PRODUITS CHIMIQUES & TEINTURES MAILLOUX INC.

Address:
136 Oneida Drive, P.o.box 30, Pointe Claire, QC H9R 4N5

PRODUITS CHIMIQUES & TEINTURES MAILLOUX INC. is a business entity registered at Corporations Canada, with entity identifier is 511927. The registration start date is May 8, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 511927
Business Number 876018854
Corporation Name PRODUITS CHIMIQUES & TEINTURES MAILLOUX INC.
MAILLOUX CHEMICAL & DYESTUFF INC.
Registered Office Address 136 Oneida Drive
P.o.box 30
Pointe Claire
QC H9R 4N5
Incorporation Date 1967-05-08
Dissolution Date 1986-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
DOUGLAS G. ROBINSON 100 GLENBROOKE, DOLLARD-ORMEAUX QC H9A 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-29 1980-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-05-08 1980-10-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1967-05-08 current 136 Oneida Drive, P.o.box 30, Pointe Claire, QC H9R 4N5
Name 1980-10-30 current PRODUITS CHIMIQUES & TEINTURES MAILLOUX INC.
Name 1980-10-30 current MAILLOUX CHEMICAL & DYESTUFF INC.
Name 1980-10-30 current PRODUITS CHIMIQUES ; TEINTURES MAILLOUX INC.
Name 1980-10-30 current MAILLOUX CHEMICAL ; DYESTUFF INC.
Name 1967-05-08 1980-10-30 MAILLOUX CHEMICAL & DYESTUFF LIMITED
Name 1967-05-08 1980-10-30 MAILLOUX CHEMICAL ; DYESTUFF LIMITED
Status 1986-04-30 current Dissolved / Dissoute
Status 1980-10-30 1986-04-30 Active / Actif

Activities

Date Activity Details
1986-04-30 Dissolution
1980-10-30 Continuance (Act) / Prorogation (Loi)
1967-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 136 ONEIDA DRIVE
City POINTE CLAIRE
Province QC
Postal Code H9R 4N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jeux Corporatifs Leisure Inc. P O Box 81, Pte-claire, QC H9R 4N5 1994-06-01
Nurimont Inc. 15 Donegani, C.p. 23, Pointe-claire, QC H9R 4N5 1977-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
DOUGLAS G. ROBINSON 100 GLENBROOKE, DOLLARD-ORMEAUX QC H9A 2L8, Canada

Entities with the same directors

Name Director Name Director Address
TRICHROMATIC INTERNATIONAL INC. DOUGLAS G. ROBINSON 45E LAKESHORE RD APT PH-4, PTE-CLAIRE QC H9S 4H3, Canada
SEALREZ INC. DOUGLAS G. ROBINSON 45E CHEMIN LAKESHORE, APP. PH4, POINTE-CLAIRE QC H9S 4H3, Canada
TRILON CHEMICALS INC. DOUGLAS G. ROBINSON 100 GLENBROOKE, DOLLARD-ORMEAUX QC , Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R4N5

Similar businesses

Corporation Name Office Address Incorporation
Mailloux & Mailloux Liquidator Auctioneer Inc. 136-2446 Bank Street Suite 604, Ottawa, ON K1V 1A4 2018-01-22
Mailloux Candles Inc. 89 Ingram Drive, Toronto, ON M6M 2L7 1985-06-14
J. E. Mailloux Ltd. 2 R St-antoine, Longueuil, QC J4H 3N3 1931-03-30
Mailloux & Ass. Services Conseils Inc./mailloux & Ass. Consulting Services Inc. 1984, Rue Gilford, MontrÉal, QC H2H 1G9 2001-07-19
Teintures & Produits Chimiques Gemtex Inc. 9071 Boul Pie Ix, Suite 7, Montreal, QC H1Z 3V7 1995-08-23
Teintures & Produits Chimiques Texchem Inc. 3400 Losch Blvd., Local 26, St Hubert, QC J3Y 5T6 1981-02-12
Les Produits Chimiques Mjt Inc. 912 Rue Regina-gagnon, Sherbrooke, QC J1N 4B5 2018-08-14
Les Produits Chimiques B.g.r. Inc. 600 Avenue Delmar, Pointe-claire, QC H9R 4A8
Mp Chemical Products Inc. 8119 St-hubert, Montreal, QC H2P 1Z1 1981-11-13
Les Produits Chimiques Petrochem Chemical Products Inc. 140 A Principale, St-basile-le-grand, QC 1978-06-28

Improve Information

Please provide details on PRODUITS CHIMIQUES & TEINTURES MAILLOUX 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