AJANTA CHEMICALS INC.

Address:
P.o.box 772, Pt-claire, Dorval, QC

AJANTA CHEMICALS INC. is a business entity registered at Corporations Canada, with entity identifier is 840823. The registration start date is April 4, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 840823
Corporation Name AJANTA CHEMICALS INC.
Registered Office Address P.o.box 772
Pt-claire, Dorval
QC
Incorporation Date 1979-04-04
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
G GEORGE SAND 4854 COTE DES NEIGES, APT 1111, MONTREAL QC H3V 1G7, Canada
JACK SHORE 6880 BANTING ROAD, COTE ST LUC QC H4W 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-03 1979-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-04 current P.o.box 772, Pt-claire, Dorval, QC
Name 1979-04-04 current AJANTA CHEMICALS INC.
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 1979-04-04 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-04-04 Incorporation / Constitution en société

Office Location

Address P.O.BOX 772
City PT-CLAIRE, DORVAL
Province QC
Country Canada

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
G GEORGE SAND 4854 COTE DES NEIGES, APT 1111, MONTREAL QC H3V 1G7, Canada
JACK SHORE 6880 BANTING ROAD, COTE ST LUC QC H4W 1G2, Canada

Entities with the same directors

Name Director Name Director Address
L. & M. WERNER ENTERPRISES LTD. G GEORGE SAND 4854 COTE DES NEIGES, APT 1111, MONTREAL QC H3V 1G7, Canada
92062 CANADA LTD. G GEORGE SAND 4854 COTE DES NEIGES, APT 1111, MONTREAL QC H3V 1G7, Canada
108855 CANADA INC. JACK SHORE 6880 BANTING RD, COTE ST-LUC QC H4W 1G2, Canada
MONCAN PHARMACEUTICAL LTD. - JACK SHORE 6880 BANTING, COTE ST-LUC QC H4W 1G2, Canada
FIEP RESEARCH LTD. JACK SHORE 207 626 2ND AVE N.E., CALGARY AB T2E 0E8, Canada

Competitor

Search similar business entities

City PT-CLAIRE, DORVAL

Similar businesses

Corporation Name Office Address Incorporation
Ajanta Winery Inc. 75 Milliken Blvd., Suite # 12, Toronto, ON M1V 2R3 2009-07-04
Ajanta Investments Limited 411 Crestview Rd, Ottawa, ON K1H 5G7 1975-08-18
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
Nci Chemicals Ltd. 5000, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7
Lusol Chemicals, Ltd. P.o.box 756, Kitchener, ON N2G 4B6 1968-07-13
Novel Chemicals Ltd. 17 Marlboro Rd, Edmonton, AB T6J 2C7 1990-03-28
Leeds Chemicals of Canada Ltd. Box 721, Brockville, ON 1971-01-21
Encon Chemicals Ltd. 56 Sparks St, 100, Ottawa, ON 1974-07-11

Improve Information

Please provide details on AJANTA CHEMICALS 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