DORSET INDUSTRIAL CHEMICALS LTD. is a business entity registered at Corporations Canada, with entity identifier is 406309. The registration start date is October 19, 1962. The current status is Inactive - Amalgamated.
Corporation ID | 406309 |
Corporation Name | DORSET INDUSTRIAL CHEMICALS LTD. |
Registered Office Address |
2725 Ford Blvd Chateauguay QC J6J 4Z2 |
Incorporation Date | 1962-10-19 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
DAVID H FLAHERTY | 23 ABBEY RISE, LONDON ON N6E 1Y8, Canada |
MARY H FLAHERTY | 1124 SEMINOLE DRIVE, APT 1A, FORT LAUDERDALE , United States |
TED H FLAHERTY | 29 CEDAR AVENUE, POINTE CLAIRE QC , Canada |
RUSS G BREMNER | 14 CLUNY DRIVE, TORONTO ON M4W 2P7, Canada |
EDWIN B FLAHERTY | 1124 SEMINOLE DRIVE, APT 1A, FORT LAUDERDALE , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-04 | 1980-12-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1962-10-19 | 1980-12-04 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1962-10-19 | current | 2725 Ford Blvd, Chateauguay, QC J6J 4Z2 |
Name | 1962-10-19 | current | DORSET INDUSTRIAL CHEMICALS LTD. |
Status | 1981-04-30 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1980-12-05 | 1981-04-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-05 | Continuance (Act) / Prorogation (Loi) | |
1962-10-19 | Incorporation / Constitution en société |
Address | 2725 FORD BLVD |
City | CHATEAUGUAY |
Province | QC |
Postal Code | J6J 4Z2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3422801 Canada Inc. | 2275 Ford Boulevard, Chateauguay, QC J6J 4Z2 | 1997-11-27 |
3422674 Canada Inc. | 525 Boul Ford, Bureau 100, Chateauguay, QC J6J 4Z2 | 1997-11-19 |
Houston Instore Ideas Inc. | 800 Boul. Ford, Suite 104, Chateauguay, QC J6J 4Z2 | 1997-09-18 |
Les Gestions Prismes C.m. Inc. | 1155 Boul Ford, Chateauguay, QC J6J 4Z2 | 1997-07-11 |
3387542 Canada Inc. | 1241 Cascades St., Chateauguay, QC J6J 4Z2 | 1997-06-27 |
3369927 Canada Inc. | 830 Boulevard Ford, Suite 408, Chateauguay, QC J6J 4Z2 | 1997-05-01 |
Salerno Canada Inc. | 2275 Ford Blvd, Chateauguay, QC J6J 4Z2 | 1996-07-24 |
M.g.b. Technology Inc. | 830 Boul Ford, Local 406, Chateauguay, QC J6J 4Z2 | 1996-03-15 |
3121577 Canada Inc. | 120 Rue Baillargeon, Chateauguay, QC J6J 4Z2 | 1995-02-23 |
Continental-agra Canada Inc. | 525 Boul Ford Parc Industriel, Suite 100, Chateauguay, QC J6J 4Z2 | 1992-09-22 |
Find all corporations in postal code J6J4Z2 |
Name | Address |
---|---|
DAVID H FLAHERTY | 23 ABBEY RISE, LONDON ON N6E 1Y8, Canada |
MARY H FLAHERTY | 1124 SEMINOLE DRIVE, APT 1A, FORT LAUDERDALE , United States |
TED H FLAHERTY | 29 CEDAR AVENUE, POINTE CLAIRE QC , Canada |
RUSS G BREMNER | 14 CLUNY DRIVE, TORONTO ON M4W 2P7, Canada |
EDWIN B FLAHERTY | 1124 SEMINOLE DRIVE, APT 1A, FORT LAUDERDALE , United States |
City | CHATEAUGUAY |
Post Code | J6J4Z2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Chimiques Industriels Dorset LtÉe | 1100 De La Gauchetiere W, Suite 280, Montreal, QC H3B 2S2 | |
Produits Chimiques Industriels Dorset Ltee | Place Du Canada, Bur. 1200, Montreal, QC H3B 2P9 | |
Produits Chimiques Industriels Dorset Ltee | 2725 Ford Boulevard, Chateauguay, QC J6J 4Z2 | |
Les Systèmes De Portes Coupe-feu Dorset Ltée | 1463, 14e Avenue, La Guadeloupe, QC G0M 1G0 | 2003-05-16 |
S R D Industrial Chemicals Inc. | 6 Wilton, Pointe Claire, QC H9S 4X4 | 1982-12-02 |
Galata Chemicals (canada) Inc. | 10 Reagens Industrial Parkway, Bradford, ON L3Z 2A4 | 2016-01-14 |
Industrial Diems & Chemicals Ltd | 500 Grande Allee Est, Suite 609, Quebec, QC G1R 2J7 | 1974-03-04 |
Canadian Industrial Alcohols & Chemicals Limited | 193 Yonge Street, Toronto, ON M5B 1M8 | 1937-08-13 |
Brantco Industrial Chemicals Ltd. | 2930 Lakeshore Blvd. West, Box 214, Toronto, ON M8V 3T2 | 1985-11-29 |
Produits Chimiques Industriels Laniel Ltee | 4500 Kimber Boulevard, St-hubert, QC J3Y 5K2 | 1987-07-13 |
Please provide details on DORSET INDUSTRIAL CHEMICALS LTD. 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 |