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 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 |
Director Name | Director Address |
---|---|
LAGENDYK RUSSELL | 5409 CHARLEBOIS, PIERREFONFS QC H9K 1E6, Canada |
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) |
Date | Activity | Details |
---|---|---|
2012-07-13 | Amendment / Modification |
RO Changed. Section: 178 |
2002-05-07 | Amendment / Modification | |
1976-06-21 | Incorporation / Constitution en société |
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 |
Address | 105 NORDIC AVENUE |
City | POINTE-CLAIRE |
Province | QC |
Postal Code | H9R 5E4 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
LAGENDYK RUSSELL | 5409 CHARLEBOIS, PIERREFONFS QC H9K 1E6, Canada |
City | POINTE-CLAIRE |
Post Code | H9R 5E4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |