THAI-CHEM DISTRIBUTION INC.

Address: 55 Cote Ste-catherine, Montreal, QC H2V 2A5

THAI-CHEM DISTRIBUTION INC. (Corporation# 2854503) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 1992.

Corporation Overview

Corporation ID 2854503
Business Number 133753194
Corporation Name THAI-CHEM DISTRIBUTION INC.
Registered Office Address 55 Cote Ste-catherine
Montreal
QC H2V 2A5
Incorporation Date 1992-09-23
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANCOISE SYLVESTRE 55 COTE STE-CATHERINE, MONTREAL QC H2V 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-09-22 1992-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-09-23 current 55 Cote Ste-catherine, Montreal, QC H2V 2A5
Name 1992-09-23 current THAI-CHEM DISTRIBUTION INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-01-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-09-23 1996-01-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1992-09-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-09-24 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 55 COTE STE-CATHERINE
City MONTREAL
Province QC
Postal Code H2V 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Danpier Interiors Inc. 55 Cote Ste-catherine, App. 201, Outremont, QC H2V 2L6 1977-06-20
117894 Canada Inc. 55 Cote Ste-catherine, Apt. 803, Montreal, QC H2V 2A5 1982-10-08
Les Gestions Sogemont Inc. 55 Cote Ste-catherine, Outremont, QC H2V 2A5 1983-03-17
Groupe Immobilier Val-plus Inc. 55 Cote Ste-catherine, Suite 1701, Outremont, QC H2V 2A5 1993-11-18
RГ©seau VГЄtements Boule De Neige Inc. 55 Cote Ste-catherine, Suite 1701, Outremont, QC H2V 2A5 1993-11-18
Les Entreprises Immobilieres M.d.a. Inc. 55 Cote Ste-catherine, Bureau 803, Outremont, QC H2V 2A5 1984-11-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Productions Brivain Inc. 55 Ch. Cote Ste-catherine, Suite 1205, Montreal, QC H2V 2A5 1991-07-08
Querytech Inc. 55 Ch.cote Ste.catherine,906, Outremont, QC H2V 2A5 1989-12-01
Shallah Ra/ba/lo/ Enterprises Inc. 55 Chemin Cote Ste-catherine, Suite 706, Montreal, QC H2V 2A5 1989-09-26
130031 Canada Inc. 55 Cote St-catherine, Room 404, Outremont, QC H2V 2A5 1984-02-02
Clacar Ltd. 55 Cote St.catherine Road, Apt 203, Montreal, QC H2V 2A5 1977-06-22
173088 Canada Inc. 55 Chemin Cote Ste-catherine, Suite 606, Outremont, QC H2V 2A5 1990-05-22
La Societe De Commerce S. Chalhoub Inc. 55 Ch. Cote Ste-catherine, App 1206, Montreal, QC H2V 2A5 1990-09-27

Corporation Directors

Name Address
FRANCOISE SYLVESTRE 55 COTE STE-CATHERINE, MONTREAL QC H2V 2A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V2A5

Similar businesses

Corporation Name Office Address Incorporation
Grillades Thai Inc. 5101 Boul. St-laurent, Montreal, QC H2T 1R9 1989-01-16
Gestion Chem Inc. 10660 Boul. Henri-bourassa E, MontrÉal, QC H1C 1G9 1993-05-13
Atc Chem Holdings Inc. 2400 Rue Canadien, Suite 301, Drummondville, QC J2C 7W3 1999-11-15
Gestion Atc Chem Inc. 2400 Rue Canadien, Bureau 301, Drummondville, QC J2C 7W3
Venture Chem Inc. 1121 Heritage Road, Burlington, ON L7L 4Y1 2009-04-24
Produits Chimiques Sur-chem Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1977-11-07
Chem-bec Articles De Vente Ltee 140 Cremazie Boulevard West, Suite 201, Montreal, QC 1975-04-17
Nettoyage De Tapis Garantie Chem Dry Inc. 901 Bleury, Suite 360, Montreal, QC H2Z 1M3 1986-08-27
Ab Chem, Inc. 2286 Chemin St-franÇois, Dorval, QC H9P 1K2 2004-07-07
Thai Grill (2005) Inc. 5101 St. Laurent Blvd., Montreal, QC H2T 1R9 2005-02-28

Improve Information

Please comment or provide details below to improve the information on THAI-CHEM DISTRIBUTION 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.