LES PRODUITS AFTEX (1975) LIMITEE
AFTEX PRODUCTS (1975) LIMITED -

Address: 13120 Bathgate Place, Richmond, BC V6V 1Z2

LES PRODUITS AFTEX (1975) LIMITEE (Corporation# 302490) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 19, 1969.

Corporation Overview

Corporation ID 302490
Corporation Name LES PRODUITS AFTEX (1975) LIMITEE
AFTEX PRODUCTS (1975) LIMITED -
Registered Office Address 13120 Bathgate Place
Richmond
BC V6V 1Z2
Incorporation Date 1969-11-19
Dissolution Date 1984-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R. CARSLEY 6795 KORCZAK CRESCENT APT 502, MONTREAL QC H4W 2W7, Canada
A.D. FLEISCHER 103 CHATILLON DRIVE, DOLLARD ORMEAUX QC H9B 1B4, Canada
L. BOHBOT 5607 BLOSSOM, COTE ST LUC QC H4W 2S9, Canada
M. CARSLEY 43-59 QUEEN'S ROAD EAST SUITE 1607, WANCHAI , Hong Kong

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-11-21 1978-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1969-11-19 1978-11-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1969-11-19 current 13120 Bathgate Place, Richmond, BC V6V 1Z2
Name 1975-06-30 current LES PRODUITS AFTEX (1975) LIMITEE
Name 1975-06-30 current AFTEX PRODUCTS (1975) LIMITED -
Name 1971-03-26 1975-06-30 AFFILIATED TEXTILE INDUSTRIES CO. LTD.
Name 1969-11-19 1971-03-26 AQUARIUS TRADING CO. LTD.
Status 1984-06-19 current Dissolved / Dissoute
Status 1978-11-22 1984-06-19 Active / Actif

Activities

Date Activity Details
1984-06-19 Dissolution
1978-11-22 Continuance (Act) / Prorogation (Loi)
1969-11-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-10-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-10-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-10-18 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 13120 BATHGATE PLACE
City RICHMOND
Province BC
Postal Code V6V 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2873877 Canada Inc. 13120 Bathgate Place, Richmond, BC V6V 1Z2 1992-12-01
Feathersuede Corp. Limitee 13120 Bathgate Place, Richmond, BC 1978-05-01
Carsilco International Ltd. 13120 Bathgate Place, Richmond, BC V6V 1Z2 1957-07-02
Les Corduroys Lyon Ltee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1965-12-16
Investissements Marcar (canada) Limitee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1971-12-29
Les Industries Lyon (1976) Limitee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1976-07-26
Carsilco International Ltd. 13120 Bathgate Place, Richmond, BC V6V 1Z2
140252 Canada Inc. 13120 Bathgate Place, Richmond, BC V6V 1Z2 1985-03-04
140251 Canada Inc. 13120 Bathgate Place, Richmond, BC V6V 1Z2 1985-03-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11510568 Canada Incorporated 11280 Twigg Place, Suite 125, Richmond, BC V6V 0A6 2019-07-11
Warthog Atv Ltd. 108-11280 Twigg Place, Richmond, BC V6V 0A6 2015-05-21
Cannabis Science Distribution Canada, Inc. #168-11280 Twigg Place, Richmond, BC V6V 0A6 2014-06-05
Ak Plasticbagsonline Inc. 168-11280 Twigg Pl., Richmond, BC V6V 0A6 2004-04-27
Show Box Stage and Truss Inc. 11568 Eburne Way Unit 135, Richmond, BC V6V 0A7 2019-02-02
Bicnet Technologies Inc. 20 22788 Westminster Hwy, Richmond, BC V6V 0B1 2016-02-09
Brytor International Moving (b.c.) Inc. 11111 Twigg Place Unit 1019, Richmond, BC V6V 0B7 2014-10-21
Winsphere Ventures Inc. 17251 Fedoruk Rd, Richmond, BC V6V 1C6 2012-10-26
Maxsl Inc. 23620 Dyke Road, Richmond, BC V6V 1E2 2019-07-16
11342371 Canada Limited 22540 Gilley Road, Richmond, BC V6V 1E4 2019-04-05
Find all corporations in postal code V6V

Corporation Directors

Name Address
R. CARSLEY 6795 KORCZAK CRESCENT APT 502, MONTREAL QC H4W 2W7, Canada
A.D. FLEISCHER 103 CHATILLON DRIVE, DOLLARD ORMEAUX QC H9B 1B4, Canada
L. BOHBOT 5607 BLOSSOM, COTE ST LUC QC H4W 2S9, Canada
M. CARSLEY 43-59 QUEEN'S ROAD EAST SUITE 1607, WANCHAI , Hong Kong

Competitor

Search similar business entities

City RICHMOND
Post Code V6V1Z2

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Aftex (western) Limitee 4011 Viking Way, Units 130 & 230, Richmond, BC V6V 2K9 1975-04-24
Rhoing (1975) Limitee 4900 Cote Vertu Road, Ville St-laurent, QC H4S 1J9 1972-01-17
Entreposage Et Distribution Diversifie (1975) Limitee 235 Colombier, Boisbriand, QC 1975-06-12
Cohen A. & Cie (1975) Limitee 8850 Park Avenue, Montreal, QC H2N 1Y6 1975-10-31
Les Services D'entretien Cartier (1975) Limitee 5858 Cote Des Neiges, P.o.box 144, Montreal, QC H3S 2S5 1975-04-28
Transport A. & P. Cie (1975) Ltee 465 Victoria Avenue, Suite 110, St-lambert, QC J4P 2J2 1975-04-29
William Bonnar (1975) LimitГ©e 5000 Buchan Street, Suite 105, Montreal, QC H4P 1T2
Expedition S. & S. Limitee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1978-08-29
Expedition S. & S. (est) Limitee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1985-10-30
Importations Flor Do Lar (1975) Ltee 3981 Boul St-laurent, Local G-1, Montreal, QC H2W 1Y4 1975-10-10

Improve Information

Please comment or provide details below to improve the information on LES PRODUITS AFTEX (1975) LIMITEE.

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.