AQUAMAC INDUSTRIES LTD.

Address:
5608 Charlemagne Ave, Montreal, QC H1X 2H9

AQUAMAC INDUSTRIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 506869. The registration start date is June 13, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 506869
Corporation Name AQUAMAC INDUSTRIES LTD.
Registered Office Address 5608 Charlemagne Ave
Montreal
QC H1X 2H9
Incorporation Date 1974-06-13
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GORDON SMITH 7422 ROI RENE, ANJOU QC , Canada
MAURICE MACDONALD 6360 GONCOURT, ANJOU QC , Canada
ROBERT MACDONALD 7422 DE FOUGERAY, ANJOU QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-06-13 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-06-13 current 5608 Charlemagne Ave, Montreal, QC H1X 2H9
Name 1974-06-13 current AQUAMAC INDUSTRIES LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-04-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-15 1985-04-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1974-06-13 Incorporation / Constitution en société

Office Location

Address 5608 CHARLEMAGNE AVE
City MONTREAL
Province QC
Postal Code H1X 2H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chalom Electric Entreprises Ltd. 5608 Rue Charlemagne, Montreal, QC H1X 2H9 1982-07-14
116233 Canada Inc. 5638 Charlemagne, Montreal, QC H1X 2H9 1982-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mia Distribution Etc Inc. 3296 Rue Belanger, Montreal, QC H1X 1A1 2017-05-05
F. Iasenza Meat Center Inc. 3266 Rue Belanger Est, Montreal, QC H1X 1A1 1980-08-01
8727376 Canada Inc. 3370 Bélanger, Montréal, QC H1X 1A3 2014-03-03
Services Fm Net Inc. 3-4240 Pierre De Coubertin, Montreal, QC H1X 1A4 2015-06-05
6789595 Canada Inc. 3333 Bélanger, Montréal, QC H1X 1A4 2007-06-13
Les Technologies Toreo Inc. 3542 Rue Bélanger, Montréal, QC H1X 1A7 2019-02-11
4021673 Canada Inc. 3555 BÉlanger Est, #1, MontrÉal, QC H1X 1A8 2002-03-26
7837682 Canada Inc. 3595 Rue Bélanger Ap.14, Montréal, QC H1X 1A9 2011-04-17
Committee for The Commonwealth of Canada 4111 Est Rue Belanger, Montreal, QC H1X 1B9 1983-10-11
Ayibobo Services Culinaires Inc. 3540 Rue Soubirous, Montréal, QC H1X 1C2 2019-10-02
Find all corporations in postal code H1X

Corporation Directors

Name Address
GORDON SMITH 7422 ROI RENE, ANJOU QC , Canada
MAURICE MACDONALD 6360 GONCOURT, ANJOU QC , Canada
ROBERT MACDONALD 7422 DE FOUGERAY, ANJOU QC , Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN NATIONAL COMMITTEE OF THE INTERNATIONAL INSTITUTE FOR STRATEGIC STUDIES GORDON SMITH 2027 RUNNYMEDE AVENUE, VICTORIA BC V8S 2V4, Canada
12167379 Canada Inc. GORDON SMITH 1208-1501 Woodbine ave, East York ON M4C 4H1, Canada
THE CANADIAN SOCIETY OF LANDSCAPE ARCHITECTS AND TOWN PLANNERS (1956) Gordon Smith 14N 1505 Barrington Box 216, Halifax NS B3J 2N4, Canada
ROTZLER INC. Gordon Smith Unit 122, 7350 72 Street, Delta BC V4G 1H9, Canada
3452565 CANADA INC. GORDON SMITH 50 SANDY SHORE ROAD, BOX 3160, CAMBRIDGE ON N3C 2V4, Canada
BELLA COOLA DISTRICT BOARD OF TRADE GORDON SMITH 818 MACKENZIE.ST., P.O BOX 818, BELLA COOLA BC V0T 1C0, Canada
Canadian Association of Fine Arts Deans Gordon Smith 37- 1098 King St. W., Kingston ON K7M 8J1, Canada
Hinton Marketing Group Inc. GORDON SMITH 120 HOLLAND AVE., 5D, OTTAWA ON K1Y 0X6, Canada
601 Bank Street Enterprises Inc. GORDON SMITH 120 HOLLAND AVENUE, APT. 5D, OTTAWA ON K1Y 0X6, Canada
145084 CANADA INC. GORDON SMITH 55 PLACE TOURRAINE, DOLLARD DES ORMEAUX QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1X2H9

Similar businesses

Corporation Name Office Address Incorporation
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
C-mac Industries Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1985-10-07
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15

Improve Information

Please provide details on AQUAMAC INDUSTRIES 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