S.C.P. SCIENTIFIC CHEMICAL PROCESSORS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 604721. The registration start date is September 24, 1971. The current status is Dissolved.
Corporation ID | 604721 |
Corporation Name | S.C.P. SCIENTIFIC CHEMICAL PROCESSORS LIMITED |
Registered Office Address |
12010 Pasteur Apt 3 Montreal 356 QC |
Incorporation Date | 1971-09-24 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1971-09-24 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Act | 1971-09-23 | 1971-09-24 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1971-09-24 | current | 12010 Pasteur, Apt 3, Montreal 356, QC |
Name | 1971-09-24 | current | S.C.P. SCIENTIFIC CHEMICAL PROCESSORS LIMITED |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1971-09-24 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1971-09-24 | Incorporation / Constitution en société |
Address | 12010 PASTEUR |
City | MONTREAL 356 |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Liesegang Photographic Services Ltd. | 10750 Bois De Boulogne, Apt 204, Montreal 356, QC H3M 2X1 | 1966-04-18 |
Desclee De Brouwer Ltd. | 11590 R Pasteur, Montreal 356, QC | 1963-09-30 |
N. Sani Compagnie Ltee | 11655 R Letellier, Montreal 356, QC H3M 2Z7 | 1957-04-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Emti Designs Inc. | 472 Juliana Drive, Oshawa, ON L1G 2E8 | 2020-11-18 |
Braiin Inc. | 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 | 2020-11-18 |
Reign Consulting Inc. | 143 Maurier Blvd, Maple, ON L6A 0V2 | 2020-11-18 |
Milarfield Inc. | 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 | 2020-11-18 |
Camian Inc. | 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 | 2020-11-18 |
Great Forest Enterprise Ltd. | 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 | 2020-11-18 |
12501627 Canada Inc. | 20 Ferguslea Lane, Ottawa, ON K2J 5M8 | 2020-11-18 |
12503298 Canada Inc. | 211 Thornbury Crescent, Ottawa, ON K2G 6B9 | 2020-11-18 |
12503484 Canada Inc. | 1000 Bloor Street West, Toronto, ON M6H 1L8 | 2020-11-18 |
12503646 Canada Inc. | 65 Wickson Trail, Toronto, ON M1B 1L2 | 2020-11-18 |
Find all corporations in CA |
City | MONTREAL 356 |
Corporation Name | Office Address | Incorporation |
---|---|---|
North American Scientific Chemical Ltd. | 180 Seymour Street, Suite 300, Kamloops, BC V2C 2E3 | |
North American Scientific Chemical (alberta) Ltd. | 180 Seymour Street, Suite 300, Kamloops, BC V2C 2E3 | |
Le Centre Pour Les Societes Scientifiques, Technologiques Et Savantes | 151 Slater Street, Suite 906 Chemical Ins, Ottawa, ON K1P 5H3 | 1977-10-31 |
Credit-bail Banque Chemical Du Canada Limitee | 150 York Street, 18th Floor, Toronto, ON M5H 3S5 | |
Mouton Processors (canada) Limited | 416 Beverley St, Montreal, QC | 1946-01-04 |
Addi Processors Limited | 96 Lexington Ave, Stoney Creek, ON L8J 0L6 | 2020-06-04 |
Regina Seed Processors Ltd. | 1345 Kenaston Boulevard, Winnipeg, MB R3P 2P2 | |
Star Array Processors Technologies Limited | 400 4th Avenue S.w., Calgary, AB T2P 0X9 | 1982-07-30 |
Consolidated Growers & Processors (cgp) Canada Limited | 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 | 1998-01-07 |
Chemical Valve Holdings Inc. | 8760 Saguenay Street, Brossard, QC J4X 1P4 | 2005-10-27 |
Please provide details on S.C.P. SCIENTIFIC CHEMICAL PROCESSORS 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 |