INTERLOCK DESIGN SDM INC.

Address: 64 A Edmond Street, Valleyfield, QC J6S 3E8

INTERLOCK DESIGN SDM INC. (Corporation# 1601172) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1983.

Corporation Overview

Corporation ID 1601172
Corporation Name INTERLOCK DESIGN SDM INC.
Registered Office Address 64 A Edmond Street
Valleyfield
QC J6S 3E8
Incorporation Date 1983-11-21
Dissolution Date 1996-01-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
G.B. KAFKA 57 WIDDICOMBE, WESTON ON , Canada
A.J. TREICH C.P. 113, DORION QC , Canada
C. WETHERHILL P.O. BOX 951, HAMILTON, BERMUDA , United States
P. GAMPEL 720 MONTPELLIER, MONTREAL QC , Canada
A. FISHMAN 4321 6TH STREET, CHOMEDEY, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-11-20 1983-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-11-21 current 64 A Edmond Street, Valleyfield, QC J6S 3E8
Name 1983-11-21 current INTERLOCK DESIGN SDM INC.
Status 1996-01-03 current Dissolved / Dissoute
Status 1988-03-05 1996-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-11-21 1988-03-05 Active / Actif

Activities

Date Activity Details
1996-01-03 Dissolution
1983-11-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-11-18 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 64 A EDMOND STREET
City VALLEYFIELD
Province QC
Postal Code J6S 3E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
130439 Canada Inc. 64 A Edmond Street, Valleyfield, QC J6S 3E8 1984-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3121437 Canada Inc. 66 Edmond, Salaberry De Valleyfield, QC J6S 3E8 1995-02-23
Plombco Inc. 66 Edmond, Valleyfield, QC J6S 3E8 1985-08-22
Fabricateurs De Plastique S.d.m. Inc. 64 A Rue Edmond, Valleyfield, QC J6S 3E8 1985-07-30
Valleyfield Food Services Inc. 64a Rue Edmond, Valleyfield, QC J6S 3E8 1985-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
176031 Canada Inc. 14 Bord De L'eau, Salaberry-de-valleyfield, QC J6S 0A1 1990-11-30
2814145 Canada Inc. 63 Blvd. Bord De L'eau, Salaberry De Valleyfield, QC J6S 0A2 1992-04-16
4459431 Canada Inc. 63 Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A2
SystГЁmes De ContrГґle IdГ©al Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
4287592 Canada Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2005-05-13
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Boul Mgr.langlois, Salaberry-de-valleyfield, QC J6S 0A5 1983-11-14
94516 Canada Ltee 540 Boul Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5 1979-10-12
94516 Canada Ltee 540, Boul. Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Rue Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Gestion Gilles Loiselle Inc. 580, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Find all corporations in postal code J6S

Corporation Directors

Name Address
G.B. KAFKA 57 WIDDICOMBE, WESTON ON , Canada
A.J. TREICH C.P. 113, DORION QC , Canada
C. WETHERHILL P.O. BOX 951, HAMILTON, BERMUDA , United States
P. GAMPEL 720 MONTPELLIER, MONTREAL QC , Canada
A. FISHMAN 4321 6TH STREET, CHOMEDEY, LAVAL QC , Canada

Competitor

Search similar business entities

City VALLEYFIELD
Post Code J6S3E8
Category design
Category + City design + VALLEYFIELD

Similar businesses

Corporation Name Office Address Incorporation
Slate Interlock and Design Inc. 808-235 Somerset St. W., Ottawa, ON K2P 0J3 2020-05-14
Intact Quality Interlock & Landscaping Design Inc. 1205 - 195 Exbury Road, Toronto, ON M3M 1R9 2017-09-11
Patriot Interlock Systems Inc. 55 Rue De Louvain Ouest, Suite 402, MontrГ©al, QC H2N 1A4 2020-02-28
Industries Interlock (ont.) Inc. 4 Robert Speck Parkway, Suite 1600, Mississauga, ON L4Z 1S1
Bn Superior Interlock Inc. 16 Forester Crescent, Ottawa, ON K2H 8Y3 2020-04-20
L.e.a.d. Interlock & Contracting Ltd. 4 Greenpointe Drive, Ottawa, ON K2J 4T9 2018-05-19
Hc Interlock Inc. 2126 Nantes Street, Ottawa, ON K4A 4E6 2020-07-17
Knot Just Interlock Inc. 39 Jaconsen Blvd., Sunderland, ON L0C 1H0 2011-01-10
Interlock Doctor Inc. 8, Ventura Lane, Ajax, ON L1T 0C4 2016-06-06
Levelscape Interlock & Landscaping Inc. 111 Cheyenne Way, Nepean, ON K2J 0E9 2019-01-09

Improve Information

Please comment or provide details below to improve the information on INTERLOCK DESIGN SDM INC..

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.