UNDERWOOD HAIR ADAPTION PROCESS LTD.
LE PROCEDE D'INSERTION DES CHEVEUX UNDERWOOD LTEE

Address: 1440 St-catherine Street West, Suite 607, Montreal, QC

UNDERWOOD HAIR ADAPTION PROCESS LTD. (Corporation# 770027) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1978.

Corporation Overview

Corporation ID 770027
Corporation Name UNDERWOOD HAIR ADAPTION PROCESS LTD.
LE PROCEDE D'INSERTION DES CHEVEUX UNDERWOOD LTEE
Registered Office Address 1440 St-catherine Street West
Suite 607
Montreal
QC
Incorporation Date 1978-11-21
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ROMAN ROZENCWAIG 4875 COTE DES NEIGES RD, APT 1505, MONTREAL QC , Canada
SID GIBEROVITCH 3 EARL ROAD, DOL. DORMEAUX QC , Canada
ROBERT MATOVICH 418 DALHOUSIE CRESCENT, SASKATOON SK , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-11-20 1978-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-11-21 current 1440 St-catherine Street West, Suite 607, Montreal, QC
Name 1978-11-21 current UNDERWOOD HAIR ADAPTION PROCESS LTD.
Name 1978-11-21 current LE PROCEDE D'INSERTION DES CHEVEUX UNDERWOOD LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-11-21 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-11-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1440 ST-CATHERINE STREET WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Amateur Wine Shops Ltd. 1440 St-catherine Street West, Suite 621, Montreal, QC H3G 1R8 1967-09-25
Les Publications Joyeuses Ltee 1440 St-catherine Street West, Montreal, QC 1978-05-02
Novelty Total Design Co. Ltd. 1440 St-catherine Street West, Suite 426, Montreal, QC H3G 2M3 1968-06-06
Beta Publications Ltd. 1440 St-catherine Street West, Suite 625, Montreal, QC H3G 1R8 1960-12-19
Brazier-davidson Associes Inc. 1440 St-catherine Street West, Suite 422, Montreal, QC H3G 1R8 1981-04-06
James W. Simpson Consultants Inc. 1440 St-catherine Street West, Suite 720, Montreal, QC H3G 1R8 1987-02-10

Corporations in the same city

Corporation Name Office Address Incorporation
A Triple P Company Ltd. 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 2020-12-16
12570912 Canada Inc. 42 Rue Des Veterans, Montreal, QC J4B 2V4 2020-12-15
12570327 Canada Inc. 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 2020-12-14
Leighsoft Inc. 8-4235 Rosemont, Montreal, QC H1T 2C6 2020-12-13
12565871 Canada Inc. 356 Rue Paul-pau, Montreal, QC H1L 4K7 2020-12-12
All Voices International Canada Inc. 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 2020-12-11
12560275 Canada Inc. Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 2020-12-10
12561395 Canada Inc. 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 2020-12-10
12561433 Canada Inc. 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 2020-12-10
Karpman Holding Inc. 3545 Grey Avenue, Montreal, QC H4A 3N5 2020-12-09
Find all corporations in MONTREAL

Corporation Directors

Name Address
ROMAN ROZENCWAIG 4875 COTE DES NEIGES RD, APT 1505, MONTREAL QC , Canada
SID GIBEROVITCH 3 EARL ROAD, DOL. DORMEAUX QC , Canada
ROBERT MATOVICH 418 DALHOUSIE CRESCENT, SASKATOON SK , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Clifford Underwood Hydraulique Ltee 8445 Lafrenaie, St.leonard Mtl 458, QC H1P 2B3 1971-05-27
Wm. Underwood Cie (canada) Ltee 190 Attwell Drive, Suite 406, Rexdale, QC M9W 6H8 1938-06-17
Underwood (1966) Limitee 2235 Sheppard Ave E, Suite 1200 Atria II, North York, ON M2J 5B5 1966-04-05
Zenpolitan Inc. 121 Underwood Drive, Whitby, ON L1M 0K9 2016-12-30
Railway 101 Consulting Services Inc. 475 Underwood Ct, Oakville, ON L6L 5P1 2009-03-09
Coilplus Canada Inc. 18 Underwood Road, Ingersoll, ON N5C 3V6
8058890 Canada Inc. 148 Underwood Drive, Whitby, ON L1M 0K9 2011-12-22
9805630 Canada Inc. 1261 Underwood Dr., Mississauga, ON L4W 3M9 2016-07-01
D.r. Dermis Insertion Corporation Ltd. 1010 St. Catherine West, Montreal, QC H3B 1G9 1978-07-25
8714100 Canada Inc. 1290 Underwood Drive, Mississauga, ON L4W 3L1 2013-12-03

Improve Information

Please comment or provide details below to improve the information on UNDERWOOD HAIR ADAPTION PROCESS 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.