WEST DISINFECTING CO. LTD.

Address: 600 Dorchester Blvd. West, 3rd Floor, Montreal, QC H3B 1N5

WEST DISINFECTING CO. LTD. (Corporation# 642321) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 11, 1959.

Corporation Overview

Corporation ID 642321
Corporation Name WEST DISINFECTING CO. LTD.
Registered Office Address 600 Dorchester Blvd. West
3rd Floor
Montreal
QC H3B 1N5
Incorporation Date 1959-12-11
Dissolution Date 1981-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
BRIAN PIGEON 38 CHEMIN BOISEE, VAUDREUIL QC , Canada
DANIEL DOLLOIS 5623 CASGRAIN, MONTREAL QC H2T 1Y2, Canada
ELWOOD PHARES II 94 ROSEDALE ROAD, PRICETON 08540, United States
JAMES DRUMMOND 142 SANDRA, DOLLARD ORMEAUX QC H9A 1L6, Canada
MILES GLANTZ 8 LINDA ROAD, PORT WASHINGTON 11050, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-08-05 1980-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1959-12-11 1980-08-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1959-12-11 current 600 Dorchester Blvd. West, 3rd Floor, Montreal, QC H3B 1N5
Name 1959-12-11 current WEST DISINFECTING CO. LTD.
Status 1981-11-30 current Dissolved / Dissoute
Status 1980-08-06 1981-11-30 Active / Actif

Activities

Date Activity Details
1981-11-30 Dissolution
1980-08-06 Continuance (Act) / Prorogation (Loi)
1959-12-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 600 DORCHESTER BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99694 Canada Inc. 600 Dorchester Blvd. West, 4th Floor, Montreal, QC H3B 1N6 1980-08-12
H. J. Baker & Bro. (canada) Ltd. 600 Dorchester Blvd. West, Montreal, QC H3B 1N4 1960-09-23
Macfarlane Lefaivre Mfg (1976) Ltee 600 Dorchester Blvd. West, 3rd Floor, Montreal, QC H3B 1N5 1976-02-11
Wyton Management Ltd. 600 Dorchester Blvd. West, 3rd Floor, Montreal, QC 1976-05-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Avalon Syndicate, Ltd. 600 Dorchester Blvd West, 3rd Floor, Montreal 101, QC H3B 1N5 1934-04-17
Dayco Ltd. 600 Dorchester Blvd West, 3rd Floor, Montreal 101, QC H3B 1N5 1950-06-30
Cotswold Investments Ltd. 600 Dorchester Blvd West, 3rd Floor, Montreal 101, QC H3B 1N5 1949-12-03
Trident Investment Management Ltd 600 Dorchester Blvd West, 3rd Floor, Montreal, AB H3B 1N5 1952-02-15
Pwc Controle De Poids Permanent Ltee 600 Dorchester Boulevard West, Suite 300, Montreal, QC H3B 1N5 1980-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La GauchetiГЁre Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La GauchetiГЁre West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La GauchГЁtiere West, Suite 2500, MontrГ©al, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La GauchetiГЁre West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La GauchetiГЁre Ouest, 24e Г©tage, MontrГ©al, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La GauchetiГЁre Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
BRIAN PIGEON 38 CHEMIN BOISEE, VAUDREUIL QC , Canada
DANIEL DOLLOIS 5623 CASGRAIN, MONTREAL QC H2T 1Y2, Canada
ELWOOD PHARES II 94 ROSEDALE ROAD, PRICETON 08540, United States
JAMES DRUMMOND 142 SANDRA, DOLLARD ORMEAUX QC H9A 1L6, Canada
MILES GLANTZ 8 LINDA ROAD, PORT WASHINGTON 11050, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1N5

Similar businesses

Corporation Name Office Address Incorporation
Suredefence Disinfecting Services Corp. 200, 10711 - 102 Street, Edmonton, AB T5H 2T8
All Clear Disinfecting Inc. 1-2 Westdale Avenue West, London, ON N6J 2G6 2018-10-04
Innovalabs Disinfecting Solutions Incorporated 259 Summer Field Way, Dartmouth, NS B2W 6M8 2020-08-14
Germaphobe Disinfecting Services Limited 37 Connery Crescent, Markham, ON L3S 4E5 2020-05-14
Elite Disinfecting Solutions Ltd. 1499 Pinecliff Road, Oakville, ON L6M 4A9 2020-05-27
Terminator Pool Disinfecting Incorporated 469 Main Street, P.o. Box 98, Kentville, NS B4N 3V9 1993-09-03
Cnds Canadian National Disinfecting Solutions Inc. 2059 Vermillion Lake Road, Chelmsford, ON P0M 1L0 2020-07-15
Les Industrie Far West Inc. 1800 - 1095 West Pender Street, Vancouver, BC V6E 2M6
Canadian Blueberries Inc. Aquilini Centre West, 89 West Georgia West, Vancouver, BC V6B 0N8 2009-11-03
Philatelie West Island Ltee. 1134 Ste-catherine West, Suite 860, Montreal, QC H3B 1H4 1990-07-30

Improve Information

Please comment or provide details below to improve the information on WEST DISINFECTING CO. 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.