Construction Inc. 156 Rg Du Bas De La Riviere N, St Cesaire, QC J0L 1T0 2016-04-21
Techno Drones Inc. 1124 émile, St-cesaire, QC J0L 1T0 2015-03-25
9150528 Canada Inc. 145, Rang Du Bas-de-la-rivière N, Saint-césaire, QC J0L 1T0 2015-01-12
8898456 Canada Inc. 2054 Route 112, Saint-césaire, QC J0L 1T0 2014-05-26
7287640 Canada Inc. 2516, Avenue Paquette, Saint-césaire, QC J0L 1T0 2009-12-01
Aliments Blanco Foods Inc. 1997 Avenue Viens, St-césaire, QC J0L 1T0 2008-12-16
Find all corporations in postal code J0L 1T0

Corporation Directors

Name Address
AUGUST HOECHLI 135 RANG HAUT DE LA RIVIÈRE SUD, SAINT-CÉSAIRE QC J0L 1T0, Canada

Competitor

Search similar business entities

City SAINT-CESAIRE (QUÉBEC)
Post Code J0L 1T0

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
C-mac Industries Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1985-10-07
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08

Improve Information

Please provide details on ADLS INDUSTRIES 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