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 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 |
Director Name | Director Address |
---|---|
AUGUST HOECHLI | 135 RANG HAUT DE LA RIVIÈRE SUD, SAINT-CÉSAIRE QC J0L 1T0, Canada |
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 |
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 |
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 |
Address | 135 RANG HAUT-DE-LA-RIVIERE SUD |
City | SAINT-CESAIRE (QUÉBEC) |
Province | QC |
Postal Code | J0L 1T0 |
Country | Canada |
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 |
Name | Address |
---|---|
AUGUST HOECHLI | 135 RANG HAUT DE LA RIVIÈRE SUD, SAINT-CÉSAIRE QC J0L 1T0, Canada |
City | SAINT-CESAIRE (QUÉBEC) |
Post Code | J0L 1T0 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |