McDermott Dimartech Inc. is a business entity registered at Corporations Canada, with entity identifier is 6414133. The registration start date is July 4, 2005. The current status is Dissolved.
Corporation ID | 6414133 |
Business Number | 832928741 |
Corporation Name | McDermott Dimartech Inc. |
Registered Office Address |
12470, Boul. Industriel Montreal, Quebec QC H1B 5P5 |
Incorporation Date | 2005-07-04 |
Dissolution Date | 2008-12-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 3 |
Director Name | Director Address |
---|---|
THOMAS G. NUNN | 2435, UNION STREET, ALLENTOWN PA 18104, United States |
KEITH R. ADAMS | 1824 EASTHILL DRIVE, BETHLEHEM PA 18017, United States |
JOHN DI MARZIO | 6432 JALOBERT AVENUE, MONTREAL QC H1M 1K9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-07-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2005-07-04 | current | 12470, Boul. Industriel, Montreal, Quebec, QC H1B 5P5 |
Name | 2005-07-04 | current | McDermott Dimartech Inc. |
Status | 2008-12-19 | current | Dissolved / Dissoute |
Status | 2008-07-10 | 2008-12-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-07-04 | 2008-07-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-12-19 | Dissolution | Section: 212 |
2005-07-04 | Incorporation / Constitution en société |
Address | 12470, BOUL. INDUSTRIEL |
City | MONTREAL, QUEBEC |
Province | QC |
Postal Code | H1B 5P5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fabrication Dimar-tech Inc. | 12470, Boul. Industriel, Montreal, QC H1B 5P5 | 2000-05-17 |
Dimartech Mechanical Inc. | 12470, Boul. Industriel, Montreal, QC H1B 5P5 | 2003-02-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dimartech International Corporation | 12470 Industriel Blvd., Montreal, QC H1B 5P5 | 2008-03-18 |
Les Ancrages Aj Inc. | 12470 Industriel Boulevard, Montreal, QC H1B 5P5 | 2001-01-11 |
3804852 Canada Inc. | 12470 Boulevard Industriel, Montréal, QC H1B 5P5 | 2000-08-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Andre R. Vaillancourt Ltee | 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 | 1997-04-02 |
4501993 Canada Inc. | 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 | 2008-12-11 |
11129376 Canada Inc. | 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 | 2018-12-04 |
Thedan Holdings Inc. | 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 | 2006-12-07 |
Bitumar (hamilton) Inc. | 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 | 2002-12-12 |
Placements Marc Theriault Inc. | 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 | 2006-12-07 |
Les Placements Bitumar Inc. | 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 | 1981-01-22 |
Bitumar Inc. | 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 | |
Klockner-pentaplast of Canada, Inc. | 12420 Metropolitaine Est, Montreal, QC H1B 0B6 | |
Placement Philanthropique Inc. | 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 | 1987-07-14 |
Find all corporations in postal code H1B |
Name | Address |
---|---|
THOMAS G. NUNN | 2435, UNION STREET, ALLENTOWN PA 18104, United States |
KEITH R. ADAMS | 1824 EASTHILL DRIVE, BETHLEHEM PA 18017, United States |
JOHN DI MARZIO | 6432 JALOBERT AVENUE, MONTREAL QC H1M 1K9, Canada |
Name | Director Name | Director Address |
---|---|---|
LES MONTEURS D'ACIER N.G.P. INC. | JOHN DI MARZIO | 6432 RUE JALOBERT, MONTREAL QC H1M 1K9, Canada |
FABRICATION DIMAR-TECH INC. | JOHN DI MARZIO | 12470, BOUL. INDUSTRIEL, MONTREAL QC H1B 5P5, Canada |
2839831 CANADA INC. | JOHN DI MARZIO | 6430 RUE JALOBERT, MONTREAL QC H1M 1K9, Canada |
ACIER N.G.P. CONSTRUCTION INC. | JOHN DI MARZIO | 6432 JALOBERT, MONTREAL QC H1M 1K9, Canada |
Dimartech International Corporation | JOHN DI MARZIO | 7074 AVE DE LA SOURCE, ANJOU QC H1J 2Y8, Canada |
3804852 CANADA INC. | JOHN DI MARZIO | 7074 avenue de la Source, Anjou QC H1J 2Y8, Canada |
City | MONTREAL, QUEBEC |
Post Code | H1B 5P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dimartech Mechanical Inc. | 12470, Boul. Industriel, Montreal, QC H1B 5P5 | 2003-02-03 |
Les Ventes Mcdermott & Gamache Ltee | 5450 Royalmount, Suite 102, Town of Mount Royal, QC H4P 1H7 | 1976-12-10 |
Mcdermott House Canada | 199 Bay St., Suite 4000, Toronto, ON M5L 1A9 | 2010-09-21 |
Dimartech International Corporation | 12470 Industriel Blvd., Montreal, QC H1B 5P5 | 2008-03-18 |
Sipfi Inc. | 1406 Mcdermott Way, Milton, ON L9T 6L6 | 2016-02-08 |
2859572 Canada Inc. | Rr 1, Ch Mcdermott, Gatineau, QC J8T 4Y6 | 1992-10-08 |
Mcdermott Guitars Inc. | 307 Richmond Road, Ottawa, ON K1Z 6X3 | 2011-09-02 |
Mcdermott Financial Corporation | 847 St. Clair Parkway, Mooretown, ON N0N 1M0 | |
9390952 Canada Incorporated | 1406 Mcdermott Way, Milton, ON L9T 6L6 | 2015-07-30 |
7155573 Canada Limited | 30 Mcdermott Trail, Stouffville, ON L4A 1N5 | 2009-04-13 |
Please provide details on McDermott Dimartech 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |