ICI Resines Canada Inc.
ICI Resins Canada Inc.

Address: 90 Sheppard Avenue East, North York, ON M2N 6H2

ICI Resines Canada Inc. (Corporation# 2184842) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 27, 1987.

Corporation Overview

Corporation ID 2184842
Business Number 871231288
Corporation Name ICI Resines Canada Inc.
ICI Resins Canada Inc.
Registered Office Address 90 Sheppard Avenue East
North York
ON M2N 6H2
Incorporation Date 1987-04-27
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC D. RUTHERFORD RR 4, BRANTFORD ON N3T 5L7, Canada
ROBERT A. KRUEGER 160 CARLTON LANE, NORTH ANDOVER, MA 01845, United States
GERALD L. SHEASGREEN 29 WATERBRIDGE LANE, UNIONVILLE ON L3R 8W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-04-26 1987-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-04-27 current 90 Sheppard Avenue East, North York, ON M2N 6H2
Name 1988-05-04 current ICI Resines Canada Inc.
Name 1988-05-04 current ICI Resins Canada Inc.
Name 1987-06-11 1988-05-04 LES PRODUITS CHIMIQUES POLYVINYL CANADA LTEE
Name 1987-06-11 1988-05-04 POLYVINYL CHEMICALS CANADA LTD.
Name 1987-04-27 1987-06-11 POLYVINYL CHEMICALS CANADA LTD.
Status 1992-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1987-04-27 1992-01-01 Active / Actif

Activities

Date Activity Details
1987-04-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-07-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-07-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-07-03 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 90 SHEPPARD AVENUE EAST
City NORTH YORK
Province ON
Postal Code M2N 6H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
168242 Canada Inc. 90 Sheppard Avenue East, North York, ON 1950-03-21
171205 Canada Inc. 90 Sheppard Avenue East, Station A Box 200, North York, ON M2N 6H2 1988-11-23
Pellicules Et Emballages C-i-l Inc. 90 Sheppard Avenue East, Station A Box 200, North York, ON M2N 6H2 1988-11-23
Polymeres C-i-l Inc. 90 Sheppard Avenue East, Station A Box 200, Toronto, ON M2N 6H2 1988-11-23
Produits Sulfureux C-i-l Inc. 90 Sheppard Avenue East, Station A Box 200, North York, ON M2N 6H2 1988-11-23
Ici Canada Inc. 90 Sheppard Avenue East, North York, ON M2N 6H2
C-i-l Inc. 90 Sheppard Avenue East, North York, ON M2N 6H2
Ici Canada Inc. 90 Sheppard Avenue East, North York, ON M2N 6H2
Hi-weld Inc. 90 Sheppard Avenue East, Station A Box 200, North York, ON M2N 6H2 1981-06-18
Ici Canada Inc. 90 Sheppard Avenue East, North York, ON M2N 6H2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zeneca Corp. 90 Sheppard Avenue E., North York, ON M2N 6H2 1991-11-26
126847 Canada Inc. 90 Sheppard Ave E. Station A, 6th Floor Box 200, North York, ON M2N 6H2 1983-09-26
94017 Canada Inc. 90 Sheppard Ave East, Stn A, Box 200, North York, ON M2N 6H2 1979-09-14
Chipman Inc. Stn. A Box 200, North York, ON M2N 6H2 1928-03-10
2779234 Canada Inc. 90 Shepherd Ave East, Po Box 200-a, North York, ON M2N 6H2
C-i-l Inc. 90 Sheppard Ave. East, North York, ON M2N 6H2
Ici Canada Inc. 90 Sheppard Ave East, North York, ON M2N 6H2
Peintures C-i-l Inc. Station A, P.o.box 200, Willowdale, ON M2N 6H2 1979-11-05
Sabag Inc. 90 Sheppard Ave E, North York, ON M2N 6H2

Corporation Directors

Name Address
ERIC D. RUTHERFORD RR 4, BRANTFORD ON N3T 5L7, Canada
ROBERT A. KRUEGER 160 CARLTON LANE, NORTH ANDOVER, MA 01845, United States
GERALD L. SHEASGREEN 29 WATERBRIDGE LANE, UNIONVILLE ON L3R 8W9, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N6H2

Similar businesses

Corporation Name Office Address Incorporation
Resines Syncon Canada Ltee 800 Dorchester Blvd. West, Suite 1430, Montreal, QC H3B 1X9 1975-06-10
Les Resines Kemex Ltee 2020 Barclay Street, Outremont, Montreal, QC 1978-04-13
Les Resines Synthetiques Synpro Inc. 757 Trans Canada Hyw., Suite 305, Ville St-laurent, QC H4T 1V6 1984-08-16
Mvk Resins Inc. 382 Riverstone Dr, Oakville, ON L6H 7M4 2004-11-22
Polymeric Resins Inc. 359 Wheelabrator Way, Milton, ON L9T 3C1 1981-02-09
Canadian Resins Ltd. 301 Frederick Street, Kitchener, ON N2H 2N6 1999-10-18
A. R. C. Resins Corporation 2525 Jean-desy, Longueuil, QC J4G 1G6
A.r.c. Resins Corporation 2525 Jean-desy, Longueuil, QC J4G 1G6 1992-01-07
A.r.c. Resins International Corp. 2525 Jean-desy, Longueuil, QC J4G 1G6
Laurentian Resins Limited 1785 Woodward, Ottawa, ON K2C 3P9 1976-09-03

Improve Information

Please comment or provide details below to improve the information on ICI Resines Canada 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.