BASF Construction Chemicals Canada, Ltd.
Produits chimiques de construction BASF du Canada, LtГ©e

Address: 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1

BASF Construction Chemicals Canada, Ltd. (Corporation# 3731430) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3731430
Business Number 103555959
Corporation Name BASF Construction Chemicals Canada, Ltd.
Produits chimiques de construction BASF du Canada, LtГ©e
Registered Office Address 100 Milverton Drive, 5th Floor
Mississauga
ON L5R 4H1
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
LLOYD B. SYMINGTON 6 AMETHYST COURT, BRANTFORD ON N3R 6T5, Canada
ROBIN C. ROTENBERG 2077 PINEVALLEY CRESCENT, OAKVILLE ON L6H 6L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-10-29 current 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1
Address 2000-03-10 2006-10-29 79 Kincourt Street, Toronto, ON M6M 3E4
Name 2006-07-01 current BASF Construction Chemicals Canada, Ltd.
Name 2006-07-01 current Produits chimiques de construction BASF du Canada, LtГ©e
Name 2003-11-20 2006-07-01 Degussa Construction Chemicals Canada, Ltd.
Name 2003-11-20 2006-07-01 Produits chimiques de construction Degussa du Canada, Ltee
Name 2000-03-10 2003-12-01 MASTER BUILDERS TECHNOLOGIES LIMITED
Name 2000-03-10 2003-12-01 MASTER BUILDERS TECHNOLOGIES LIMITEE
Status 2007-12-28 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2007-12-20 2007-12-28 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2000-03-10 2007-12-20 Active / Actif

Activities

Date Activity Details
2007-12-28 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
2006-07-01 Amendment / Modification Name Changed.
2003-12-01 Amendment / Modification Name Changed.
2000-03-10 Amalgamation / Fusion Amalgamating Corporation: 3572129.
Section:
2000-03-10 Amalgamation / Fusion Amalgamating Corporation: 3726568.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-09-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-30 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 100 Milverton Drive, 5th Floor
City Mississauga
Province ON
Postal Code L5R 4H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4347617 Canada Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1 2006-02-21
Basf Investments Canada Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1
Basf Construction Canada Holdings, Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1 2007-10-31
Wolstenholme (canada) Limited 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1
Basf Qtech Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1 2011-04-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summitt Home Services Gp Inc. 100 Milverton Drive, Suite 608, Mississauga, ON L5R 4H1 2009-09-24
Basf Venture Capital Canada Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1 2002-01-22
Dna Landmarks Inc. 100 Milverton Dr., 5th Floor, Mississauga, ON L5R 4H1 1995-06-19
83959 Canada Limitee 100 Milverton Drive, Suite 830, Mississauga, ON L5R 4H1 1977-10-13
Summitt Energy Inc. 100 Milverton Drive, Suite 608, Mississauga, ON L5R 4H1 2006-05-30
Chemetall Canada, Limited 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1
Bodyshopmall.com, Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1 2000-10-06
Basf Properties Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1 2000-12-19
Basf Canada Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1
4307119 Canada Inc. 100 Milverton Drive, Suite 800, Mississauga, ON L5R 4H1
Find all corporations in postal code L5R 4H1

Corporation Directors

Name Address
LLOYD B. SYMINGTON 6 AMETHYST COURT, BRANTFORD ON N3R 6T5, Canada
ROBIN C. ROTENBERG 2077 PINEVALLEY CRESCENT, OAKVILLE ON L6H 6L8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5R 4H1
Category construction
Category + City construction + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Produits Chimiques - Construction Skw LimitÉe 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-08-03
Basf Peintures & Encres Canada LtГ©e 345 Carlingview Drive, Etobicoke, ON M9W 6N9
Basf Construction Canada Holdings, Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1 2007-10-31
Basf Zodiac Ltee 5850 Cote De Liesse, Town of Mount Royal, QC H4T 1C1 1975-03-27
Basf Canada Inc. 345 Carlingview Ave., Toronto, ON M9W 6N9
Basf Canada Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1
Basf Canada Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1
Basf Canada Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1
Basf Canada Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1
Basf Canada Inc. 100 Milverton Drive, 5th Floor, Mississauga, ON L5R 4H1

Improve Information

Please comment or provide details below to improve the information on BASF Construction Chemicals Canada, Ltd..

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.