PRODUITS CHIMIQUES MONT-ROYAL LIMITEE

Address:
215 Bouchard Blvd, Dorval 780, QC H9S 1A9

PRODUITS CHIMIQUES MONT-ROYAL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 523607. The registration start date is November 4, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 523607
Corporation Name PRODUITS CHIMIQUES MONT-ROYAL LIMITEE
MOUNT ROYAL CHEMICALS LIMITED -
Registered Office Address 215 Bouchard Blvd
Dorval 780
QC H9S 1A9
Incorporation Date 1957-11-04
Dissolution Date 1982-11-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BENJAMIN STOKES 5120 CORONATION AVE, MONTREAL QC H4V 2E3, Canada
ARVID REIST 176 STONEHENGE DRIVE, BEACONSFIELD QC H9W 3X9, Canada
ERNST KUEHNI C/O CIBA GEIGY LTD CH 4002 PH 4.4., BASLE , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-21 1979-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1957-11-04 1979-06-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1957-11-04 current 215 Bouchard Blvd, Dorval 780, QC H9S 1A9
Name 1978-09-05 current PRODUITS CHIMIQUES MONT-ROYAL LIMITEE
Name 1978-09-05 current MOUNT ROYAL CHEMICALS LIMITED -
Name 1958-04-01 1978-09-05 MOUNT ROYAL CHEMICALS LIMITED
Name 1957-11-04 1958-04-01 DORVAL MEDICINAL PRODUCTS LIMITED
Status 1982-11-16 current Dissolved / Dissoute
Status 1979-06-22 1982-11-16 Active / Actif

Activities

Date Activity Details
1982-11-16 Dissolution
1979-06-22 Continuance (Act) / Prorogation (Loi)
1957-11-04 Incorporation / Constitution en société

Office Location

Address 215 BOUCHARD BLVD
City DORVAL 780
Province QC
Postal Code H9S 1A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lagran Canada Inc. 175 Boulevard Bouchard, Suite 100, Dorval, QC H9S 1A9 1988-01-12
Enfoprise Marketing Inc. 175 Bouchard Blvd, Dorval, QC H9S 1A9 1983-07-18
Les Restaurants Wendy Du Canada Inc. 175 Bouchard Blvd., Dorval, QC H9S 1A9
Enfoprise Inc. 175 Bouchard Blvd., Dorval, QC H9S 1A9 1983-04-28
132253 Canada Inc. 175 Bouchard Blvd, Suite 200, Dorval, QC H9S 1A9 1984-04-26
135925 Canada Ltee 175 Bouchard Blvd., Dorval, QC H9S 1A9 1984-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
BENJAMIN STOKES 5120 CORONATION AVE, MONTREAL QC H4V 2E3, Canada
ARVID REIST 176 STONEHENGE DRIVE, BEACONSFIELD QC H9W 3X9, Canada
ERNST KUEHNI C/O CIBA GEIGY LTD CH 4002 PH 4.4., BASLE , Switzerland

Entities with the same directors

Name Director Name Director Address
CIBA-GEIGY SEEDS LTD. BENJAMIN STOKES 5120 CORONATION AVE., MONTREAL QC H4V 2E3, Canada

Competitor

Search similar business entities

City DORVAL 780
Post Code H9S1A9

Similar businesses

Corporation Name Office Address Incorporation
Produits Chimiques Aquacan Ltee P.o.box 164, Mount Royal, QC H3P 3B9 1976-01-14
Les Produits Chimiques Royal-mcgoun Inc. 3495 Thimens, St.laurent, QC H4R 1V5 1981-02-05
Compagnie Du Tunnel Et Du Complexe Ferroviaire Mont-royal, Limitee 935 Lagauchetiere St West, 16th Floor, Montreal, QC H3C 3N4 1911-08-12
Les Equipements De Transport Mount-royal Limitee 3955 Ave. De Courtrai, Montreal, QC H3S 1B9 1961-06-14
Magnus Chemicals Limited 1271 AmpÈre, Boucherville, QC J4B 5Z5 1946-03-14
Produits Chimiques Scotford Limitee 400 4th Avenue S.w., Box 100, Calgary, AB T2P 0J4 1980-01-02
Produits Chimiques Magnus Limitée 1271 Rue Ampere, Boucherville, QC J4B 5Z5
Les Produits Chimiques De Stormont Limitee 1 Eva Road, Suite 306, Etobicoke, ON M9G 4Z5
Les Produits Chimiques Hunnisett Limitee 200 Wicksteed Avenue, Toronto, ON M4G 2B6 1978-03-23
Les Produits Chimiques Waldie Limitee 50-l Brunswick Blvd., Dollard-des-ormeaux, QC H9B 2L3 1979-06-19

Improve Information

Please provide details on PRODUITS CHIMIQUES MONT-ROYAL LIMITEE 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