DUFFERIN CHEMICAL INDUSTRIES LIMITED (Corporation# 1412710) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1982-12-31 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
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 |
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 |
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 |
City | DOWNSVIEW |
Post Code | M3J2E5 |
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 |
Please comment or provide details below to improve the information on DUFFERIN CHEMICAL INDUSTRIES LIMITED.
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.