SACLIM ADHESIVES INC.

Address:
5259 Bromley Road, Burlington, ON L7L 3G1

SACLIM ADHESIVES INC. is a business entity registered at Corporations Canada, with entity identifier is 4464818. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4464818
Business Number 883234403
Corporation Name SACLIM ADHESIVES INC.
Registered Office Address 5259 Bromley Road
Burlington
ON L7L 3G1
Dissolution Date 2011-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CHRISTOPHER MILLER 5259 BROMLEY ROAD, BURLINGTON ON L7L 3G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-02 current 5259 Bromley Road, Burlington, ON L7L 3G1
Address 2008-02-06 2009-03-02 31-3455 Harvester Road, Burlington, ON L7P 3W7
Name 2008-02-06 current SACLIM ADHESIVES INC.
Status 2011-10-07 current Dissolved / Dissoute
Status 2011-05-10 2011-10-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-02-06 2011-05-10 Active / Actif

Activities

Date Activity Details
2011-10-07 Dissolution Section: 212
2008-02-06 Amalgamation / Fusion Amalgamating Corporation: 6118224.
Section:
2008-02-06 Amalgamation / Fusion Amalgamating Corporation: 6916988.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Saclim Adhesives Inc. 31 - 3455 Harvester Road, Burlington, ON L7N 3P2 2008-02-04

Office Location

Address 5259 Bromley Road
City BURLINGTON
Province ON
Postal Code L7L 3G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Madison and White Ltd. 5263 Bromley Road, Burlington, ON L7L 3G1 2016-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nutem Custom Manufacturing Ltd. 7 - 1105 Clay Avenue, Burlington, ON L7L 0A1 2011-10-01
7775474 Canada Inc. 2500 Appleby Line, Burlington, ON L7L 0A2 2011-02-10
7109741 Canada Inc. 2500 Appleby Line, Suite E2, Burlington, ON L7L 0A2 2009-01-19
Gravity Idc Limited 5115 Harvester Road, Unit 12a, Burlington, ON L7L 0A3 2019-03-08
Genesis Community Rehabilitation Inc. 5115 Harvester Road, Unit 12-b, Burlington, ON L7L 0A3 2006-08-29
10404888 Canada Inc. 675 Rowley Common, Burlington, ON L7L 0A5 2017-09-13
7925735 Canada Corporation 728 Burloak Drive, Unit #c5, Burlington, ON L7L 0B1 2011-10-01
7540400 Canada Inc. 4441 Breckongate Court, Burlington, ON L7L 0B2 2010-04-30
Verdias Inc. 4450 Breckongate Court, Burlington, ON L7L 0B3 2010-09-28
Hrw Composites Inc. 4464 Breckongate Crt., Burlington, ON L7L 0B3 2010-01-17
Find all corporations in postal code L7L

Corporation Directors

Name Address
CHRISTOPHER MILLER 5259 BROMLEY ROAD, BURLINGTON ON L7L 3G1, Canada

Entities with the same directors

Name Director Name Director Address
GOOD 2 GO DELIVERY INC. CHRISTOPHER MILLER 10 LYONS HEIGHTS ROAD, SCARBOROUGH ON M1P 3V7, Canada
GoldMill Digital Consulting Inc. Christopher Miller 120 Raglan Ave, Apt 821, Toronto ON M6C 2L4, Canada
CROUZZ CLOTHING & LIFESTYLE INC. Christopher Miller 120, Raglan Avenue, Toronto ON M1P 4P2, Canada
MILLER POLYMER PRODUCTS INC. CHRISTOPHER MILLER 2168 HEIDI AVE., BURLINGTON ON L7M 3X2, Canada
Total Loss Farm Limited Christopher Miller 993275 Mono Adjala Townline, Orangeville ON L9W 2Z2, Canada
TAAJ Miller & Associates Inc. Christopher Miller 10 Lyons Heights Rd., Scarborough ON M1P 3V7, Canada
10668281 CANADA LIMITED Christopher Miller 7190 Kerr Street, Vancouver BC V5S 4W2, Canada
11121707 Canada Incorporated Christopher Miller 103 orchard ave, Simcoe ON N3Y 3H4, Canada
11307614 Canada Inc. Christopher Miller 9420 Rue Basile-Routhier, Montréal QC H2M 1T8, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 3G1

Similar businesses

Corporation Name Office Address Incorporation
Adhesives Applinter Inc. 755 Lebeau, St. Laurent, QC H4N 1S5 1986-04-01
C.t.m. Adhesives Inc. 8320, Grenache, Anjou, QC H1J 1C5 2004-03-29
Adhesives Lab Incorporated 235 Rayette Road, Unit 4, Vaughan, ON L4K 2G1 2016-10-18
Marcan Adhesives Corporation 3569 Rue Ashby, Montréal, QC H4R 2K3 1994-11-16
Paisley Adhesives Limited 625 Madison Avenue, New York, ON 1956-09-13
Industrial Adhesives (eastern) Limited 90 Tycos Dr, Toronto 19, ON M6B 1W2 1950-11-13
Adchem Adhesives (toronto) Inc. 2696 Slough Street, Mississauga, ON L4T 1G3
Royal Adhesives & Sealants Canada Ltd. 266 Humberline Drive, Toronto, ON M9W 5X1 2014-08-13
Adchem Adhesives (vancouver) Inc. 2696 Slough St, Mississauga, ON L4T 1G3 1996-01-29
Adchem Adhesives Manitoba Inc. 2670 Paulus Street, St-laurent, QC H4S 1G1 1998-06-05

Improve Information

Please provide details on SACLIM ADHESIVES 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 Information

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

Trending Searches