AGRIMEL LTEE

Address:
745 Ste Rose, Laprairie, QC J5R 1Z2

AGRIMEL LTEE is a business entity registered at Corporations Canada, with entity identifier is 451258. The registration start date is November 28, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 451258
Business Number 887589588
Corporation Name AGRIMEL LTEE
AGRIMEL LTD.
Registered Office Address 745 Ste Rose
Laprairie
QC J5R 1Z2
Incorporation Date 1967-11-28
Dissolution Date 1988-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
IOAN SPIRATOS 370 LA MAGDELAINE, LAPRAIRIE QC J5R 4A1, Canada
IRVING RABINOVITCH 5762 LEGER STREET, COTE ST. LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-17 1980-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-11-28 1980-02-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1967-11-28 current 745 Ste Rose, Laprairie, QC J5R 1Z2
Name 1975-02-05 current AGRIMEL LTEE
Name 1975-02-05 current AGRIMEL LTD.
Name 1967-11-28 1975-02-05 HANDY CHEMICALS (WESTERN) LIMITED
Status 1988-06-08 current Dissolved / Dissoute
Status 1980-02-18 1988-06-08 Active / Actif

Activities

Date Activity Details
1988-06-08 Dissolution
1980-02-18 Continuance (Act) / Prorogation (Loi)
1967-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 745 STE ROSE
City LAPRAIRIE
Province QC
Postal Code J5R 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Industries Chimiques Zytron Inc. 745 Ste Rose, Lapriaire Montreal, QC 1983-02-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Confection Vineau De La Prairie (1989) Inc. 675 Rue Ste-rose, Laprairie, QC J5R 1Z2 1989-07-19
Couturier Loo.ajmo Inc. 701 Rue St. Rose, Suite 200, La Prairie, QC J5R 1Z2 1989-05-25
H.c. Canadian Propeller Ltd. 575 Rue Ste-rose, Laprairie, QC J5R 1Z2 1986-11-10
Quebec Mecanique J.a.c. Inc. 745 Rue Ste-rose, Laprairie, QC J5R 1Z2 1985-02-05
130111 Canada Inc. 655 Ste-rose, Laprairie, QC J5R 1Z2 1984-02-01
Biotechnologie Omni Ltee 745 Ste-rose, Laprairie, QC J5R 1Z2 1980-09-04
155055 Canada Inc. 745 Ste-rose, Laprairie, Montreal, QC J5R 1Z2 1987-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
IOAN SPIRATOS 370 LA MAGDELAINE, LAPRAIRIE QC J5R 4A1, Canada
IRVING RABINOVITCH 5762 LEGER STREET, COTE ST. LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
164398 CANADA INC. IOAN SPIRATOS 435 ave. Du Maire, LAPRAIRIE QC J5R 5M8, Canada
155055 CANADA INC. IRVING RABINOVITCH 5762 LEGER ST., MONTREAL QC , Canada

Competitor

Search similar business entities

City LAPRAIRIE
Post Code J5R1Z2

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on AGRIMEL LTEE 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