LES PRODUITS CHIMIQUES DE STORMONT LIMITEE

Address:
4195 Dundas Street West, Suite 337, Toronto, ON M8X 1Y4

LES PRODUITS CHIMIQUES DE STORMONT LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 605999. The registration start date is September 8, 1971. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 605999
Corporation Name LES PRODUITS CHIMIQUES DE STORMONT LIMITEE
STORMONT CHEMICALS LIMITED
Registered Office Address 4195 Dundas Street West
Suite 337
Toronto
ON M8X 1Y4
Incorporation Date 1971-09-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
BERNICE E CAMPBELL RR1, NORVAL ON L0P 1K0, Canada
A.P. MACDONALD RR1, NORVAL ON L0P 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-20 1978-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-09-08 1978-06-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-09-08 current 4195 Dundas Street West, Suite 337, Toronto, ON M8X 1Y4
Name 1971-09-08 current LES PRODUITS CHIMIQUES DE STORMONT LIMITEE
Name 1971-09-08 current STORMONT CHEMICALS LIMITED
Status 1988-06-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-06-21 1988-06-28 Active / Actif

Activities

Date Activity Details
1978-06-21 Continuance (Act) / Prorogation (Loi)
1971-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Produits Chimiques De Stormont Limitee 1 Eva Road, Suite 306, Etobicoke, ON M9G 4Z5

Office Location

Address 4195 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M8X 1Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Group Benefits Corporation/societe De Courtage D'assurance Group Benefits Corporation 4195 Dundas West, Suite 233, Toronto, ON M8X 1Y4 1985-05-30
Airduct Cleaning Company Limited 4195 Dundas St West, Room 204, Toronto, ON M8X 1Y4 1947-01-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12455153 Canada Inc. 571 Prince Edward Drive North, Unit 611, Etobicoke, ON M8X 0A1 2020-10-28
12247852 Canada Inc. 571 Prince Edward Drive North, Etobicoke, ON M8X 0A1 2020-08-05
6304311 Canada Inc. 4196, Dundas Street West, #314, Toronto, ON M8X 0A3 2004-11-01
6131999 Canada Inc. 508 - 4196 Dundas Street West, Toronto, ON M8X 0A3 2003-08-26
11834584 Canada Ltd. 201-30 Old Mill Road, Toronto, ON M8X 0A5 2020-01-09
Kate Stuart Design Inc. 9 Old Mill Terrace, Toronto, ON M8X 1A1 2015-03-06
W-tara Inc. 47 Old Mill Terrace, Etobicoke, ON M8X 1A1 2010-12-31
Canadian Institute of Finance and Management International Inc. 2336a Bloor Street West, Suite 200, Toronto, ON M8X 1A1 2002-07-04
8365679 Canada Incorporated 52 Old Mill Terrace, Toronto, ON M8X 1A2 2012-12-04
8189005 Canada Inc. 60 Old Mill Terrace, Toronto, ON M8X 1A2 2012-05-09
Find all corporations in postal code M8X

Corporation Directors

Name Address
BERNICE E CAMPBELL RR1, NORVAL ON L0P 1K0, Canada
A.P. MACDONALD RR1, NORVAL ON L0P 1K0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8X1Y4

Similar businesses

Corporation Name Office Address Incorporation
Chevaux D'attelage Stormont Inc. 475 Dumont Avenue, Suite 300, Dorval, QC H9S 5W2 1995-08-15
Placements Stormont Standardbred Inc. 475 Dumont Avenue, Suite 300, Dorval, QC H9S 5W2 1995-10-04
Magnus Chemicals Limited 1271 AmpÈre, Boucherville, QC J4B 5Z5 1946-03-14
Produits Chimiques Magnus Limitée 1271 Rue Ampere, Boucherville, QC J4B 5Z5
Produits Chimiques Scotford Limitee 400 4th Avenue S.w., Box 100, Calgary, AB T2P 0J4 1980-01-02
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
Produits Chimiques - Construction Skw LimitÉe 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-08-03
Produits Chimiques Mont-royal Limitee 215 Bouchard Blvd, Dorval 780, QC H9S 1A9 1957-11-04
Annett Chemicals Limited 5157 De Maisonneuve Blvd West, Montreal, QC H9R 1A3 1959-11-16

Improve Information

Please provide details on LES PRODUITS CHIMIQUES DE STORMONT 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