XENTEX CHEMICAL INDUSTRIES INCORPORATED

Address: 50 Burnhamthorrpe Road, Mississauga, ON L5B 3C2

XENTEX CHEMICAL INDUSTRIES INCORPORATED (Corporation# 1113399) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1981.

Corporation Overview

Corporation ID 1113399
Business Number 120147525
Corporation Name XENTEX CHEMICAL INDUSTRIES INCORPORATED
Registered Office Address 50 Burnhamthorrpe Road
Mississauga
ON L5B 3C2
Incorporation Date 1981-03-23
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
U SCHULZ 2875 SAINT MALO CIRCLE, MISSISSAUGA ON L5N 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-03-22 1981-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-06-30 current 50 Burnhamthorrpe Road, Mississauga, ON L5B 3C2
Address 2008-02-07 2013-06-30 2875 Saint Malo Circle, Mississauga, ON L5N 1S6
Address 2003-12-21 2008-02-07 Po Box 220 Streetsville, Mississauga, ON L5M 2B8
Address 1981-03-23 2003-12-21 2875 Saint Malo Circle, Mississauga, ON L5N 1S6
Name 1981-03-23 current XENTEX CHEMICAL INDUSTRIES INCORPORATED
Status 1981-03-23 current Active / Actif

Activities

Date Activity Details
1981-03-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 Burnhamthorrpe Road
City MISSISSAUGA
Province ON
Postal Code L5B 3C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
We Manage It Inc. 86-50 Burnhamthorpe Rd W Unit 121, Mississauga, ON L5B 3C2 2019-11-12
Sports Unlimited International Ltd. 06-50 Burnhamthorpe Road West, Suite 53, Mississauga, ON L5B 3C2 2019-02-06
Hair By Jamie Baby, Inc. 50 Burnhamthorpe Road West, Suite 18, Mississauga, ON L5B 3C2 2019-02-04
Developments Unlimited International Corp. 86-50 Burnhamthorpe Road West, Ste 53, Mississauga, ON L5B 3C2 2019-01-04
Accureta Wealth Inc. Sussex Centre, 50 Burnhampthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 2018-10-18
Agents of Change Inc. 86 - 50 Burnhamthorpe Road West, Suite 164, Mississauga, ON L5B 3C2 2018-08-04
9973524 Canada Corp. 602-50 Burnhamthorpe Rd., Mississauga, ON L5B 3C2 2016-11-04
Canadian Muslim Community of North America 50 Burnhamthorpe Rd. West, Suite #401, Mississauga, ON L5B 3C2 2016-07-06
Eb Cornerstone Holdings Corp. 86 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2 2016-06-13
Golden Buffalo Logistics Inc. 50 Burnhamthorpe Rd. W. Unit 86, Suite # 101, Mississauga, ON L5B 3C2 2015-11-11
Find all corporations in postal code L5B 3C2

Corporation Directors

Name Address
U SCHULZ 2875 SAINT MALO CIRCLE, MISSISSAUGA ON L5N 1S6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 3C2

Similar businesses

Corporation Name Office Address Incorporation
Dm Chemical Industries Inc. 4524 Felix Leclerc Ave., St. Laurent, QC H4R 2R2 1995-10-23
Les Industries Chimiques Winfield Limitee Industrial Park, P.o.box 1134, Woodstock, NB E0J 2B0 1970-05-07
Les Industries De Produits Chimiques Du Quebec Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1978-06-28
Les Industries Chimiques Budd Ltee 4535 Hotel De Ville, Montreal, QC H2T 2B2 1980-08-15
Halontek Chemical Industries Inc. 3988 Wellington, Verdun, QC H4G 1V3 1985-07-31
Les Industries Chimiques Kenman Ltee 5075 Angora, Terrebonne, QC 1976-09-17
Industries Chimiques Zytron Inc. 745 Ste Rose, Lapriaire Montreal, QC 1983-02-11
Les Industries Chimiques Duro-kote Ltee 1956 Monterey, Laval, QC H7L 3S3 1981-12-07
Duro-kote Chemical Industries Ltd. 3020 Le Corbusier Blvd., Laval, QC H7L 3W2
Technakord Chemical Industries Inc. 5 Mclachlan Drive, Etobicoke, ON M9W 1E3 1980-07-18

Improve Information

Please comment or provide details below to improve the information on XENTEX CHEMICAL INDUSTRIES INCORPORATED.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.