McDermott Dimartech Inc.

Address:
12470, Boul. Industriel, Montreal, Quebec, QC H1B 5P5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2008-12-19 Dissolution Section: 212
2005-07-04 Incorporation / Constitution en société

Office Location

Address 12470, BOUL. INDUSTRIEL
City MONTREAL, QUEBEC
Province QC
Postal Code H1B 5P5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL, QUEBEC
Post Code H1B 5P5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches