CHEMFORCE INDUSTRIES INC.

Address:
7 King Street East, Suite 1300, Toronto, ON M5C 1A2

CHEMFORCE INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 459542. The registration start date is November 13, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 459542
Business Number 875184376
Corporation Name CHEMFORCE INDUSTRIES INC.
Registered Office Address 7 King Street East
Suite 1300
Toronto
ON M5C 1A2
Incorporation Date 1973-11-13
Dissolution Date 1997-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT G. EDISON 3032 UNIVERSITY AVENUE, HIGHLAND PARK 60035, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-09 1980-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-11-13 1980-11-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-11-13 current 7 King Street East, Suite 1300, Toronto, ON M5C 1A2
Name 1973-11-13 current CHEMFORCE INDUSTRIES INC.
Status 1997-08-21 current Dissolved / Dissoute
Status 1992-03-01 1997-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-10 1992-03-01 Active / Actif

Activities

Date Activity Details
1997-08-21 Dissolution
1980-11-10 Continuance (Act) / Prorogation (Loi)
1973-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1984-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aetna Realty Company of Canada Limited 7 King Street East, Suite 1401, Toronto, ON M5C 1A6 1929-08-14
Canadian Car (pacific) Limited 7 King Street East, Toronto, ON M5C 1A3 1958-03-31
Fenchurch Agency Ltd. 7 King Street East, Toronto, ON M5C 1A5 1955-03-29
Karakorum Investments Ltd. 7 King Street East, 20th Floor, Toronto, ON M5C 1A2 1959-09-14
Maersk Canada Inc. 7 King Street East, 19th Floor, Toronto, ON M5C 1A2 1980-05-26
Batimont Limited 7 King Street East, Toronto, ON M5C 1A6 1970-07-16
Brook Crompton (canada) Inc. 7 King Street East, Toronto, ON M5C 1A3 1958-07-10
Caribex Limited 7 King Street East, Suite 1302, Toronto, ON M5C 1A2 1957-09-18
Potashnick Canadian Ltd. 7 King Street East, Suite 1601, Toronto, ON M5C 1A2 1954-02-26
Amax Carbon Products of Canada, Ltd. 7 King Street East, Suite 1302, Toronto, ON 1963-12-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Speech Foundation of Canada 7 King E, Suite 1601, Toronto, ON M5C 1A2 1992-06-15
109464 Canada Inc. 7 King St. East, Suite 1601, Toronto, ON M5C 1A2 1981-08-14
Dominion Charter Merchant Investments Limited 7 King St E, Suite 1106, Toronto 1, ON M5C 1A2 1963-03-28
Grant Industries Canada Ltd. 7 King St East, Suite 1006, Toronto 1, ON M5C 1A2 1950-01-05
Institutional Food Products Limited 7 King St East, Suite 1606, Toronto, ON M5C 1A2 1968-06-12
Insulation Industries (1963) Ltd. 7 King St East, Suite 1006, Toronto 1, ON M5C 1A2 1963-12-02
Envirolube Ltd. 7 King Street East, Suite 1300, Toronto, ON M5C 1A2 1980-12-15
Gogama Explorers Limited 7 King Street East, Suite 1404, Toronto, ON M5C 1A2 1981-08-25
121991 Canada Limited 7 King Street East, Suite 1302, Toronto, ON M5C 1A2 1983-03-04
Waycot Systems Ltd. 7 King Street East, Suite 1604, Toronto, ON M5C 1A2
Find all corporations in postal code M5C1A2

Corporation Directors

Name Address
ROBERT G. EDISON 3032 UNIVERSITY AVENUE, HIGHLAND PARK 60035, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5C1A2

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
Industries Stena (industries) Inc. 6135 Boul.couture, Saint-leonard, QC H1P 3G7 1997-05-22
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01

Improve Information

Please provide details on CHEMFORCE INDUSTRIES 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