UNDERWOOD HAIR ADAPTION PROCESS LTD. (Corporation# 770027) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1978.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-11-21 | Incorporation / Constitution en sociГ©tГ© |
Address | 1440 ST-CATHERINE STREET WEST |
City | MONTREAL |
Province | QC |
Country | Canada |
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 |
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 |
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 |
City | MONTREAL |
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 |
Please comment or provide details below to improve the information on UNDERWOOD HAIR ADAPTION PROCESS 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.