OLIN CHLOR ALKALI PRODUCTS CANADIAN SALES CORPORATION

Address:
66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6

OLIN CHLOR ALKALI PRODUCTS CANADIAN SALES CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7146566. The registration start date is March 26, 2009. The current status is Active.

Corporation Overview

Corporation ID 7146566
Business Number 813451820
Corporation Name OLIN CHLOR ALKALI PRODUCTS CANADIAN SALES CORPORATION
Registered Office Address 66 Wellington Street West
Suite 5300
Toronto
ON M5K 1E6
Incorporation Date 2009-03-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN L. MCINTOSH 516 ANATOLE LANE NW, CLEVELAND TN 37312, United States
JOHN E. FISCHER 3023 GULL PLACE, CLEARWATER FL 33762, United States
STEPHEN C. CURLEY 25 HIBISCUS ROAD, BELLEAIR FL 33756, United States
PIERRE DUCHARME 4745 RUE LAVALLÉE, TROIS-RIVIÉRES QC G8Y 6V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-26 current 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6
Name 2009-03-26 current OLIN CHLOR ALKALI PRODUCTS CANADIAN SALES CORPORATION
Status 2009-03-26 current Active / Actif

Activities

Date Activity Details
2009-03-26 Incorporation / Constitution en société

Office Location

Address 66 Wellington Street West
City Toronto
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
2819384 Canada Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1992-05-07
Les Holdings Nellmart Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 1992-12-17
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coalition of Innovation Leaders Against Racism (cilar) 66 Wellington Street, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2020-09-29
Katchewanooka Solar Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-14
Gidaabik Wind Inc. 60 Wellington Street W. Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-13
Nodinosi Energy Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2014-12-18
7742363 Canada Inc. 5300-66 Wellington Street West, Toronto, ON M5K 1E6 2013-06-05
Murex Canada Software Limited 66 Wellington Street, Suite 5300, Toronto, ON M5K 1E6 2013-04-03
4399790 Canada Ltd. 66 Wellington Steet West, Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 2007-03-29
4363230 Canada Inc. 4700 - 66 Wellington Street West, Toronto, ON M5K 1E6 2007-01-22
Roadrunner Records Canada Inc. 66 Wellington St. W, Suite 4700, Toronto, ON M5K 1E6 2006-07-28
4333276 Canada Inc. Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2006-03-24
Find all corporations in postal code M5K 1E6

Corporation Directors

Name Address
JOHN L. MCINTOSH 516 ANATOLE LANE NW, CLEVELAND TN 37312, United States
JOHN E. FISCHER 3023 GULL PLACE, CLEARWATER FL 33762, United States
STEPHEN C. CURLEY 25 HIBISCUS ROAD, BELLEAIR FL 33756, United States
PIERRE DUCHARME 4745 RUE LAVALLÉE, TROIS-RIVIÉRES QC G8Y 6V1, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES CONSEIL PIERRE DUCHARME INC. PIERRE DUCHARME 760 Ch. Marie Le Ber, Suite 819, Ile des Soeurs QC H3E 1W6, Canada
GROUPE-CONSEIL MIRATECH INC. PIERRE DUCHARME 760 Ch. Marie Le Ber, PH 819, Verdun QC H3E 1W6, Canada
LGPS INNOVATION INC. Pierre Ducharme 40, rue Nicol, Trois-Rivières QC G9A 3B8, Canada
CamCaisse, Inc. PIERRE DUCHARME 65 38TH STREET, STE MARTHE SUR LE LAC QC J0N 1P0, Canada
3601340 Canada Inc. PIERRE DUCHARME 3435 ROUTHIER, TROIS-RIVIERES OUEST QC G8Y 5Y1, Canada
Good Earth Charitable Group PIERRE DUCHARME 555 RENE-LEVESQUE WEST, SUITE 750, MONTREAL QC H2Z 1B1, Canada
161087 Canada Inc. PIERRE DUCHARME 733 RUE GEORGES, BUCKINGHAM QC J8L 2E2, Canada
108620 CANADA LIMITEE PIERRE DUCHARME 1855, DU HAVRE , APP. 1019, MONTREAL QC H2K 2X4, Canada
108653 CANADA LIMITEE PIERRE DUCHARME 1855, DU HAVRE, APP 1019, MONTREAL QC H2K 2X4, Canada
THE CANADIAN CHEMICAL PRODUCERS' ASSOCIATION PIERRE DUCHARME 675 BOUL. ALPHONSE-DESHAIES, BECANCOUR QC G9H 2Y8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1E6

Similar businesses

Corporation Name Office Address Incorporation
Alkali Chen Et Fils International Inc. 1905 Rossignol, Brossard, QC J4X 2C3 1990-04-18
Olin Fibre Corporation P.o.box 1388, Killarney, MB R0K 1G0 1977-09-06
Olin Corporation Limited 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2012-06-04
Cpsc - Canadian Professional Sales Corporation 137 John Street S., Sarnia, ON N7T 2Z1 1984-12-10
Barefoot Sales Corporation (canada) Ltd. 1 First Canadian Place, Suite 3400, P.o. Box 130, Toronto, ON M5X 1A4 2007-05-03
Canadian Music Sales Corporation, Limited 95 Thornecliffe Park Drive, Apt. 3706, Toronto, ON 1934-01-17
Canadian Motor Sales Corporation Limited 1291 Bellamy Rd North, Scarborough, ON M1H 1H9 1964-10-13
Can-chlor Inc. 247 Dunbar, Mount Royal, QC 1983-06-23
The Great Canadian Natural Products Corporation 597 Corbett Street, Hamilton, ON L8H 6V2 2011-11-02
E-z Chlor Systems Ltd. 374 3rd Avenue South, 3rd Floor, Saskatoon, SK S7K 1M5 1987-11-17

Improve Information

Please provide details on OLIN CHLOR ALKALI PRODUCTS CANADIAN SALES CORPORATION 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