SOLVE CHEMICAL INC. (Corporation# 8037540) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 24, 2011.
Corporation ID | 8037540 |
Corporation Name | SOLVE CHEMICAL INC. |
Incorporation Date | 2011-11-24 |
Corporation Status | Dissolved / Dissoute |
Address |
2278 Littondale Ln. Oakville ON L6M 0B7 Canada |
Business Number | 838386282 |
Governing Legislation |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JAMES RICHARD WATERMAN | 2278 LITTONDALE LN., OAKVILLE ON L6M 0B7, Canada |
BRYAN HOCHSTEIN | 600-110 HOPMEADOW ST., WEATOGUE CT 06089, United States |
SHAWN LAPIERRE | 20 AVE. DES TERRASSES, LAVAL QC H7L 2C5, Canada |
RUSSEL H. KNISEL | 600-110 HOPMEADOW ST., WEATOGUE CT 06089, United States |
SCOTT MEUER | 600-110 HOPMEADOW ST., WEATOGUE CT 06089, United States |
Date | Previous Name |
---|---|
2011-11-24 - 2019-02-20 | SOLVE CHEMICAL INC. |
Date | Activity |
---|---|
2011-11-24 | Incorporation / Constitution en société |
2014-10-14 | Dissolution |
Corporation Name | Office Address | Incorporation |
---|---|---|
Liana Kai Enterprises Inc. | 2237 Littondale Lane, Oakville, ON L6M 0B7 | 2011-08-08 |
Qoishuck Enterprise Inc. | 2230 Littondale Lane, Oakville, ON L6M 0B7 | 2010-04-27 |
Sumnav Enterprise Inc. | 2230 Littondale Lane, Oakville, ON L6M 0B7 | 2010-09-30 |
9101519 Canada Inc. | 2230 Littondale Lane, Oakville, ON L6M 0B7 | 2014-11-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10797278 Canada Inc. | 2460 Springforest Drive, Oakville, ON L6M 0A1 | 2018-05-24 |
E-volv Corporation | 3104 Cardross Court, Oakville, ON L6M 0A1 | 2010-10-21 |
4520599 Canada Inc. | 2472 Springforest Dr, Oakville, ON L6M 0A2 | 2009-06-29 |
Sgi-cympa Commodities Inc. | 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 | 2011-02-15 |
Pure Glow Inc. | 2197, Oakville, ON L6M 0A3 | 2004-12-17 |
Shencan Inc. | 2185 Heathcliff Court, Oakville, ON L6M 0A5 | 2015-08-26 |
Merger Aluminum Ltd. | 2255 Dewsbury Drive, Oakville, ON L6M 0A6 | 2017-11-06 |
License To Art & Design Inc. | 2252 Dewsbury Drive, Oakville, ON L6M 0A6 | 2011-05-09 |
Suits In The City Ltd. | 2244, Dewsbury Dr., Oakville, ON L6M 0A6 | 2009-05-01 |
7115351 Canada Inc. | 2248 Dewsbury Dr, Oakville, ON L6M 0A6 | 2009-01-28 |
Find all corporations in postal code L6M |
Name | Address |
---|---|
JAMES RICHARD WATERMAN | 2278 LITTONDALE LN., OAKVILLE ON L6M 0B7, Canada |
BRYAN HOCHSTEIN | 600-110 HOPMEADOW ST., WEATOGUE CT 06089, United States |
SHAWN LAPIERRE | 20 AVE. DES TERRASSES, LAVAL QC H7L 2C5, Canada |
RUSSEL H. KNISEL | 600-110 HOPMEADOW ST., WEATOGUE CT 06089, United States |
SCOTT MEUER | 600-110 HOPMEADOW ST., WEATOGUE CT 06089, United States |
Name | Director Name | Director Address |
---|---|---|
Groupe DistriChem-Eco Canada inc. | Shawn Lapierre | 20 av. des Terrasses, Laval QC H7L 2C5, Canada |
7722761 Canada Inc. | Shawn Lapierre | 20 ave des Terrasses, Laval QC H7L 2C5, Canada |
Please comment or provide details below to improve the information on .
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 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.