S.E.B. Chemical Company Limited - · La Compagnie S.E.B. Chimique Limitee

630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B1V7

Overview

S.E.B. CHEMICAL COMPANY LIMITED - (also known as LA COMPAGNIE S.E.B. CHIMIQUE LIMITEE) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 4, 1975 with corporation #940721, and dissolved on December 16, 1980. The current entity status is . The registered office location is at 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B1V7.

Corporation Information

ID940721
Current NameS.E.B. CHEMICAL COMPANY LIMITED -
Other NameLA COMPAGNIE S.E.B. CHIMIQUE LIMITEE
Incorporation Date1975-11-04
Dissolution Date1980-12-16
Care OfLAING & CO.
Address630 Dorchester Blvd West
22nd Floor
Montreal
QC H3B1V7
Director Limits3-3

Corporation Directors

Director NameDirector Address

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1980-12-16currentDissolved / Dissoute
Activity1980-12-16currentDissolution - .
Act1975-11-04currentCanada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Status1975-11-041980-12-16Active / Actif
Name1975-11-04currentS.E.B. CHEMICAL COMPANY LIMITED -
Name1975-11-04currentLA COMPAGNIE S.E.B. CHIMIQUE LIMITEE
Address1975-11-04currentLAING & CO. , 630 DORCHESTER BLVD WEST, 22ND FLOOR, MONTREAL, QC H3B1V7
Activity1975-11-04currentIncorporation / Constitution en société - .
Act1975-11-031975-11-04Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)

Officer Information

Officers

Director NameDirector Address

Location Information

Street Address 630 DORCHESTER BLVD WEST
22ND FLOOR
CityMONTREAL
ProvinceQC
Postal CodeH3B1V7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Roseval Mining Inc. 630 Dorchester Blvd West, Suite 1850, Montreal, QC H3B1S61987-12-18
Lsm Interiors Ltd. · Les Interieurs Lsm Ltee 630 Dorchester Blvd West, 22nd Floor, Montreal, NB H3B1V71971-11-24
J.H. Gunn Limited · J.H. Gunn Limitee 630 Dorchester Blvd West, Montreal, QC H3B1V71973-06-25
111961 Canada Inc. 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B1V71981-11-09
Logicon Systems Canada Ltd. · Les Systemes Logicon Canada Ltee. 630 Dorchester Blvd West, 7th Floor, Montreal, QC H3B4H71973-04-03
Dorun Holdings Ltd. 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B1V71973-03-21
Lanover Realty Development Ltd. · Les Developpements Immobiliers Lanover Ltee 630 Dorchester Blvd West, Suite 2260, Montreal, QC H3B1V71972-03-01
Mainvest Communications Limited · Communications Mainvest Limitee 630 Dorchester Blvd West, 32nd Floor, Montreal, QC1972-03-27
Worsham Construction Limited · Worsham Construction Limitee 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B1V71975-10-03
Tande Shipping Limited · Transporteurs Maritimes Tande Limitee 630 Dorchester Blvd West, 7th Floor, Montreal, QC H3B4H71972-06-06
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Harold Thomas Enterprises Inc. · Les Entreprises Harold Thomas Inc. 630 Dorchester West, Suite 2200, Montreal, QC H3B1V71986-03-07
Rau Canada Ltd. · Rau Canada Ltee 1255 Des Carrieres St, Montreal 331, QC H3B1V71958-02-18
Itox Ltee - · Itox Ltd. 630 Ouest Blvd. Dorchester, 22nd Floor, Montreal, QC H3B1V71975-10-22
Dinato Investments Inc. · Investissements Dinato Inc. 630 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B1V71987-02-04
138810 Canada Inc. 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B1V71985-01-10
Interepco St. Jean Ltd. · Interepco St. Jean Ltee 170 St Joseph Blvd, St Jean, QC H3B1V71989-06-29
137501 Canada Inc. 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B1V71985-01-10
Bleubec Inc. · Bluebec Inc. 630 Dorchester Blvd. West, 22nd Floor, Montreal, QC H3B1V71983-03-18
Dms Doors Inc. · Les Portes Dms Inc. 630 Dorcheste West, Suite 2260, Montreal, QC H3B1V71953-06-17
International Catalysts Canada Ltd. 630 Dorchester Boul W, 22nd Floor, Montreal, QC H3B1V71975-04-21
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
U300X Corp. 606 Rue Cathcart, Unit 735, Montréal, QC H3B 1K92025-02-18
Buoyance Canada Holdings Inc. · Gestions Buoyance Canada Inc. 2300-800 René-Lévesque Blvd. West, Montréal, QC H3B 1X92025-02-12
16772919 Canada Inc. 3300-1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-21
Gaia Aérospatiale Inc. · Gaia Aerospace Inc. 1155 Rue Metcalfe #1500, Montréal, QC H3B 2V62025-03-04
A.P. Juris Inc. 1010 de la Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N22025-03-11
16794190 Canada Inc. 1010 de la Gauchetière Ouest, Suite 2100, Montréal, QC H3B 2N22025-03-02
Claridge SADB GP Inc. · Commandité Claridge SADB Inc. 800-1170 rue Peel, Montréal, QC H3B 4P22025-02-21
16701256 Canada Inc. 1 Place Ville-Marie, Suite 1240, Montréal, QC H3B 4P52025-01-28
Westmont Industries Inc. 1255 Blvd Robert-Bourassa Unit #460A, Montréal, QC H3B 3B62025-02-12
16800858 Canada Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G52025-03-04
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
C.P.F. Chemical Equipment Ltd. · Equipement Chimique C.P.F. Ltee 11750 Rue J.J. Joubert, Montreal, QC H1E7E71960-10-03
Ccc Concrete Chemical Corporation · Corporation De Beton Chimique Ccc 625 Avenue President Kennedy, Suite 400, Montreal, QC H3A 1K21987-04-13
Douglas Chemical Company Limited · La Compagnie De Produits Chimiques Douglas Limitee 2124 De La Salle, Montreal, QC H1V2K81942-07-07
Industrie Chimique Alouette Ltee · Alouette Chemical Industry Ltd. 125 De La Barre, Boucherville, QC J4B2X61971-03-22
D.B. Computerized Bio Chemical Biopsy Systems Ltd. · Systemes De Biopsie Bio Chimique Par Ordinateur D.B. Ltee 354 Boulevard Richelieu, St.-Basile-Le-Grand, QC J0L 1S01976-12-01
Canadian Society for Chemical Technology (Csct) · SociÉTÉ Canadienne De Technologie Chimique (Sctc) 222 Queen Street, Unit 1009, Ottawa, ON K1P 5V92007-01-02
Kaltron Chemical Co. Ltd.- · Compagnie Chimique Kaltron Ltee 1010 Sherbrooke Street West, Suite 2114, Montreal, QC H3A2R71975-05-08
Clough Chemical Company Limited - · La Compagnie Chimique Clough Limitee 178 St. Peter St, St. Johns, QC J3B5W41943-08-28
Universal Chemical Co. Ltd. · Chimique Universelle Compagnie Ltee 521 3rd Avenue S W, Suite 550, Calgary, AB T2P 3T31992-12-18
Laboratoire Bio-Chimique Inc. · Bio-Chemical Laboratory Inc. 2323 Montee St. Aubin, Chomedey, Laval, QC H7S1Z71932-01-11

Improve Information

Do you have more infomration about S.E.B. Chemical Company Limited -? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.