Momentive Performance Materials Canada Ltd.
Momentive Performance Materials Canada ULC

Address: 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9

Momentive Performance Materials Canada Ltd. (Corporation# 8838593) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8838593
Business Number 835015728
Corporation Name Momentive Performance Materials Canada Ltd.
Momentive Performance Materials Canada ULC
Registered Office Address 199 Bay Street
Suite 5300 Commerce Court West
Toronto
ON M5L 1B9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Dan Gouthro 12621 - 156 Street, Edmonton AB T5V 1E1, Canada
Craig O. Morrison 180 East Broad Street, Columbus OH 43215, United States
Douglas A. Johns 260 Hudson River Road, Waterford NY 12188, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-08-11 current 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9
Address 2014-03-31 2014-08-11 445 Apple Creek Boulevard, Suite 205, Markham, ON L3R 9X7
Name 2014-03-31 current Momentive Performance Materials Canada Ltd.
Name 2014-03-31 current Momentive Performance Materials Canada ULC
Status 2014-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2014-03-31 2014-09-01 Active / Actif

Activities

Date Activity Details
2014-03-31 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

Address 199 Bay Street
City Toronto
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Г‰valuation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba LimitГ©e 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
Dan Gouthro 12621 - 156 Street, Edmonton AB T5V 1E1, Canada
Craig O. Morrison 180 East Broad Street, Columbus OH 43215, United States
Douglas A. Johns 260 Hudson River Road, Waterford NY 12188, United States

Competitor

Search similar business entities

City Toronto
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Momentive Specialty Chemicals Canada Inc. 12621 156th Street N.w., Edmonton, AB T5V 1E1
Neo Performance Materials Limited 625 Neal Drive, Peterborough, ON K6J 6X7
Pouvoir Sport Performance Inc. 2550 Boul Industriel, Chambly, QC J3L 4V2 2017-10-12
Performance Courtier Alimentaire Inc. 101-195 Rue St-paul, Repentigny, QC J5Z 2H9 2015-05-15
F3s Athletic Performance Inc. 1777 Parkdale Verdun, MontrГ©al, QC H4H 2S1 2016-05-03
Performance Underwriting Inc. 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 1992-05-29
Performance D'auto W.g. Ltee 1439-a Des Laurentides, Vimont, Laval, QC 1976-05-10
Bnp Atlantique Performance Philanthropique Inc. 533, Ontario Est, Bur. 204, MontrГ©al, QC H2L 1N8 2012-12-21
A.g. Performance Specialities Ltd. 407 Boulevard Lebeau, Ville St-laurent, QC H4N 1S2 1976-09-23
Photovoltaic Performance Labs Inc. 279 High Street, Carleton Place, ON K7C 1W9 2009-12-20

Improve Information

Please comment or provide details below to improve the information on Momentive Performance Materials Canada 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.