Chem-Online Limited (Corporation# 3694534) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 1999.
Corporation ID | 3694534 |
Business Number | 882141328 |
Corporation Name | Chem-Online Limited |
Registered Office Address |
10303 Jasper Avenue #1400 Edmonton AB T5J 3N6 |
Incorporation Date | 1999-12-13 |
Dissolution Date | 2005-01-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
W.G. DEEKS | 334 RUSSELL HILL RD., TORONTO ON M4V 2T8, Canada |
PAUL ALEXANDER | 69 GROSVENOR STREET, LONDON W1X 0B9, United Kingdom |
ROBERT MACPHAIL | 1265 NAPIER CRESCENT, OAKVILLE ON L6H 2A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-12-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-12-13 | current | 10303 Jasper Avenue, #1400, Edmonton, AB T5J 3N6 |
Name | 1999-12-13 | current | Chem-Online Limited |
Status | 2005-01-17 | current | Dissolved / Dissoute |
Status | 2005-01-17 | 2005-01-17 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1999-12-13 | 2005-01-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-01-17 | Dissolution | Section: 211 |
2005-01-17 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
1999-12-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2002-12-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2001-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Kattan Inc. | 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | |
2822709 Canada Inc. | 10303 Jasper Avenue, 2500 Canadian Western Bank Place, Edmonton, AB T5J 3N6 | 1992-05-22 |
2908255 Canada Inc. | 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6 | 1993-03-31 |
3586715 Canada Inc. | 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6 | 1999-03-31 |
3592324 Canada Inc. | 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 | |
Ceiba Software Corporation | 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 | 1999-03-17 |
Masterpiece Marketing Group Inc. | 10303 Jasper Avenue, 1400 Metropolitan Place, Edmonton, AB T5J 3N6 | 1999-08-06 |
4031954 Canada Ltd. | 10303 Jasper Avenue, #2500, Edmonton, AB T5J 3N6 | 2002-03-28 |
104428 Canada Inc. | 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 | |
4317050 Canada Inc. | 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 | 2006-09-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Endurance Drywall Corp. | 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 | 2020-05-19 |
Hsl Athletic Foundation | 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 | 2019-03-01 |
Neogen Canada Inc. | C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 | 2015-07-08 |
Compumount Mobile Technologies Corp. | Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2012-04-24 |
Landmark Group Holding Inc. | C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2010-03-02 |
Stanton Bros Enterprises Ltd. | Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2008-01-22 |
Vertex Consulting Engineering Inc. | 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2007-06-12 |
4414454 Canada Ltd. | 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2007-03-06 |
Liquor Stores Gp Inc. | Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 | 2004-06-21 |
4232321 Canada Inc. | 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 | 2004-04-14 |
Find all corporations in postal code T5J 3N6 |
Name | Address |
---|---|
W.G. DEEKS | 334 RUSSELL HILL RD., TORONTO ON M4V 2T8, Canada |
PAUL ALEXANDER | 69 GROSVENOR STREET, LONDON W1X 0B9, United Kingdom |
ROBERT MACPHAIL | 1265 NAPIER CRESCENT, OAKVILLE ON L6H 2A5, Canada |
City | EDMONTON |
Post Code | T5J 3N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Industries Chem-form D'amerique Limitee | 658 Beaver Brook St, Winnipeg, MB | 1971-07-09 |
Gestion Chem Inc. | 10660 Boul. Henri-bourassa E, MontrÉal, QC H1C 1G9 | 1993-05-13 |
Atc Chem Holdings Inc. | 2400 Rue Canadien, Suite 301, Drummondville, QC J2C 7W3 | 1999-11-15 |
Gestion Atc Chem Inc. | 2400 Rue Canadien, Bureau 301, Drummondville, QC J2C 7W3 | |
Venture Chem Inc. | 1121 Heritage Road, Burlington, ON L7L 4Y1 | 2009-04-24 |
Produits Chimiques Sur-chem Inc. | 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 | 1977-11-07 |
Nettoyage De Tapis Garantie Chem Dry Inc. | 901 Bleury, Suite 360, Montreal, QC H2Z 1M3 | 1986-08-27 |
Chem-bec Articles De Vente Ltee | 140 Cremazie Boulevard West, Suite 201, Montreal, QC | 1975-04-17 |
Ab Chem, Inc. | 2286 Chemin St-franÇois, Dorval, QC H9P 1K2 | 2004-07-07 |
Environnement Chem-free Inc. | 16763 Hymus Blvd, Kirkland, QC H9H 3L4 | 1987-07-03 |
Please comment or provide details below to improve the information on Chem-Online Limited.
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.