PEINTURES KEM LTEE

Address:
2859 Centre St., Montreal, QC

PEINTURES KEM LTEE is a business entity registered at Corporations Canada, with entity identifier is 982237. The registration start date is April 29, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 982237
Corporation Name PEINTURES KEM LTEE
KEM PAINTS LTD. -
Registered Office Address 2859 Centre St.
Montreal
QC
Incorporation Date 1976-04-29
Dissolution Date 1982-08-31
Corporation Status Dissolved / Dissoute
Number of Directors -

Directors

Director Name Director Address
GEORGE A. CAMPBELL 29 WINCHESTER AVE., WESTMOUNT QC H3X 1Y9, Canada
WILLIAM B. ELDREDGE 278 NORTH MAIN ST., HUDSON 44236, United States
GERALD B. BLOUCH 273 WESTCROFT ROAD, BEACONSFIELD QC , Canada
JOSEPH BERGER 435 DUFFERIN ROAD, HAMPSTEAD QC H3X 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-04-28 1976-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-04-29 current 2859 Centre St., Montreal, QC
Name 1976-04-29 current PEINTURES KEM LTEE
Name 1976-04-29 current KEM PAINTS LTD. -
Status 1982-08-31 current Dissolved / Dissoute
Status 1976-04-29 1982-08-31 Active / Actif

Activities

Date Activity Details
1982-08-31 Dissolution
1976-04-29 Incorporation / Constitution en société

Office Location

Address 2859 CENTRE ST.
City MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
GEORGE A. CAMPBELL 29 WINCHESTER AVE., WESTMOUNT QC H3X 1Y9, Canada
WILLIAM B. ELDREDGE 278 NORTH MAIN ST., HUDSON 44236, United States
GERALD B. BLOUCH 273 WESTCROFT ROAD, BEACONSFIELD QC , Canada
JOSEPH BERGER 435 DUFFERIN ROAD, HAMPSTEAD QC H3X 3Y8, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL TELECOMMUNICATIONS DISCOVERY CENTRE GEORGE A. CAMPBELL 345 ELGIN BOX 758, BRANTFORD ON N3T 5R7, Canada
6123449 CANADA INC. GERALD B. BLOUCH 1823 ARLINGTON ROW, WESTLAKE OH 44145, United States
4003195 CANADA INC. JOSEPH BERGER 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada
8432163 CANADA INC. Joseph Berger 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada
4053451 CANADA INC. JOSEPH BERGER 435 DUFFERIN, MONTRÉAL QC H3X 2Y8, Canada
4196198 CANADA INC. JOSEPH BERGER 435 DUFFERIN, MONTRÉAL QC H3X 2Y8, Canada
4231678 CANADA INC. JOSEPH BERGER 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada
4150261 CANADA INC. JOSEPH BERGER 435 DUFFERIN, MONTRÉAL QC H3X 2Y8, Canada
6719546 CANADA INC. JOSEPH BERGER 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada
4010205 CANADA INC. Joseph BERGER 215 Redfern Avenue, Apt. 501, Westmount QC H3Z 3L5, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Swing Paints Ltd. 2100 St. Patrick Street, Montreal, QC H3K 1B2 1965-11-26
Peintures C-i-l Inc. Station A, P.o.box 200, Willowdale, ON M2N 6H2 1979-11-05
M.f. Paints Cnd Inc. 1605 Boul Dagenais Ouest, Laval, QC H7L 5A3 1988-12-22
Du-bo Paints Inc. 3020 Le Corbusier Boulevard, Chomedey, Laval, QC H7L 3W2 1993-12-17
Peintures Double T. Inc. 42 Compton Crescent Avenue, Pointe-claire, QC H9R 5V5 2006-11-20
Les Peintures Spray-net Inc. 100-1468, Graham-bell Street, Boucherville, QC J4B 6H5 2014-09-24
Syntek Peintures Industrielles Inc. 536 Rue De La Rivière, Cowansville, QC J2G 9J1 2007-07-03
Armafort Paints Inc. 3127 France, Laval, QC H7P 2K4 1992-01-21
Peintures Prolux Inc. 7600 Boul Henri Bourassa Ouest, St-laurent, QC H4S 1W3
Prolux Paints Inc. 11430 56e Avenue, Montreal, QC H1E 2L5 2000-11-28

Improve Information

Please provide details on PEINTURES KEM LTEE 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