LES PRODUITS POUR LA SANTE BUCCALE (CANADA) LTEE is a business entity registered at Corporations Canada, with entity identifier is 553921. The registration start date is January 24, 1974. The current status is Dissolved.
Corporation ID | 553921 |
Corporation Name |
LES PRODUITS POUR LA SANTE BUCCALE (CANADA) LTEE ORAL HEALTH PRODUCTS (CANADA) LTD. |
Registered Office Address |
800 Victoria Square Suite 720 P.o.box 214 Montreal 115 QC H4Z 1E4 |
Incorporation Date | 1974-01-24 |
Dissolution Date | 1979-07-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1974-01-24 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Act | 1974-01-23 | 1974-01-24 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1974-01-24 | current | 800 Victoria Square, Suite 720 P.o.box 214, Montreal 115, QC H4Z 1E4 |
Name | 1974-01-24 | current | LES PRODUITS POUR LA SANTE BUCCALE (CANADA) LTEE |
Name | 1974-01-24 | current | ORAL HEALTH PRODUCTS (CANADA) LTD. |
Status | 1979-07-09 | current | Dissolved / Dissoute |
Status | 1974-01-24 | 1979-07-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-07-09 | Dissolution | |
1974-01-24 | Incorporation / Constitution en société |
Address | 800 VICTORIA SQUARE |
City | MONTREAL 115 |
Province | QC |
Postal Code | H4Z 1E4 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fibres Armtex Ltee | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-08-01 |
A. Labelle Holdings Ltd. | Pl. Victoria-tour De La Bourse, Bureau 720 C.p.214, Montreal, QC H4Z 1E4 | 1977-09-09 |
Para-sol Tours Ltee/ltd. | 800 Pl Victoria, Piece 720, Montreal, QC H4Z 1E4 | 1975-03-13 |
P. Belanger Auto Leasing Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-18 |
Friends of Ours Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-20 |
Ras Algethi Corp. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1976-10-18 |
Delia Crystalart Ltd. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1977-10-12 |
Cargo Express Italien I.c.e. Ltee | 800 Place Victoria, Suite 720 Cp 214, Montrea, QC H4Z 1E4 | 1977-10-17 |
Globel, Agents & Distributors Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-11-13 |
Drummond & Cie Limitee | 800 Victoria Square, Suite 720, Montreal 115, QC H4Z 1E4 | 1923-04-14 |
Find all corporations in postal code H4Z1E4 |
City | MONTREAL 115 |
Post Code | H4Z1E4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Health Products Stewardship Association | 330-2250 St. Laurent Boulevard, Ottawa, ON K1G 4K3 | 1999-12-31 |
Alliance Pour Les Produits De Santé Complémentaire | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | 1998-11-04 |
Marbo Health and Beauty Products Ltd. | 9 Rue Calvin, Candiac, QC J5R 4J9 | 1972-04-19 |
T.r.i.p.s. Health Products Inc. | 1000 Ch Ste-foy, Suite 14, Quebec, QC G1S 2L6 | 1994-05-11 |
L & S Health Products Inc. | 375 Rue Notre-dame, Repentigny, QC J6A 2S8 | 1983-05-02 |
Produits De Sante J.d. Inc. | 4758 Meridian, Montreal, QC H3W 2C1 | 1990-10-18 |
Consumer Health Products Canada | 240 - 340 Albert Street, Ottawa, ON K1R 7Y6 | 1936-12-12 |
Les Produits De Sante Harrison Health Products Ltd. | 9245 Cote De Liesse, Dorval, QC H9P 2N4 | 1984-06-07 |
Produits De Sante Survi-tech Ltee | 3606 Boul. De La Concorde East, Laval, QC H7E 2C9 | 1983-02-03 |
Nhpmc Natural Health Products Manufacturers of Canada | 408 Queen St, Suite 201, Ottawa, ON K1R 5A7 | 1999-07-14 |
Please provide details on LES PRODUITS POUR LA SANTE BUCCALE (CANADA) LTEE 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 |