WEST DISINFECTING CO. LTD. (Corporation# 642321) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 11, 1959.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1981-11-30 | Dissolution | |
1980-08-06 | Continuance (Act) / Prorogation (Loi) | |
1959-12-11 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B1N5 |
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 |
Please comment or provide details below to improve the information on WEST DISINFECTING CO. LTD..
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.