UNION CARBIDE CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3944832. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 3944832 |
Business Number | 125062570 |
Corporation Name | UNION CARBIDE CANADA INC. |
Registered Office Address |
1086 Modeland Road Sarnia ON N7T 7K7 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
VINCENT J. SMITH | 208 ESTATE DRIVE, SHERWOOD PARK AB T8B 1L6, Canada |
HUGH A. FERGUSSON | 20 BOWBANK CRESCENT W., CALGARY AB T2B 2E1, Canada |
MARK A. BRADLEY | 2027 PUMP HILL WAY S.W., CALGARY AB T2V 4Y9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-09-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2001-09-10 | current | 1086 Modeland Road, Sarnia, ON N7T 7K7 |
Name | 2001-09-10 | current | UNION CARBIDE CANADA INC. |
Name | 2001-09-10 | 2001-09-10 | Not applicable. |
Status | 2001-10-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2001-09-10 | 2001-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-09-10 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Azule Fuel Inc. | 1086 Modeland Road, Sarnia, ON N7S 6L2 | 2008-05-13 |
Globalglue Corp. | 1086 Modeland Road, (bldg. 1010), Sarnia, ON N7S 6L2 | 2008-05-14 |
Bluegreen Innovation Group Incorporated | 1086 Modeland Road, Building 1050, Suite 100, Sarnia, ON N7S 6L2 | 2011-03-31 |
The Bowman Centre for Sustainable Energy | 1086 Modeland Road, Sarnia, ON N7S 6L2 | 2016-07-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Blue Water Bridge Authority | 1555 Venetian Blvd., Point Edward, ON N7T 0A9 | 1964-05-21 |
Endometriosis Association (canada), Incorporated | 503-392 Front St. N, Sarnia, ON N7T 0B2 | 1989-12-18 |
Ingonish Trading Co. Inc. | 194 Davis Street, Sarnia, ON N7T 1A7 | 2017-04-05 |
Noel Oriental International Trade Ltd. | 141 Wellington St., Sarnia, ON N7T 1G4 | 2004-04-07 |
J. Roman Health Services Ltd. | 217 Wellington St, Sarnia, ON N7T 1G9 | 1995-06-30 |
Mabbworld Inc. | 722 Wellington Street, Sarnia, ON N7T 1J2 | 2009-08-19 |
6192068 Canada Inc. | 878 Wellington St., Sarnia, ON N7T 1J5 | 2004-02-08 |
Barcol Construction Inc. | 178 Russell Street South, Sarnia, ON N7T 1K1 | 2018-04-20 |
6734146 Canada Incorporated | 355 Talfourd Street, Sarnia, ON N7T 1R1 | 2007-03-09 |
6232337 Canada Ltd. | 357 Talford St, Sarnia, ON N7T 1R1 | 2004-05-08 |
Find all corporations in postal code N7T |
Name | Address |
---|---|
VINCENT J. SMITH | 208 ESTATE DRIVE, SHERWOOD PARK AB T8B 1L6, Canada |
HUGH A. FERGUSSON | 20 BOWBANK CRESCENT W., CALGARY AB T2B 2E1, Canada |
MARK A. BRADLEY | 2027 PUMP HILL WAY S.W., CALGARY AB T2V 4Y9, Canada |
Name | Director Name | Director Address |
---|---|---|
ALTAGAS GENERAL PARTNER INC. | HUGH A. FERGUSSON | 20 BOWBANK CRESCENT NW, CALGARY AB T3B 2E1, Canada |
163657 CANADA INC. | MARK A. BRADLEY | 8 WOODACRES COURT SW, CALGARY AB T2W 4V4, Canada |
DOW CHEMICAL CANADA INC. | MARK A. BRADLEY | 8 WOODACRES COURT SW, CALGARY AB T2W 4V4, Canada |
165542 CANADA INC. | MARK A. BRADLEY | 1630 MILLS ST, SARNIA ON N7S 3P4, Canada |
H-D TECH INC. | MARK A. BRADLEY | 8 WOODACRES COURT SW, CALGARY AB T2W 4V4, Canada |
DOW CHEMICAL OF CANADA, LIMITED | MARK A. Bradley | 2027 PUMP HILL WAY S.W., CALGARY AB T2V 4Y9, Canada |
City | SARNIA |
Post Code | N7T 7K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Agricoles Union Carbide (canada) Ltee | 5507 1 Street S.e., Calgary, AB T2H 1H9 | |
Union Carbide Du Canada Limitée | 123 Eglinton Avenue East, Toronto, ON M4P 1J3 | |
Union Carbide Du Canada Limitee | 123 Eglinton Ave East, Toronto 12, ON M4P 1J3 | 1922-12-07 |
Union Carbide Canada Mining Ltd. | 123 Eglinton Avenue East, Toronto, ON M4P 1J3 | 1962-04-23 |
Union Carbide Performance Plastics Ltd. | 123 Eglinton Avenue East, Toronto, ON M4P 1J3 | |
Union Carbide Performance Plastics Ltd. | 123 Eglinton Avenue East, Toronto, ON M4P 1J3 | 1985-05-13 |
Union of Our America - Union De Notre Amerique - Union De Nuestra America | 4871 Victoria Ave., Montreal, QC H3W 2M9 | 1983-03-07 |
Hertel Carbide Canada Inc. | 3425 Harvester Road, Unit 107, Burlington, ON L7N 3N1 | 1984-01-30 |
Carbure C.t.h. Carbide Inc. | 5-a Avenue Des Erables, Richelieu, QC | 1980-09-08 |
Carbide Investments Inc. | 720 Bartlett Drive, Labrador City, NL A2V 1H1 | 2019-11-01 |
Please provide details on UNION CARBIDE 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 |