TEINTURES & PRODUITS CHIMIQUES GEMTEX INC.
GEMTEX DYES & CHEMICALS INC.

Address: 9071 Boul Pie Ix, Suite 7, Montreal, QC H1Z 3V7

TEINTURES & PRODUITS CHIMIQUES GEMTEX INC. (Corporation# 3176550) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 23, 1995.

Corporation Overview

Corporation ID 3176550
Business Number 894635663
Corporation Name TEINTURES & PRODUITS CHIMIQUES GEMTEX INC.
GEMTEX DYES & CHEMICALS INC.
Registered Office Address 9071 Boul Pie Ix
Suite 7
Montreal
QC H1Z 3V7
Incorporation Date 1995-08-23
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M. TESHOOANAND 1995 TRUDEAU, ST-LAURENT QC H4N 2B9, Canada
SHARMA SUNIL 12425 RICHER, PIERREFONDS QC H8Z 1K7, Canada
CHANDAN MOHAN 11970 GRENAL SUITE 502, ST-LAURENT QC H4J 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-08-22 1995-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-08-23 current 9071 Boul Pie Ix, Suite 7, Montreal, QC H1Z 3V7
Name 1995-08-23 current TEINTURES & PRODUITS CHIMIQUES GEMTEX INC.
Name 1995-08-23 current GEMTEX DYES & CHEMICALS INC.
Name 1995-08-23 current TEINTURES ; PRODUITS CHIMIQUES GEMTEX INC.
Name 1995-08-23 current GEMTEX DYES ; CHEMICALS INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-08-23 1997-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-08-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 9071 BOUL PIE IX
City MONTREAL
Province QC
Postal Code H1Z 3V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ms West Transport Inc. 9071 Pie-ix Boul., Montreal, QC H1Z 3V7 1998-01-20
3274179 Canada Inc. 9071 Pie Ix, Suite 7, Montreal, QC H1Z 3V7 1996-06-28
Les Entreprises De Construction Rijo Inc. 9071 Pie Ix Blvd., Suite 6-a, Montreal, QC H1Z 3V7 1985-11-28
139992 Canada Inc. 9081 Pie Ix Boulevard, Montreal, QC H1Z 3V7 1985-02-22
121346 Canada Inc. 9071 Boul. Pie Ix, Suite 7a, Montreal, QC H1Z 3V7 1983-03-01
Refrigeration R.d. Damien Inc. 9095 Boul Pie Ix, Montreal, QC H1Z 3V7 1981-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, MontrГ©al, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Г‰volution Inc. 3990 Jarry Est, Suite 30, MontrГ©al, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, MontrГ©al, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, MontrГ©al, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
M. TESHOOANAND 1995 TRUDEAU, ST-LAURENT QC H4N 2B9, Canada
SHARMA SUNIL 12425 RICHER, PIERREFONDS QC H8Z 1K7, Canada
CHANDAN MOHAN 11970 GRENAL SUITE 502, ST-LAURENT QC H4J 2J1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3V7

Similar businesses

Corporation Name Office Address Incorporation
Teintures & Produits Chimiques Texchem Inc. 3400 Losch Blvd., Local 26, St Hubert, QC J3Y 5T6 1981-02-12
Produits Chimiques & Teintures Mailloux Inc. 136 Oneida Drive, P.o.box 30, Pointe Claire, QC H9R 4N5 1967-05-08
B.f.g. Chemicals Inc. 642 Beriault, Longueuil, QC 1979-10-05
Q.c.p. Chemicals Inc. 31, Rue BoisГ©-du-parc, Pincourt, QC J7W 9B6 2015-01-28
Les Produits Chimiques E & G Ltee P.o.box 100, Waterloo, QC J0E 2N0 1971-09-15
Produits Chimiques Nci LtÉe 350 - 7th Avenue S.w., Suite 3400, Calgary, AB T2P 3N9 1978-01-19
A & C American Chemicals Ltd. 3010 De Baene, Montreal, QC H4S 1L2
Les Produits Chimiques Ocl Ltee Place Bonaventure, P.o.box 1490, Montreal, QC 1978-06-29
Ami-net Chemicals Products Inc. 4700 Rue St-ambroise, Montreal, QC H4C 2C9 1987-08-10
L.a.v. Chemicals Inc. 8832 Pascal Gagnon, Porte 7, St-leonard, QC H1P 1Z3 2003-05-09

Improve Information

Please comment or provide details below to improve the information on TEINTURES & PRODUITS CHIMIQUES GEMTEX 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.