XENTEX CHEMICAL INDUSTRIES INCORPORATED (Corporation# 1113399) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1981.
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 |
Director Name | Director Address |
---|---|
U SCHULZ | 2875 SAINT MALO CIRCLE, MISSISSAUGA ON L5N 1S6, Canada |
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 |
Date | Activity | Details |
---|---|---|
1981-03-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 50 Burnhamthorrpe Road |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5B 3C2 |
Country | Canada |
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 |
Name | Address |
---|---|
U SCHULZ | 2875 SAINT MALO CIRCLE, MISSISSAUGA ON L5N 1S6, Canada |
City | MISSISSAUGA |
Post Code | L5B 3C2 |
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 |
Please comment or provide details below to improve the information on XENTEX CHEMICAL INDUSTRIES INCORPORATED.
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.