ATOCHEM CANADA INC.

Address:
150 Rue Lakeshore Oust, Suite 26, Port Credit, ON L5H 3R2

ATOCHEM CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 622176. The registration start date is June 16, 1972. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 622176
Business Number 871078481
Corporation Name ATOCHEM CANADA INC.
Registered Office Address 150 Rue Lakeshore Oust
Suite 26
Port Credit
ON L5H 3R2
Incorporation Date 1972-06-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
D.C. ROBERTSON 135 CLANDEBOYE, WESTMOUNT QC , Canada
A. LAVION 1 HELENA AVENUE, LARCHMONT 10538, United States
D.F. WEST 1314 WOODLAND AVENUE, MISSISSAUGA ON L5G 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-03 1980-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-06-16 1980-11-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1983-12-13 current 150 Rue Lakeshore Oust, Suite 26, Port Credit, ON L5H 3R2
Name 1983-10-05 current ATOCHEM CANADA INC.
Name 1972-06-16 1983-10-05 UGINE KUHLMANN OF CANADA LTD.
Status 1984-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-04-18 1984-12-31 Active / Actif
Status 1983-03-10 1984-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-11-04 Continuance (Act) / Prorogation (Loi)
1972-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1981-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1981-05-07 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
Atochem Canada Inc. 1200 Markham Road, Suite 215, Scarborough, ON M1H 3C3

Office Location

Address 150 RUE LAKESHORE OUST
City PORT CREDIT
Province ON
Postal Code L5H 3R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Apostolic Catholic Church of God (canada Inc.) 150 Lakeshore Road West, Suite 230, Mississauga, ON L5H 3R2 1996-06-06
Sotech Transport Toronto Inc. 150 Lakeshore Road West, Suite 22, Mississauga, ON L5H 3R2 1988-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8676755 Canada Inc. 58 Lake Street, Port Credit, ON L5H 1A3 2013-10-29
Nutechpro Inc. 1362 Gatehouse Drive, Mississauga, ON L5H 1A5 2019-03-28
Halo Foundation 1309 Gatehouse Drive, Mississauga, ON L5H 1A6 2003-01-30
6908071 Canada Ltd. 734 Nautalex Court, Mississauga, ON L5H 1A7 2008-01-21
Good Home Enterprises Ltd. 805 Glenleven Crescent, Mississauga, ON L5H 1A9 2016-07-22
P. Thomas & Family Holdings Inc. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2004-04-13
12286076 Canada Ltd. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2020-08-21
Fxlst Inc. 33 Port Street West, Mississauga, ON L5H 1C8 2020-08-13
Game On Camps Inc. 63 Port Street West, Mississauga, ON L5H 1E2 2020-02-04
Alibaba Investment Corporation 1256 Echo Drive, Mississauga, ON L5H 1E6 2016-11-07
Find all corporations in postal code L5H

Corporation Directors

Name Address
D.C. ROBERTSON 135 CLANDEBOYE, WESTMOUNT QC , Canada
A. LAVION 1 HELENA AVENUE, LARCHMONT 10538, United States
D.F. WEST 1314 WOODLAND AVENUE, MISSISSAUGA ON L5G 2X9, Canada

Entities with the same directors

Name Director Name Director Address
2866145 CANADA INC. D.C. ROBERTSON 135 CLANDEBOYE AVE, WESTMOUNT QC H3Z 1Y9, Canada

Competitor

Search similar business entities

City PORT CREDIT
Post Code L5H3R2

Similar businesses

Corporation Name Office Address Incorporation
Elf Atochem Peroxyde Canada Inc. 1155 Rene Levesque Blve W, 31st Floor Cibc Twr, Montreal, QC H3B 3S6 1996-05-23
Elf Atochem Peroxyde Canada Inc. 1155 Rene Levesque Blvd. West, 31st Floor, Montreal, QC H3B 3S6
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on ATOCHEM CANADA 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