COLUMBIA CHEMPEX INC.

Address: 216 Royalpark Way, Woodbridge, ON L4H 1J7

COLUMBIA CHEMPEX INC. (Corporation# 9736808) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 2016.

Corporation Overview

Corporation ID 9736808
Business Number 771115524
Corporation Name COLUMBIA CHEMPEX INC.
Registered Office Address 216 Royalpark Way
Woodbridge
ON L4H 1J7
Incorporation Date 2016-05-02
Dissolution Date 2019-02-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
JESSE ALEXANDER VERGARA DUARTE 4/22 MACDONALD STREET, ETOBICOKE ON M8V 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-05-02 current 216 Royalpark Way, Woodbridge, ON L4H 1J7
Name 2016-05-02 current COLUMBIA CHEMPEX INC.
Status 2019-02-25 current Dissolved / Dissoute
Status 2018-09-28 2019-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-05-02 2018-09-28 Active / Actif

Activities

Date Activity Details
2019-02-25 Dissolution Section: 212
2016-05-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 216 ROYALPARK WAY
City WOODBRIDGE
Province ON
Postal Code L4H 1J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
True Deal Trading Company Limited 216 Royalpark Way, Woodbridge, ON L4H 1J7 2015-10-08
9773215 Canada Inc. 216 Royalpark Way, Woodbridge, ON L4H 1J7 2016-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
10372854 Canada Inc. 226 Royalpark Way, Vaughan, ON L4H 1J7 2017-08-21
Clear Path Property Maintenance Inc. 212 Royalpark Way, Vaughan, ON L4H 1J7 2014-09-24
Italian Costumes and Folklore Ballet of Canada 184 Royalpark Way, Woodgridge, ON L4H 1J7 1961-09-22
Palhi Enterprises Inc. 226 Royalpark Way, Woodbridge, ON L4H 1J7 2020-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Adeq8 Inc. Unit 323 - 3651 Major Mackenzie Dr West, Vaughan, ON L4H 0A2 2020-09-18
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Petfast Inc. 3651 Major Mackenzie Drive West, Unit 325, Vaughan, ON L4H 0A2 2018-09-04
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
Find all corporations in postal code L4H

Corporation Directors

Name Address
JESSE ALEXANDER VERGARA DUARTE 4/22 MACDONALD STREET, ETOBICOKE ON M8V 1Y4, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4H 1J7

Similar businesses

Corporation Name Office Address Incorporation
Columbia-mbf Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1999-02-17
Columbia Mountain Open Network Inc. 460 Columbia Avenue, Castlegar, BC V1N 1G7 2001-07-10
Gestions Columbia L.t. Ltee 1 Place Ville Marie, Suite 3235, Montreal, QC H3B 3M7 1979-01-31
The Columbia Communications Group Inc. 801 Grande Allee Ouest, Bureau 200, Quebec, QC G1S 1C1
Services De Disques Columbia Inc. 1121 Leslie Street, Don Mills, ON M3C 2J9 1989-03-01
The Columbia Communications Group Inc. 801 Chemin St-louis, Bureau 200, QuÉbec, QC G1S 1C1
Le Groupe De Communications Columbia Inc. 801 Chemin St-louis, Suite 200, QuÉbec, QC G1S 1C1 1987-02-02
Columbia Life Inc. 3270 Electricity Drive, Suite 214, Windsor, ON N8W 5J1
Columbia Kootenay Broadcasting Ltd. 1800-1067 West Cordova Street, Vancouver, BC V6C 1C7
Columbia Textiles Inc. 147 Fairview St., Montreal, QC H9A 1V5 2000-12-28

Improve Information

Please comment or provide details below to improve the information on COLUMBIA CHEMPEX INC..

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.