SPERIAN PROTECTIVE APPAREL, LTD. is a business entity registered at Corporations Canada, with entity identifier is 4120001. The registration start date is March 24, 2003. The current status is Dissolved.
Corporation ID | 4120001 |
Business Number | 894659606 |
Corporation Name |
SPERIAN PROTECTIVE APPAREL, LTD. SPERIAN VÊTEMENTS DE PROTECTION LTÉE |
Registered Office Address |
4200 Saint-laurent Boulevard 6th Floor Montreal QC H2W 2R2 |
Incorporation Date | 2003-03-24 |
Dissolution Date | 2015-01-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Carl Johnson | 405 Barclay Boulevard, Lincolnshire IL 60069, United States |
Deborah Van Damme | 339 Cranbrooke Avenue, North York ON M5M 1N2, Canada |
Dan Rayburn | 405 Barclay Boulevard, Lincolnshire IL 60069, United States |
John M. Quitmeyer | 4801 West Sunnyslope Road, Edina MN 55424, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-03-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-10-22 | current | 4200 Saint-laurent Boulevard, 6th Floor, Montreal, QC H2W 2R2 |
Address | 2003-03-24 | 2003-10-22 | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 |
Name | 2007-08-20 | current | SPERIAN PROTECTIVE APPAREL, LTD. |
Name | 2007-08-20 | current | SPERIAN VÊTEMENTS DE PROTECTION LTÉE |
Name | 2003-04-03 | 2007-08-20 | BACOU-DALLOZ PROTECTIVE APPAREL LTD. |
Name | 2003-04-03 | 2007-08-20 | BACOU-DALLOZ VÊTEMENTS DE PROTECTION LTÉE |
Name | 2003-03-24 | 2003-04-03 | 4120001 CANADA INC. |
Status | 2015-01-05 | current | Dissolved / Dissoute |
Status | 2003-03-24 | 2015-01-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-01-05 | Dissolution | Section: 210(3) |
2007-08-20 | Amendment / Modification | Name Changed. |
2003-04-03 | Amendment / Modification | Name Changed. |
2003-03-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2012-11-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2010-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2010-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Freebee Inc. | 4200 Saint-laurent Boulevard, Suite 1440, Montreal, QC H2W 2R2 | 2007-03-05 |
7193084 Canada Inc. | 4200 Saint-laurent Boulevard, Suite 302, Montreal, QC H2W 2R2 | 2009-06-18 |
Bw-tei Canada Inc. | 4200 Saint-laurent Boulevard, Suite 1140, Montréal, QC H2W 2R2 | 2011-03-29 |
6373593 Canada Inc. | 4200 Saint-laurent Boulevard, Suite 302, Montreal, QC H2W 2R2 | 2005-04-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Quantum Simulations Inc. | 685 - 4200, Boul. Saint-laurent, Montréal, QC H2W 2R2 | 2019-04-23 |
9813063 Canada Inc. | 4200 Rue Saint-laurent, Suite 200, Montréal, QC H2W 2R2 | 2016-06-29 |
Continuum Foundation | 4200 St-laurent Boulevard, Suite 1200, Montreal, QC H2W 2R2 | 2016-03-08 |
Les Entreprises Pnr Inc. | 3998 Boul. Des Érables, Montréal, QC H2W 2R2 | 2015-02-23 |
8462941 Canada Inc. | 1210-4200 Boulevard Saint-laurent, Montréal, QC H2W 2R2 | 2013-03-15 |
7904525 Canada Inc. | 4200 St-laurent, Suite 1010, Montreal, QC H2W 2R2 | 2011-06-27 |
Tracktik Software Inc. | 445-4200 Boulevard Saint-laurent, Montréal, QC H2W 2R2 | 2010-09-14 |
Efficios Inc. | 4200 Boul St-laurent, Suite 680, Montreal, QC H2W 2R2 | 2010-01-18 |
7144211 Canada Inc. | 4200 Saint-laurent Blvd., Suite 909, Montreal, QC H2W 2R2 | 2009-04-01 |
Xiplink, Inc. | 4200 St. Laurent Blvd., Suite 1010, Montreal, QC H2W 2R2 | 2007-06-22 |
Find all corporations in postal code H2W 2R2 |
Name | Address |
---|---|
Carl Johnson | 405 Barclay Boulevard, Lincolnshire IL 60069, United States |
Deborah Van Damme | 339 Cranbrooke Avenue, North York ON M5M 1N2, Canada |
Dan Rayburn | 405 Barclay Boulevard, Lincolnshire IL 60069, United States |
John M. Quitmeyer | 4801 West Sunnyslope Road, Edina MN 55424, United States |
Name | Director Name | Director Address |
---|---|---|
SUR LE POUCE CONCESSIONS LTEE | CARL JOHNSON | PO BOX 513, PANCEA 32346, United States |
Honeywell Aube Technologies Inc. | DEBORAH VAN DAMME | 339 CRANBROOKE AVENUE, NORTH YORK ON M5M 1N2, Canada |
Honeywell Canada Merger Corp. | Deborah Van Damme | 3333 Unity Drive, Mississauga ON L5L 3S6, Canada |
COM DEV LTD. | DEBORAH VAN DAMME | 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada |
2958643 CANADA LTD. | DEBORAH VAN DAMME | 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada |
HONEYWELL ASCa INC. | DEBORAH VAN DAMME | 339 CRANBROOKE AVENUE, NORTH YORK ON M5M 1N2, Canada |
COM DEV INTERNATIONAL LTD. | DEBORAH VAN DAMME | 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada |
ALLIEDSIGNAL CANADA INC. | DEBORAH VAN DAMME | 339 CRANBROOKE AVENUE, NORTH YORK ON M2M 1N2, Canada |
HONEYWELL LIMITED | Deborah Van Damme | 3333 Unity Drive, Mississauga ON L5L 3S6, Canada |
Honeywell ASCa Inc. | DEBORAH VAN DAMME | 339 CRANBROOKE AVE., NORTH YORK ON M5M 1N2, Canada |
City | MONTREAL |
Post Code | H2W 2R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sperian Fall Protection Canada, Ltd. | 2100-222 3rd Avenue Sw, Calgary, AB T2P 0B4 | |
La Compagnie Canadienne De Vetements De Protection C.p.c. Ltee | 5265 Papineau, Montreal, QC | 1977-01-26 |
Rock Guard Protective Coating Ltd. | 295 Petite Ligne, St-alexis De Montcalm, QC J0X 1T0 | 1978-12-27 |
Les Enduits De Protection Nord Americain Ltee | 1030 Pacific Avenue, Winnipeg, MB R3E 1G4 | 1981-06-30 |
Les Enduits De Protection Consolides Ltee | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1959-06-22 |
Mjm Fashions Apparel Co. Ltd.- | 9800 Cavendish, #140, Montreal, QC H4M 2V9 | 2007-11-02 |
Scuti Protective Apparel Inc. | 260 Hearst Way, Suite 506, Kanata, ON K2L 3H1 | 1995-02-09 |
Vetements Coule Douce Ltee | 9600 Meilleur St., Suite 550, Montreal, QC H2Y 2E3 | 1982-02-02 |
Produits Medicaux Pour La Protection Pmp Inc. | 95 Ch Du Lac, Gatineau, QC J8P 4H3 | 1992-09-15 |
Equipement De Protection Ftr Inc. | 8250 Boul Decarie, Suite 170, Montreal, QC H3B 2N2 | 1987-11-23 |
Please provide details on SPERIAN PROTECTIVE APPAREL, 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 |