D.R. DERMIS INSERTION CORPORATION LTD.

Address:
1010 St. Catherine West, Montreal, QC H3B 1G9

D.R. DERMIS INSERTION CORPORATION LTD. is a business entity registered at Corporations Canada, with entity identifier is 733440. The registration start date is July 25, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 733440
Corporation Name D.R. DERMIS INSERTION CORPORATION LTD.
LA SOCIETE D.R. DE L'INSERTION DERMIQUE LTEE
Registered Office Address 1010 St. Catherine West
Montreal
QC H3B 1G9
Incorporation Date 1978-07-25
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DANIEL ROMERO 4035 EDOUARD MONTPETIT, APT 5, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-24 1978-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-07-25 current 1010 St. Catherine West, Montreal, QC H3B 1G9
Name 1978-07-25 current D.R. DERMIS INSERTION CORPORATION LTD.
Name 1978-07-25 current LA SOCIETE D.R. DE L'INSERTION DERMIQUE LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-07-25 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-07-25 Incorporation / Constitution en société

Office Location

Address 1010 ST. CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3B 1G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
114863 Canada Inc. 1010 St. Catherine West, Suite 508, Montreal, QC H3B 1G4 1979-11-05
Trust Valeurs Lyad Ltee 1010 St. Catherine West, Suite 1008, Montreal, QC H3B 3R8 1977-04-26
Foyer Lapointe Ltee 1010 St. Catherine West, Suite 620, Montreal 110, QC 1970-11-20
Geo-piro Co. Ltd. 1010 St. Catherine West, Suite 1020, Montreal, QC H3B 3S1 1966-01-14
Khedker & Becker Ltd. 1010 St. Catherine West, Suite 312, Montreal, QC 1978-05-19
Clover Brand Clothing Company Ltd. 1010 St. Catherine West, Suite 1005, Montreal, QC 1971-12-08
The Dohow Chemical Company, Ltd. 1010 St. Catherine West, Suite 410, Montreal, QC H3B 1G2 1937-12-28
Groulx Services Inc. 1010 St. Catherine West, Suite 600, Montreal, QC 1979-04-06
Zava Impex Canada Limited 1010 St. Catherine West, Suite 315, Montreal, QC H3B 1G1 1979-08-30
Innovations Mylarme Inc. 1010 St. Catherine West, Suite 1210, Montrea, QC H3B 3S3 1976-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
133535 Canada Inc. 11010 St Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1984-06-20
Intrade Marketing Corp. 1010 St. Catherines St. West, Suite 620, Montreal, QC H3B 1G9 1979-01-22
Eukat Petroleum Designers Ltd. 1010 St. Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1976-10-28
La Premiere Maison Canadienne De Marketing Ltee 1010 St-catherine West, Suite 620, Montreal, QC H3B 1G9 1976-10-12
Filtration Swissca & Elgar Ltd. 1010 St Catherine W, Suite 620, Montreal, ON H3B 1G9 1976-02-26
85119 Canada Ltd. 1010 St.catherine Street West, Suite 620, Montreal, QC H3B 1G9 1977-10-26
93364 Canada Ltd. 1010 St-catherine St. West, Suite 620, Montreal, QC H3B 1G9 1979-08-20
Corbeil Finance Ltee 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 1960-12-20
La Cie. De Musique & Production Ramsay Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1978-06-23
Cavedon Chemical Co. Ltd. 1010 St Catherine West, Suite 620, Montreal, QC H3B 1G9 1967-03-20
Find all corporations in postal code H3B1G9

Corporation Directors

Name Address
DANIEL ROMERO 4035 EDOUARD MONTPETIT, APT 5, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
INDUSTRIUM SOLUTIONS INC. Daniel Romero 3637 rue Isabelle, Brossard QC J4Y 2R2, Canada
6080383 CANADA INC. DANIEL ROMERO 169, PAUL-LAPLANTE, SAINT-LUC QC J2W 2W9, Canada
162313 CANADA INC. DANIEL ROMERO 6300 BIERMANS, MONTREAL QC H3X 1Z1, Canada
142323 CANADA INC. DANIEL ROMERO 5116 LACOMBE, MONTREAL QC H3W 1R9, Canada
MULTI-INDUSTRIEL A.D. LTEE DANIEL ROMERO 169. RUE PAUL-LAPLANTE, SAINT-LUC (QC) QC J2W 2W9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G9

Similar businesses

Corporation Name Office Address Incorporation
Underwood Hair Adaption Process Ltd. 1440 St-catherine Street West, Suite 607, Montreal, QC 1978-11-21
Les Entreprises Communautaires D’insertion à L’emploi De L’outaouais Inc. 64-a Boulevard Greber, Gatineau, QC J8T 3P8 1999-10-05
L'arbre Du Voyageur -services D'insertion Et D'intégration Des Antillais Du Canada 4660 Chemin Queen Mary, App 12a, Montréal, QC H3W 1W7 2019-10-12
Dermis Vitamins Inc. 1910, Du Skieur Street, Saint-adèle, QC J8B 2Y8 2016-08-18
Dermis Limited 110-116 Albert, Ottawa, ON K1P 5G3 2006-04-19
La Societe Electrolyseur Ltee. 122 The West Mall, Toronto, ON M9C 1B9 1948-06-25
Societe Internationale De Logiciels S.a.r. Ltee 960 Rue Gohier, St-laurent, QC H4L 3J5 1984-01-23
The Aerostatic Development Corporation (s.d.a.) Ltd. 58 Rue De Bresoles, Bur. 3, Vieux-montreal, QC H2Y 1V5 1982-11-02
A.n.d. National Electricity Corporation Ltd. 4585 Charlemagne, Montreal, QC H1X 2H3 1984-04-26
Societe Canadienne De Cautionnement Ltee 10230 142 Street, Room 210, Edmonton, AB 1981-01-30

Improve Information

Please provide details on D.R. DERMIS INSERTION CORPORATION LTD. 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