ADHESIFS INTER-CANADIAN LTEE
INTER-CANADIAN ADHESIVES LTD

Address: 26 Sunny Acres, Baie D. Urfe, QC H9X 3B6

ADHESIFS INTER-CANADIAN LTEE (Corporation# 3438708) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 1997.

Corporation Overview

Corporation ID 3438708
Business Number 872679899
Corporation Name ADHESIFS INTER-CANADIAN LTEE
INTER-CANADIAN ADHESIVES LTD
Registered Office Address 26 Sunny Acres
Baie D. Urfe
QC H9X 3B6
Incorporation Date 1997-11-27
Dissolution Date 2013-09-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT NICHOLSON 26 SUNNY ACRES, BAIE D'URFE QC H9X 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-11-26 1997-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-05-21 current 26 Sunny Acres, Baie D. Urfe, QC H9X 3B6
Address 1999-05-08 2009-05-21 1376 Perrot Blvd., Ile Perrot, QC J7V 7P2
Address 1997-11-27 1999-05-08 5850 Vanden Abeele Street, St-laurent, QC H4S 1R9
Name 1997-11-27 current ADHESIFS INTER-CANADIAN LTEE
Name 1997-11-27 current INTER-CANADIAN ADHESIVES LTD
Status 2013-09-27 current Dissolved / Dissoute
Status 2013-04-30 2013-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-02-25 2013-04-30 Active / Actif
Status 2007-12-18 2008-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-03-10 2007-12-18 Active / Actif
Status 2004-02-03 2004-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-03-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-11-27 2000-03-02 Active / Actif

Activities

Date Activity Details
2013-09-27 Dissolution Section: 212
1997-11-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-12-31 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 26 SUNNY ACRES
City BAIE D. URFE
Province QC
Postal Code H9X 3B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gold Leaf Productions Ltd. 26 Sunny Acres, Baie D'urfe, QC H9X 3B6 2006-02-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sunny Acres Management Inc. 4 Sunny Acres, Baie Durfe, QC H9X 3B6 2013-02-21
Elene Khalil Medical Services Inc. 12, Rue Sunny Acres, Baie D'urfГ©, QC H9X 3B6 2012-12-13
Akyia Media Productions Inc. 30 Sunny Acres, Baie D'urfe, QC H9X 3B6 2007-11-30
3886646 Canada Inc. 24 Sunny Acres, Baie D`urfe, QC H9X 3B6 2001-04-18
2901561 Canada Inc. 22 Sunny Acres, Baie D'urfe, QC H9X 3B6 1993-03-05
3887413 Canada Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Zamolse Aerospace Inc. 30 Sunny Acres, Baie D'urfe, QC H9X 3B6 2010-11-07
8380457 Canada Inc. 12, Rue Sunny Acres, Baie D'urfГ©, QC H9X 3B6 2013-01-01

Corporation Directors

Name Address
ROBERT NICHOLSON 26 SUNNY ACRES, BAIE D'URFE QC H9X 3B6, Canada

Competitor

Search similar business entities

City BAIE D. URFE
Post Code H9X 3B6

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien Inter-americain De Recherche 606 Catheart Street, Montreal, QC 1964-04-22
Inter Canadian Business Services (icbs) Ltd. 1376, Perrot Blvd, Ile Perrot, QC J7V 7P2 2002-02-12
Adhesifs Canadiens Limitee 420 Marien Avenue, Montreal, QC H1B 4V6 1979-06-14
Inter-canadian (1991) Inc. 220 Duncan Mill Rd., Suite 402, Toronto, ON M3B 3J5 1985-11-14
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Swift Adhesifs Inc. 1 First Canadian Place, Suite 6100 Box 80, Toronto, ON M5X 1B1 1985-03-12
Papiers Inter-cite Ltee 150 Clement, Lasalle, QC H8R 3W1 1971-12-31
Inter-provincial Signalling Ltd. 1121 Montee Champagne, Laval, QC 1975-10-20
Inter-city Marble Ltd. 1069 440 Ouest, Laval, QC H7L 3W3 1989-11-16
Etudes Inter-groupes Ltee Victoria Square, Suite 800, Montreal 115, QC 1970-08-27

Improve Information

Please comment or provide details below to improve the information on ADHESIFS INTER-CANADIAN LTEE.

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.