LES PRODUITS DE CONSTRUCTION SPETEC LTEE
SPETEC CONSTRUCTION PRODUCTS LTD.

Address: 63 Leander Street, Brampton, ON L6S 3N5

LES PRODUITS DE CONSTRUCTION SPETEC LTEE (Corporation# 2375036) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 1988.

Corporation Overview

Corporation ID 2375036
Business Number 124237330
Corporation Name LES PRODUITS DE CONSTRUCTION SPETEC LTEE
SPETEC CONSTRUCTION PRODUCTS LTD.
Registered Office Address 63 Leander Street
Brampton
ON L6S 3N5
Incorporation Date 1988-09-01
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
PETER WHITE 63 Leander Street, BRAMPTON ON L6S 3N5, Canada
Hania White 63 Leander Street, Brampton ON L6S 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-08-31 1988-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-12-09 current 63 Leander Street, Brampton, ON L6S 3N5
Address 2011-09-16 current 5245 Creekbank Road, Mississauga, ON L4W 1N3
Address 2011-09-16 2020-12-09 5245 Creekbank Road, Mississauga, ON L4W 1N3
Address 2001-08-09 2011-09-16 6214 Kestrel Road, Mississauga, ON L5T 1Y9
Address 1989-07-14 2001-08-09 687 Fieldstone Road, Mississauga, ON L5C 3M4
Name 1993-09-29 current LES PRODUITS DE CONSTRUCTION SPETEC LTEE
Name 1993-09-29 current SPETEC CONSTRUCTION PRODUCTS LTD.
Name 1988-09-01 1993-09-29 SPETEC CONSTRUCTION PRODUCTS LTD.
Status 2001-08-09 current Active / Actif
Status 2000-01-05 2001-08-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-09-01 2000-01-05 Active / Actif

Activities

Date Activity Details
2013-01-03 Amendment / Modification Section: 178
1988-09-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-16 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 63 Leander Street
City Brampton
Province ON
Postal Code L6S 3N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brampton Mining Company Ltd. 63 Leander Street, Brampton, ON L6S 3N5 1984-03-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11731157 Canada Corporation 3458 Queen Street W, Brampton, ON L6S 0A1 2019-11-10
12032589 Canada Inc. 36 Gaspe Road, Brampton, ON L6S 0A4 2020-04-30
11984543 Canada Inc. 14 Gaspe Road, Brampton, ON L6S 0A4 2020-03-31
10985538 Canada Inc. 71 Eastway St, Brampton, ON L6S 0A4 2018-09-10
10316067 Canada Corporation 33 Triple Crown Drive, Brampton, ON L6S 0A4 2017-07-10
Jesus Reigns Mission To The Nations (jrm Canada) 35 Triple Crown Drive, Brampton, ON L6S 0A4 2013-01-22
8289271 Canada Inc. 20 Eastway St, Brampton, ON L6S 0A4 2012-09-05
8183376 Canada Inc. 31 Triple Crown Dr, Brampton, ON L6S 0A4 2012-05-02
7926847 Canada Inc. 79 Eastway St, Brampton, ON L6S 0A4 2011-07-25
6734103 Canada Inc. 20 East Way St, Brampton, ON L6S 0A4 2007-03-09
Find all corporations in postal code L6S

Corporation Directors

Name Address
PETER WHITE 63 Leander Street, BRAMPTON ON L6S 3N5, Canada
Hania White 63 Leander Street, Brampton ON L6S 3N5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6S 3N5
Category construction
Category + City construction + Brampton

Similar businesses

Corporation Name Office Address Incorporation
Les Produits De Construction Et De DГ©coration Bageco Construction and Decorating Products Inc. 2480 Rue De Blois, Laval, QC H7E 1R1 1988-08-09
Produits De Construction Can-mat Inc. 17 Du Moulin, St-remi, QC J0L 2L0 1987-04-28
Vente De Produits De Construction - Cap Ltee 613 Rue St-michel, Terrebonne, QC 1977-10-05
Dufresne Construction Products Incorporated 287 Chemin Des Erables, Rigaud, QC J0P 1P0 2008-03-04
Produits De Construction Cinq Etoiles Canada, Inc. 1155 Rene-levesque West, Suite 3900, Montreal, QC H3B 3V2 1985-03-08
Produits De Construction Norzec Inc. 576 Meloche Ave, Dorval, QC H9P 2P4 1993-04-06
Marimex Produits De Construction Ltee 44 Burns Pl, Dollard Des Ormeaux, QC H9G 1A8 1988-02-23
Cofam Construction Materials Ltd. 4999 Ste-catherine Ouest, Suite 250, Westmount, QC H3Z 1T3 1984-06-18
Les Produits De Construction Maria Catherina Inc. 121 Boulevard Ste-rose, Laval, QC H7L 3G7 2006-06-07
Produits Chimiques - Construction Skw LimitÉe 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-08-03

Improve Information

Please comment or provide details below to improve the information on LES PRODUITS DE CONSTRUCTION SPETEC LTEE.

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.