IMPCO PLASTIC MACHINERY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 460869. The registration start date is December 20, 1967. The current status is Dissolved.
Corporation ID | 460869 |
Corporation Name | IMPCO PLASTIC MACHINERY LIMITED |
Registered Office Address |
800 Victoria Square Suite 720 Montreal 115 QC |
Incorporation Date | 1967-12-20 |
Dissolution Date | 1976-02-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1967-12-20 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Act | 1967-12-19 | 1967-12-20 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1967-12-20 | current | 800 Victoria Square, Suite 720, Montreal 115, QC |
Address | 1967-12-20 | current | 800 Victoria Square, Suite 720, Montreal 115, QC |
Name | 1967-12-20 | current | IMPCO PLASTIC MACHINERY LIMITED |
Status | 1976-02-16 | current | Dissolved / Dissoute |
Status | 1967-12-20 | 1976-02-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1976-02-16 | Dissolution | |
1967-12-20 | Incorporation / Constitution en société |
Address | 800 VICTORIA SQUARE |
City | MONTREAL 115 |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mc Asphalte Inc. | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1979-08-28 |
Rig-tech (canada) Inc. | 800 Victoria Square, Suite 612, Montreal, QC | 1979-09-11 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
Les Encanteurs Du Quebec Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sogeriam Inc. | 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sobag Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Fineartplan Limited | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1969-12-23 |
Pepinieres Luke Freres Ltee | 800 Victoria Square, Suite 720, Montreal 115, QC | 1947-06-05 |
Glem Research and Expansion of Canada Inc. | 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 | 1976-08-23 |
A C L Copies Ltd./ltee | 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 | 1976-09-16 |
Find all corporations in the same location |
City | MONTREAL 115 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Machinerie De Production Impco International Inc. | 3375 Francis-hughes Avenue, Laval, QC H7L 9Z7 | 1987-12-23 |
Hamilton Plastic Machinery Limited | 4 Skyview Lane, Aurora, ON L4G 6W5 | 2006-11-21 |
Impco Electric Limited | 24 Chamberlain Ave, Ottawa, ON | 1969-02-10 |
Cyber Plastic Machinery Inc. | 1200 Aimco Boulevard - Unit #3, Mississauga, ON L4W 1B2 | 2014-07-07 |
Machineries Plastiques B.m.b. Inc. | 2055 Peel Street, Suite 225, Montreal, QC H3A 1V4 | 1983-07-08 |
Colossal Plastic Machinery Ltd. | 149 Alston Street, Pointe Claire, QC H9R 5V8 | 1981-12-03 |
Macleods Farm Machinery Limited | 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 | |
Abc Plastic Mfg. Limited | 1 Brydon Drive, Rexdale, ON M9W 4M7 | |
Pcl Plastic Coatings Limited | 19 Vernham Court, Willowdale, ON | 1974-12-13 |
Canadian Academy of Facial Plastic and Reconstructive Surgery (1991) | 2996 Windjammer Road, Mississauga, ON L5L 1S7 | 1981-03-11 |
Please provide details on IMPCO PLASTIC MACHINERY LIMITED 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 |