LES PRODUITS POUR LA SANTE BUCCALE (CANADA) LTEE
ORAL HEALTH PRODUCTS (CANADA) LTD.

Address: 800 Victoria Square, Suite 720 P.o.box 214, Montreal 115, QC H4Z 1E4

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 Overview

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

Corporation History

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

Activities

Date Activity Details
1979-07-09 Dissolution
1974-01-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL 115
Province QC
Postal Code H4Z 1E4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City MONTREAL 115
Post Code H4Z1E4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES PRODUITS POUR LA SANTE BUCCALE (CANADA) 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.