CHEMINVEST CORP.

Address: Etobicoke Postal Station, P.o.box 555, Etobicoke, ON M9C 5B1

CHEMINVEST CORP. (Corporation# 287369) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 20, 1978.

Corporation Overview

Corporation ID 287369
Corporation Name CHEMINVEST CORP.
Registered Office Address Etobicoke Postal Station
P.o.box 555
Etobicoke
ON M9C 5B1
Incorporation Date 1978-03-20
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 6

Directors

Director Name Director Address
T.K. FLEMING 1625 WEST 28TH AVENUE, VANCOUVER BC V6J 2Y6, Canada
P.J. HALL 2740 ROSEBERY AVENUE, WEST VANCOUVER BC V7V 3A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-03-19 1978-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-03-20 current Etobicoke Postal Station, P.o.box 555, Etobicoke, ON M9C 5B1
Name 1978-03-20 current CHEMINVEST CORP.
Status 1983-06-24 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-03-20 1983-06-24 Active / Actif

Activities

Date Activity Details
1978-03-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-11-15 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 ETOBICOKE POSTAL STATION
City ETOBICOKE
Province ON
Postal Code M9C 5B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kingsley & Keith (canada) Inc. Etobicoke Postal Stn, Box 555, Etobicoke, ON M9C 5B1 1952-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
T.K. FLEMING 1625 WEST 28TH AVENUE, VANCOUVER BC V6J 2Y6, Canada
P.J. HALL 2740 ROSEBERY AVENUE, WEST VANCOUVER BC V7V 3A2, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C5B1

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Deq SystГЁmes Corp. 1840, 1Г€re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6 2002-07-12
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04
Deq SystГЁmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Deq SystГ€mes Corp. 1840 1 IГ€re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Bjp Bull Jumping Pro Corp. 4504 Ste-thГ©rГЁse, Carignan, QC J3L 4A7 2014-01-28
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14

Improve Information

Please comment or provide details below to improve the information on CHEMINVEST CORP..

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.