SOLV-CHEM INC.

Address:
316 Golf Ridge, Rosemere, QC

SOLV-CHEM INC. is a business entity registered at Corporations Canada, with entity identifier is 991228. The registration start date is October 18, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 991228
Corporation Name SOLV-CHEM INC.
Registered Office Address 316 Golf Ridge
Rosemere
QC
Incorporation Date 1976-10-18
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MARGARET GOUDGE 208 FOURTH AVENUE, OTTAWA ON , Canada
MARY CAMERON 8375 PLACE CROISSY, VILLE D'ANJOU QC , Canada
* ANGUS S MACLEAN 8375 PLACE CROISSY, VILLE D'ANJOU QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-10-17 1976-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-10-18 current 316 Golf Ridge, Rosemere, QC
Name 1976-10-18 current SOLV-CHEM 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 1976-10-18 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1976-10-18 Incorporation / Constitution en société

Office Location

Address 316 GOLF RIDGE
City ROSEMERE
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
The Success Principles for Children Inc. 253b Boulevard Labelle #65007, Aux Quatre Coins, Rosemère, QC J7A 4P1 2020-11-07
Gameclinic Ltd. 214 Rue Pinkerton, Rosemère, QC J7A 4L6 2020-11-01
12453401 Canada Inc. 461, Chestnut Street, Rosemère, QC J7A 2A6 2020-10-28
Gamego Inc. 151, Cadieux Street, Rosemère, QC J7A 1G6 2020-09-04
12294672 Canada Inc. 10 Boulevard Bouthillier, Rosemère, QC J7A 4B4 2020-08-26
12291355 Canada Inc. 212b, Boul. Labelle, Rosemère, QC J7A 2H4 2020-08-25
Network Freight Solutions Inc. 262 De Normandie Street, Rosemere, QC J7A 4J2 2020-08-11
12243504 Canada Inc. 175 Rue De L'Île-bélair E, Rosemère, QC J7A 1A9 2020-08-04
12234688 Canada Inc. 609 Rue Du Champagne, Rosemère, QC J7A 4K9 2020-07-30
12232006 Canada Inc. B-386, Chemin De La Grande-côte, Rosemère, QC G7A 1K7 2020-07-29
Find all corporations in ROSEMERE

Corporation Directors

Name Address
MARGARET GOUDGE 208 FOURTH AVENUE, OTTAWA ON , Canada
MARY CAMERON 8375 PLACE CROISSY, VILLE D'ANJOU QC , Canada
* ANGUS S MACLEAN 8375 PLACE CROISSY, VILLE D'ANJOU QC , Canada

Entities with the same directors

Name Director Name Director Address
HABITAT FOR HUMANITY (CANADA) INC. MARY CAMERON 9725 96A STREET, EDMONTON AB T6C 3Z9, Canada

Competitor

Search similar business entities

City ROSEMERE

Similar businesses

Corporation Name Office Address Incorporation
Gestion Chem Inc. 10660 Boul. Henri-bourassa E, MontrÉal, QC H1C 1G9 1993-05-13
Atc Chem Holdings Inc. 2400 Rue Canadien, Suite 301, Drummondville, QC J2C 7W3 1999-11-15
Venture Chem Inc. 1121 Heritage Road, Burlington, ON L7L 4Y1 2009-04-24
Gestion Atc Chem Inc. 2400 Rue Canadien, Bureau 301, Drummondville, QC J2C 7W3
Produits Chimiques Sur-chem Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1977-11-07
Chem-bec Articles De Vente Ltee 140 Cremazie Boulevard West, Suite 201, Montreal, QC 1975-04-17
Nettoyage De Tapis Garantie Chem Dry Inc. 901 Bleury, Suite 360, Montreal, QC H2Z 1M3 1986-08-27
Ab Chem, Inc. 2286 Chemin St-franÇois, Dorval, QC H9P 1K2 2004-07-07
Environnement Chem-free Inc. 16763 Hymus Blvd, Kirkland, QC H9H 3L4 1987-07-03
Chem Dye Corp. Ltee 1100 Montee Masson, Duvernay, QC H7E 4P2 1976-04-08

Improve Information

Please provide details on SOLV-CHEM 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