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 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 |
Director Name | Director Address |
---|---|
DANIEL ROMERO | 4035 EDOUARD MONTPETIT, APT 5, MONTREAL QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-07-25 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
DANIEL ROMERO | 4035 EDOUARD MONTPETIT, APT 5, MONTREAL QC , Canada |
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 |
City | MONTREAL |
Post Code | H3B1G9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |