LES REVETEMENTS T.H.L. LTEE

Address:
105 Nordic Avenue, Pointe-claire, QC H9R 5E4

LES REVETEMENTS T.H.L. LTEE is a business entity registered at Corporations Canada, with entity identifier is 990523. The registration start date is June 21, 1976. The current status is Active.

Corporation Overview

Corporation ID 990523
Business Number 119769545
Corporation Name LES REVETEMENTS T.H.L. LTEE
T.H.L. COATINGS LTD. -
Registered Office Address 105 Nordic Avenue
Pointe-claire
QC H9R 5E4
Incorporation Date 1976-06-21
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
LAGENDYK RUSSELL 5409 CHARLEBOIS, PIERREFONFS QC H9K 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-06-20 1976-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-13 current 105 Nordic Avenue, Pointe-claire, QC H9R 5E4
Address 1976-06-21 2012-07-13 19693 County Road 17 (john Street), Williamstown, ON K0C 2J0
Name 1976-07-12 current LES REVETEMENTS T.H.L. LTEE
Name 1976-07-12 current T.H.L. COATINGS LTD. -
Name 1976-06-21 1976-07-12 80,295 CANADA LIMITED
Name 1976-06-21 1976-07-12 80,295 CANADA LIMITEE
Status 1998-11-20 current Active / Actif
Status 1998-10-01 1998-11-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-07-13 Amendment / Modification RO Changed.
Section: 178
2002-05-07 Amendment / Modification
1976-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2017-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 NORDIC AVENUE
City POINTE-CLAIRE
Province QC
Postal Code H9R 5E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9276726 Canada Inc. 105 Av. Nordic, Pointe-claire, QC H9R 5E4 2015-05-01
3707768 Canada Inc. 103 Avenue Nordic, Pointe Claire, QC H9R 5E4 1999-12-29
Couvertures West-island Inc. - 103 Rue Nordic, Pointe-claire, QC H9R 5E4 1984-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
LAGENDYK RUSSELL 5409 CHARLEBOIS, PIERREFONFS QC H9K 1E6, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R 5E4

Similar businesses

Corporation Name Office Address Incorporation
Can-uv Coatings Ltd. 2756 Steeplechase, St. Lazare, QC J7T 2B1 1995-12-21
Les Revetements Nor-lag Ltee 105 Nordic Avenue, Pointe Claire, QC H9R 5E6 1976-06-21
F.i.l.coatings Ltd. 7333 Boul Des Roseraies, Anjou, QC 1974-03-13
Les Revetements Continental Coatings Ltd. - Ltee 1801 North Service Rd, Trans Can Hw, Dorval, QC 1973-09-24
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Revetements Durox Ltee 1275 St Nicholas, St Vincent De Paul Montreal, QC 1975-08-26
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Les Revetements Mira-tech Coatings Inc. 1250 Rue St-amour, St-laurent, QC H4S 1J2 1997-05-27
Ppg Architectural Coatings Canada, Inc. 500-1550 Rue Ampère, Boucherville, QC J4B 7L4 2009-12-28
Marran Mariner Coatings Inc. 1123 Dymond, Dunham, QC J0E 1M0 1995-11-21

Improve Information

Please provide details on LES REVETEMENTS T.H.L. 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