DUFFERIN CHEMICAL INDUSTRIES LIMITED

Address: 1111 Finch Ave. West, Suite 400, Downsview, ON M3J 2E5

DUFFERIN CHEMICAL INDUSTRIES LIMITED (Corporation# 1412710) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1412710
Corporation Name DUFFERIN CHEMICAL INDUSTRIES LIMITED
Registered Office Address 1111 Finch Ave. West
Suite 400
Downsview
ON M3J 2E5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 3

Directors

Director Name Director Address
R.S. MILLS 14 MEREDITH CRES., TORONTO ON , Canada
R.D. ALSTON 7811 YONGE STREET, THORNHILL ON , Canada
J.S. LINDEMANN 944 FIFTH AVE., NEW YORK , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-12-30 1982-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-12-31 current 1111 Finch Ave. West, Suite 400, Downsview, ON M3J 2E5
Name 1982-12-31 current DUFFERIN CHEMICAL INDUSTRIES LIMITED
Status 1982-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e

Activities

Date Activity Details
1982-12-31 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1111 FINCH AVE. WEST
City DOWNSVIEW
Province ON
Postal Code M3J 2E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eisinger Canada Ltd. 1111 Finch Avenue, Unit 34, Downsview, ON M3J 2E5 1979-05-04
Mariton Limited 1111 Finch Ave W, Unit 18, Downsview, ON M3J 2E5 1967-06-07
Conval Equipment Ltd. 1111 Finch Ave West, Unit 39, Downsview, ON M3J 2E5 1966-02-04
Harve-syd Enterprises Ltd. 1111 Finch Avenue West, Suite 409, Downsview, ON M3J 2E5 1973-05-03
Proval Equipment Ltd. 1111 Finch Ave West, Unit 39, Downsview, ON M3J 2E5 1964-09-14
Matbro (canada) Ltd. 1111 Finch Avenue West, Suite 308, Downsview, ON M3J 2E5 1971-04-23
Nordimpex Foods Ltd. 1111 Finch Avenue West, Unit 27, Downsview, ON M3J 2E5 1993-12-22
Jewish War Veterans of Canada National Command 1111 Finch Avenue West, Suite 353, North York, ON M3J 2E5 1995-01-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
R.S. MILLS 14 MEREDITH CRES., TORONTO ON , Canada
R.D. ALSTON 7811 YONGE STREET, THORNHILL ON , Canada
J.S. LINDEMANN 944 FIFTH AVE., NEW YORK , United States

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3J2E5

Similar businesses

Corporation Name Office Address Incorporation
St-charles Chemical Limited 490 Dufferin St, Valleyfield, QC J6S 2B4 1959-08-04
Les Industries Chimiques Winfield Limitee Industrial Park, P.o.box 1134, Woodstock, NB E0J 2B0 1970-05-07
Mortelly (international) Chemical Industries Company Limited 883 Bideford Street, Orleans, ON K4A 2C4 1999-09-27
Imperial Chemical Industries of Canada Limited 2600 Steeles Avenue West, Concord, ON L4K 3C8 1953-03-25
Dm Chemical Industries Inc. 4524 Felix Leclerc Ave., St. Laurent, QC H4R 2R2 1995-10-23
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
Les Industries Chimiques Kenman Ltee 5075 Angora, Terrebonne, QC 1976-09-17
Halontek Chemical Industries Inc. 3988 Wellington, Verdun, QC H4G 1V3 1985-07-31
Industries Chimiques Zytron Inc. 745 Ste Rose, Lapriaire Montreal, QC 1983-02-11

Improve Information

Please comment or provide details below to improve the information on DUFFERIN CHEMICAL INDUSTRIES LIMITED.

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.