SPERIAN PROTECTIVE APPAREL, LTD.

Address:
4200 Saint-laurent Boulevard, 6th Floor, Montreal, QC H2W 2R2

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 4200 SAINT-LAURENT BOULEVARD
City MONTREAL
Province QC
Postal Code H2W 2R2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2W 2R2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches