J. & A. CHEMICALS LTD. is a business entity registered at Corporations Canada, with entity identifier is 8342032. The registration start date is November 2, 2012. The current status is Active.
Corporation ID | 8342032 |
Business Number | 839105442 |
Corporation Name | J. & A. CHEMICALS LTD. |
Registered Office Address |
Suite 2900, 201 Portage Avenue Winnipeg MB R3B 3K6 |
Incorporation Date | 2012-11-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
Clayton Gording | Suite 2900, 201 Portage Avenue, Winnipeg MB R3B 3K6, Canada |
John Olfert | Suite 2900, 201 Portage Avenue, Winnipeg MB R3B 3K6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-11-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-11-02 | current | Suite 2900, 201 Portage Avenue, Winnipeg, MB R3B 3K6 |
Name | 2013-01-15 | current | J. & A. CHEMICALS LTD. |
Name | 2013-01-15 | current | J. ; A. CHEMICALS LTD. |
Name | 2012-11-02 | 2013-01-15 | 8342032 CANADA LTD. |
Status | 2012-11-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-01-15 | Amendment / Modification |
Name Changed. Section: 178 |
2012-11-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-05-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Comox Pacific Express Ltd. | Suite 2900, 201 Portage Avenue, Winnipeg, Manitoba, MB R3B 3K6 | 2004-05-18 |
6436790 Canada Inc. | Suite 2900, 201 Portage Avenue, Winnipeg, Manitoba, MB R3B 3K6 | 2005-08-22 |
Rhs Supply Ltd. | Suite 2900, 201 Portage Avenue, Winnipeg, MB R3B 3K6 | 2008-06-25 |
J. & A. Oilfield Services Ltd. | Suite 2900, 201 Portage Avenue, Winnipeg, MB R3B 3K6 | |
Reimer Oilfield Services Ros Inc. | Suite 2900, 201 Portage Avenue, Winnipeg, MB R3B 3K6 | 2014-01-20 |
3138356 Canada Ltd. | Suite 2900, 201 Portage Avenue, Winnipeg, MB R3B 3K6 | |
Reimer Midstream Services Ltd. | Suite 2900, 201 Portage Avenue, Winnipeg, MB R3B 3K6 | 2014-10-14 |
Reimer Properties Ontario Inc. | Suite 2900, 201 Portage Avenue, Winnipeg, MB R3B 3K6 | 2017-04-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intrideo Ltd. | 1800-201 Portage Ave, Winnipeg, MB R3B 3K6 | 2019-12-24 |
Reimer Express Lines (2019) Ltd. | 201 Portage Avenue, Suite 2900, Winnipeg, MB R3B 3K6 | 2019-07-04 |
Reimer Capital Northern Corp. | 201 Portage Ave, Suite 2900, Winnipeg, MB R3B 3K6 | 2019-07-04 |
Canadian Friends of The World's Jewish Museum | Ste.2810-201 Portage Avenue, Winnipeg, MB R3B 3K6 | 2016-10-03 |
8956693 Canada Limited | 1800-201 Portage Avenue, Winnipeg, MB R3B 3K6 | 2014-07-17 |
8573492 Canada Inc. | 201 Portage Av., Winnipeg, MB R3B 3K6 | 2013-07-05 |
Canadian Capital Income Corp. | 201 Portage Avenue West, Suite 1800, Winnipeg, MB R3B 3K6 | 2013-01-23 |
Canbeaver Systems Inc. | 201, Portage Avenue, 18th Floor, Winnipeg, MB R3B 3K6 | 2012-04-16 |
Translation Agency of Manitoba Ltd. | 201 Portage Ave., 18th Floor, Winnipeg, MB R3B 3K6 | 2011-11-22 |
Hatch Partners Inc. | 1800 - 201 Portage Avenue, Winnipeg, MB R3B 3K6 | 2011-01-18 |
Find all corporations in postal code R3B 3K6 |
Name | Address |
---|---|
Clayton Gording | Suite 2900, 201 Portage Avenue, Winnipeg MB R3B 3K6, Canada |
John Olfert | Suite 2900, 201 Portage Avenue, Winnipeg MB R3B 3K6, Canada |
Name | Director Name | Director Address |
---|---|---|
J. & A. TANK FARM INC. | Clayton Gording | Suite 2900, 201 Portage Avenue, Winnipeg MB R3B 3K6, Canada |
RWPAB LTD. | Clayton Gording | Suite 2900, 201 Portage Avenue, Winnipeg MB R3B 3K6, Canada |
7285205 CANADA INC. | CLAYTON GORDING | 105 OMENIUK DR., EAST ST. PAUL MB R2E 0H8, Canada |
J. & A. OILFIELD SERVICES LTD. | Clayton Gording | Suite 2900, 201 Portage Avenue, Winnipeg MB R3B 3K6, Canada |
REIMER WESTERN OILFIELD SERVICES INC. | Clayton Gording | Suite 2900, 201 Portage Avenue, Winnipeg MB R3B 3K6, Canada |
TIDY OILFIELD SERVICES LTD. | Clayton Gording | 201 Portage Avenue, Apt. 2900, Winnipeg MB R3B 3K6, Canada |
8826293 CANADA INC. | CLAYTON GORDING | 201 PORTAGE AVE, SUITE 2900, WINNIPEG MB R3B 3K6, Canada |
EDMONTON FREIGHT HANDLING LTD. | Clayton Gording | 2900 - 201 PORTAGE AVENUE, Winnipeg MB R3B 3K6, Canada |
3417794 CANADA LTD. | John Olfert | 1307 - 65 Swindon Way, WINNIPEG MB R3P 0T8, Canada |
7001118 CANADA INC. | John Olfert | 1307 - 65 Swindon Way, WINNIPEG MB R3P 0T8, Canada |
City | Winnipeg |
Post Code | R3B 3K6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Halabi Chemicals Ltd. | 131 Ozerna Road, Edmonton, AB T5Z 2Z4 | |
Tl Chemicals Inc. | 602-220 Victoria, Toronto, ON M5B 2R6 | 2020-05-25 |
Nippon Colours and Chemicals Ltd. | QC | 1969-08-11 |
T.v.i. Chemicals Ltd. | 2398 Haines Rd, Mississauga, ON | 1975-09-15 |
Leeds Chemicals of Canada Ltd. | Box 721, Brockville, ON | 1971-01-21 |
Lusol Chemicals, Ltd. | P.o.box 756, Kitchener, ON N2G 4B6 | 1968-07-13 |
Ajanta Chemicals Inc. | P.o.box 772, Pt-claire, Dorval, QC | 1979-04-04 |
Nci Chemicals Ltd. | 5000, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7 | |
Encon Chemicals Ltd. | 56 Sparks St, 100, Ottawa, ON | 1974-07-11 |
Novel Chemicals Ltd. | 17 Marlboro Rd, Edmonton, AB T6J 2C7 | 1990-03-28 |
Please provide details on J. & A. CHEMICALS 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 |