KÖLLVITE CHIMIE INC.

Address:
1414-4530 Ch De La Cote-des-neiges, Montreal, QC H3V 1G1

KÖLLVITE CHIMIE INC. is a business entity registered at Corporations Canada, with entity identifier is 8949417. The registration start date is July 10, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8949417
Business Number 804577179
Corporation Name KÖLLVITE CHIMIE INC.
Registered Office Address 1414-4530 Ch De La Cote-des-neiges
Montreal
QC H3V 1G1
Incorporation Date 2014-07-10
Dissolution Date 2015-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NIMA KHORSHIDI 1414-4530 COTE-DES-NEIGES, MONTREAL QC H3V 1G1, Canada
JAMAL TAVASOLI 307-1350 DU FORT ST, MONTREAL QC H3H 2R7, Canada
RAMIN MAJIDZADEHGORJANI 309-3445 COTE-DES-NEIGES, MONTREAL QC H3H 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-13 current 1414-4530 Ch De La Cote-des-neiges, Montreal, QC H3V 1G1
Address 2014-07-10 2015-02-13 307-1350 Du Fort St, Montreal, QC H3H 2R7
Address 2014-07-10 2014-07-10 307-1350 Du Fort St, Montreal, QC H3M 2R7
Name 2014-07-10 current KÖLLVITE CHIMIE INC.
Status 2015-02-16 current Dissolved / Dissoute
Status 2014-07-10 2015-02-16 Active / Actif

Activities

Date Activity Details
2015-02-16 Dissolution Section: 210(2)
2014-07-10 Incorporation / Constitution en société

Office Location

Address 1414-4530 Ch de la Cote-Des-Neiges
City MONTREAL
Province QC
Postal Code H3V 1G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Punica Solutions Inc. 4530 Ch. De La Côte-des-neiges, 1615, Montréal, QC H3V 1G1 2014-12-02
7710135 Canada Inc. 4530 Côte Des Neiges #1704, Montreal, QC H3V 1G1 2010-11-25
Glob-e-tutor Inc. #1515,4530 Cotes-des-neiges, Montreal, QC H3V 1G1 2008-07-01
Sp Personal Training Inc. 4530 Chemin De La Côte-des-neiges, Suite 2108, Montreal, QC H3V 1G1 2008-04-01
Noorland Media Solutions Inc. 4530 Ch. De La Cote Des Neiges, Appt 1611, Montreal, QC H3V 1G1 2003-07-07
3932087 Canada Inc. 4530 Cote Des Neiges, Apt. 1611, Montreal, QC H3V 1G1 2001-09-11
Presti-v Du Canada Ltee 4530 Cote Des Neiges Road, Suite 1808, Montreal, QC H3V 1G1 1994-08-30
Modern Idea Trading and Consultant Inc. 4530 Ch. De La Cote Des Neiges, Apt 909, Montreal, QC H3V 1G1 2008-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aades Consulting Inc. 4500 Chemin De La Côte-des-neiges, Suite 407, Montréal, QC H3V 0A1 2020-06-11
11111728 Canada Inc. 508-4500 Chemin De La Côte-des-neiges, Montréal, QC H3V 0A1 2018-11-23
Sharpsoft Inc. 4500 Ch Cote-des-neiges, Suite 402, Montreal, QC H3V 0A1 2016-07-20
Bindia Savaria Consulting Inc. 4500 Chemin De La Cote-des-neiges, Suite 608, Montreal, QC H3V 0A1 2020-07-08
6874665 Canada Ltd. 3335 Queen Mary, Montreal, QC H3V 1A1 2007-11-15
Labeo Technologies Inc. 442-3333 Ch Queen-mary, Montreal, QC H3V 1A2 2012-04-20
7546327 Canada Inc. 3333, Chemin Queen-mary, Bureau 580, Montréal, QC H3V 1A2 2010-05-07
Environnement Stabilis Inc. 3333 Boul Queen Mary, MontrÉal, QC H3V 1A2 2000-05-17
Technologies Formmat Inc. 3333 Queen-mary, Suite 580, Montreal, QC H3V 1A2 1999-11-09
Stabilis Ingénierie Inc. 3333 Queen Mary, Suite 580, MontrÉal, QC H3V 1A2 1997-05-01
Find all corporations in postal code H3V

Corporation Directors

Name Address
NIMA KHORSHIDI 1414-4530 COTE-DES-NEIGES, MONTREAL QC H3V 1G1, Canada
JAMAL TAVASOLI 307-1350 DU FORT ST, MONTREAL QC H3H 2R7, Canada
RAMIN MAJIDZADEHGORJANI 309-3445 COTE-DES-NEIGES, MONTREAL QC H3H 1T5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3V 1G1

Similar businesses

Corporation Name Office Address Incorporation
Inortech Chimie Inc. 3014 Rue Anderson, Terrebonne, QC J6Y 1W1 1990-04-25
P.m.p. Chimie Inc. 7480 Mountain Sights, Apt. 315, Montreal, QC H4P 2A8 1983-11-17
J.c.r. Chemicals Inc. 2 Place Du Commerce, Bureau 300, Brossard, QC J4W 2T8 1991-10-16
Sofati Chimie Ltee 2000 Rue Mansfield, Suite 800, Montreal, QC H3A 2Z5 1982-05-12
Cdf Chimie Canada Inc. 2000 Rue Mansfield, Suite 1800, Montreal, QC H3A 3A5 1983-10-13
Societe D'electro-chimie Oxitel Ltee. 893 Vancouver, Boucherville, QC J4B 5Z3 1982-07-19
J.g.g. Chemical and Metallurgical Consultants Inc. 8400, Rue St-charles, Porte 602, Brossard, QC J4X 0A2 1984-08-07
La Societe Canadienne De Chimie 222 Queen Street, Suite 1009, Ottawa, ON K1P 5V9 1989-11-27
Oxynobel Chimie Inc. 2166, Place De L'Église, Sainte-julie, QC J3E 2G5 2014-11-24
Quadra Chemicals Ltd. 3901 Rue F.-x.-tessier, Vaudreuil-dorion, QC J7V 5V5

Improve Information

Please provide details on KÖLLVITE CHIMIE 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