LES PRODUITS POUR LA SANTE BUCCALE (CANADA) LTEE (Corporation# 553921) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 24, 1974.
Corporation ID | 553921 |
Corporation Name |
LES PRODUITS POUR LA SANTE BUCCALE (CANADA) LTEE ORAL HEALTH PRODUCTS (CANADA) LTD. |
Registered Office Address |
800 Victoria Square Suite 720 P.o.box 214 Montreal 115 QC H4Z 1E4 |
Incorporation Date | 1974-01-24 |
Dissolution Date | 1979-07-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1974-01-24 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1974-01-23 | 1974-01-24 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1974-01-24 | current | 800 Victoria Square, Suite 720 P.o.box 214, Montreal 115, QC H4Z 1E4 |
Name | 1974-01-24 | current | LES PRODUITS POUR LA SANTE BUCCALE (CANADA) LTEE |
Name | 1974-01-24 | current | ORAL HEALTH PRODUCTS (CANADA) LTD. |
Status | 1979-07-09 | current | Dissolved / Dissoute |
Status | 1974-01-24 | 1979-07-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-07-09 | Dissolution | |
1974-01-24 | Incorporation / Constitution en sociГ©tГ© |
Address | 800 VICTORIA SQUARE |
City | MONTREAL 115 |
Province | QC |
Postal Code | H4Z 1E4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mc Asphalte Inc. | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1979-08-28 |
Rig-tech (canada) Inc. | 800 Victoria Square, Suite 612, Montreal, QC | 1979-09-11 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
Les Encanteurs Du Quebec Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sogeriam Inc. | 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sobag Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Fineartplan Limited | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1969-12-23 |
Pepinieres Luke Freres Ltee | 800 Victoria Square, Suite 720, Montreal 115, QC | 1947-06-05 |
Glem Research and Expansion of Canada Inc. | 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 | 1976-08-23 |
A C L Copies Ltd./ltee | 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 | 1976-09-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fibres Armtex Ltee | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-08-01 |
A. Labelle Holdings Ltd. | Pl. Victoria-tour De La Bourse, Bureau 720 C.p.214, Montreal, QC H4Z 1E4 | 1977-09-09 |
Para-sol Tours Ltee/ltd. | 800 Pl Victoria, Piece 720, Montreal, QC H4Z 1E4 | 1975-03-13 |
P. Belanger Auto Leasing Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-18 |
Friends of Ours Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-09-20 |
Ras Algethi Corp. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1976-10-18 |
Delia Crystalart Ltd. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1977-10-12 |
Cargo Express Italien I.c.e. Ltee | 800 Place Victoria, Suite 720 Cp 214, Montrea, QC H4Z 1E4 | 1977-10-17 |
Globel, Agents & Distributors Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-11-13 |
Drummond & Cie Limitee | 800 Victoria Square, Suite 720, Montreal 115, QC H4Z 1E4 | 1923-04-14 |
Find all corporations in postal code H4Z1E4 |
City | MONTREAL 115 |
Post Code | H4Z1E4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Health Products Stewardship Association | 330-2250 St. Laurent Boulevard, Ottawa, ON K1G 4K3 | 1999-12-31 |
Marbo Health and Beauty Products Ltd. | 9 Rue Calvin, Candiac, QC J5R 4J9 | 1972-04-19 |
Produits De Sante J.d. Inc. | 4758 Meridian, Montreal, QC H3W 2C1 | 1990-10-18 |
L & S Health Products Inc. | 375 Rue Notre-dame, Repentigny, QC J6A 2S8 | 1983-05-02 |
Les Produits De Sante Harrison Health Products Ltd. | 9245 Cote De Liesse, Dorval, QC H9P 2N4 | 1984-06-07 |
Produits De Sante Survi-tech Ltee | 3606 Boul. De La Concorde East, Laval, QC H7E 2C9 | 1983-02-03 |
Nhpmc Natural Health Products Manufacturers of Canada | 408 Queen St, Suite 201, Ottawa, ON K1R 5A7 | 1999-07-14 |
Produits De Sante Et Beaute Synergie "3" Inc. | 524 Main Road, Hudson, QC J0P 1H0 | 1985-11-13 |
Tianshi (canada) Health Products, Inc. | 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 | |
Pin Plus New Generation Health Products Inc. | 526 Lepine, Dorval, QC H9P 2S9 | 2000-12-19 |
Please comment or provide details below to improve the information on LES PRODUITS POUR LA SANTE BUCCALE (CANADA) LTEE.
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.