PRODUITS CHIMIQUES CARTIER LTEE
CARTIER CHEMICALS LTD.

Address: 2610 A Boul. Jb Deschamps, Lachine, QC H8T 1C8

PRODUITS CHIMIQUES CARTIER LTEE (Corporation# 354724) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 1939.

Corporation Overview

Corporation ID 354724
Business Number 100831775
Corporation Name PRODUITS CHIMIQUES CARTIER LTEE
CARTIER CHEMICALS LTD.
Registered Office Address 2610 A Boul. Jb Deschamps
Lachine
QC H8T 1C8
Incorporation Date 1939-06-29
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Jean Robillard 57 rue de Richelieu, Blainville QC J7B 1M2, Canada
Hervé Girard 384 rue de Bondville, Lac-Brome QC J0E 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-11-28 1977-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1939-06-29 1977-11-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2011-12-20 current 2610 A Boul. Jb Deschamps, Lachine, QC H8T 1C8
Address 1977-11-29 2011-12-20 445 21st Ave, Lachine, QC H8S 3T8
Name 1970-06-01 current PRODUITS CHIMIQUES CARTIER LTEE
Name 1970-06-01 current CARTIER CHEMICALS LTD.
Name 1939-06-29 1970-06-01 CARTIER CHEMICAL COMPANY LIMITED
Status 1977-11-29 current Active / Actif

Activities

Date Activity Details
2007-09-05 Amendment / Modification Directors Limits Changed.
1977-11-29 Continuance (Act) / Prorogation (Loi)
1939-06-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-29 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 2610 A BOUL. JB DESCHAMPS
City LACHINE
Province QC
Postal Code H8T 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vytac Technologies Inc. 2610a Boul. J B Deschamps, Lachine, QC H8T 1C8 1969-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
Jean Robillard 57 rue de Richelieu, Blainville QC J7B 1M2, Canada
Hervé Girard 384 rue de Bondville, Lac-Brome QC J0E 1V0, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T 1C8

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Chimiques E & G Ltee P.o.box 100, Waterloo, QC J0E 2N0 1971-09-15
Les Produits Chimiques Ocl Ltee Place Bonaventure, P.o.box 1490, Montreal, QC 1978-06-29
K-mix Chemicals Ltd. 2645 Rue Diab, St-laurent, QC H4S 1E7 1986-11-26
Les Produits Chimiques De L'outaouais Ltee 150 Jolliet Street, Vanier, ON K1L 5G9 1978-10-10
A & C Produits Chimiques Americains Ltee 3010 De Baene Street, St-laurent, QC H4S 1L2 1971-06-14
Port Cartier Forest Products Inc. 4985 Ave. Hickmore, St-laurent, QC H4T 1K9 1980-07-09
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Alpi Chemicals Ltd. 8069 De Normandville, Montreal, QC 1976-08-05
Melrose Chemicals Ltd. 2323 46 Avenue, Lachine, QC H8T 3C9 1989-12-21
Caribou Chemicals Products Ltd. 80 Rue Pepin, St-eustache, QC 1977-01-13

Improve Information

Please comment or provide details below to improve the information on PRODUITS CHIMIQUES CARTIER 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.