MELROSE CHEMICALS LTD.
PRODUITS CHIMIQUES MELROSE LTEE -

Address: 2323 46 Avenue, Lachine, QC H8T 3C9

MELROSE CHEMICALS LTD. (Corporation# 2555832) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 21, 1989.

Corporation Overview

Corporation ID 2555832
Business Number 135362762
Corporation Name MELROSE CHEMICALS LTD.
PRODUITS CHIMIQUES MELROSE LTEE -
Registered Office Address 2323 46 Avenue
Lachine
QC H8T 3C9
Incorporation Date 1989-12-21
Dissolution Date 2015-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHANNES SJOUWERMAN 1045 GIROUARD, MONTREAL QC H4A 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-12-20 1989-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-11-22 current 2323 46 Avenue, Lachine, QC H8T 3C9
Address 2002-09-01 2005-11-22 2337 46 Avenue, Lachine, QC H8T 3C9
Address 2002-02-10 2002-09-01 100 Ann Street, Montreal, QC H3C 2J8
Address 1989-12-21 2002-02-10 100 Ann Street, Montreal, QC H3C 2J8
Name 1989-12-21 current MELROSE CHEMICALS LTD.
Name 1989-12-21 current PRODUITS CHIMIQUES MELROSE LTEE -
Status 2015-10-27 current Dissolved / Dissoute
Status 2015-05-30 2015-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-11-18 2015-05-30 Active / Actif
Status 2005-11-02 2005-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-02-10 2005-11-02 Active / Actif
Status 1999-10-19 2002-02-10 Dissolved / Dissoute
Status 1992-04-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-12-21 1992-04-01 Active / Actif

Activities

Date Activity Details
2015-10-27 Dissolution Section: 212
2002-02-10 Revival / Reconstitution
1999-10-19 Dissolution Section: 212
1989-12-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-30 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 2323 46 AVENUE
City LACHINE
Province QC
Postal Code H8T 3C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ahc Advanced Health Care Products Inc. 2221, 46th Avenue, Lachine, QC H8T 3C9 2011-02-23
Filcomwave Technologies Inc. 2459 46th Avenue, Lachine, QC H8T 3C9 2007-09-06
Contact Rubber Inc. 2227, 46e Avenue, Lachine, QC H8T 3C9 2002-12-09
Blue Tree Wireless Data Inc.- 2425 46th Avenue, Lachine, QC H8T 3C9 2001-11-14
Blue Tree Wireless Data Operating Inc.- 2405, 46th Avenue, Lachine, QC H8T 3C9 1999-09-28
Clearpoint International Direct Marketing Inc. 2317 46th Avenue, Lachine, QC H8T 3C9 1999-07-26
3332039 Canada Inc. 2343 46 Ieme Avenue, Lachine, QC H8T 3C9 1996-12-24
Art & Serigraphie Baxter Inc. 2283 46e Avenue, Lachine, QC H8T 3C9 1977-11-10
Duro Dyne Canada Inc. 2365, 46th Avenue, Lachine, QC H8T 3C9 1959-07-21
Brent & Andrew Inc. 2221 46th Avenue, Lachine, QC H8T 3C9
Find all corporations in postal code H8T 3C9

Corporation Directors

Name Address
JOHANNES SJOUWERMAN 1045 GIROUARD, MONTREAL QC H4A 3B9, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T 3C9

Similar businesses

Corporation Name Office Address Incorporation
G.p. Melrose Financial Products Inc. 1 Westmount Square, Suite 180, Westmount, QC H3Z 2P9 1989-09-11
La Societe Commerciale Melrose Internationale Ltee 236 Mount Royal St East, Montreal, QC 1971-12-06
Orthodontie Melrose Ltee 5885 Cote Des Neiges Road, Suite 302a, Montreal, QC H3S 2T2 1979-12-07
La Societe Commerciale Melrose Internationale Ltee 5160 DГ©carie Blvd., Suite 450, Montreal, QC H3X 2H9 1987-08-18
Les Produits Chimiques E & G Ltee P.o.box 100, Waterloo, QC J0E 2N0 1971-09-15
Les Produits Chimiques Ocl Ltee Place Bonaventure, P.o.box 1490, Montreal, QC 1978-06-29
K-mix Chemicals Ltd. 2645 Rue Diab, St-laurent, QC H4S 1E7 1986-11-26
2841398 Canada Inc. 684 Melrose St., Melrose Street, Kingston, ON K7M 9G8 1992-07-30
A & C Produits Chimiques Americains Ltee 3010 De Baene Street, St-laurent, QC H4S 1L2 1971-06-14
Les Produits Chimiques De L'outaouais Ltee 150 Jolliet Street, Vanier, ON K1L 5G9 1978-10-10

Improve Information

Please comment or provide details below to improve the information on MELROSE CHEMICALS LTD..

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.