Full name: Frank Bergonzi
Address: 262 Harbor Drive, Stamford CT 06902, United States
Full name: Albert P. Etre III
Address: 262 Harbor Drive, Stamford CT 06902, United States
Full name: Bernard Vinet
Address: 1570 rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada
Full name: Jean-Pierre Pelchat
Address: 1570 rue Ampère, Suite 106, Boucherville QC J4B 7L4, Canada
Anniversary Date (MM-DD)
09-29
Date of Last Annual Meeting
2019-02-01
Annual Filing Period (MM-DD)
09-29 to 11-28
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2019 - Filed 2018 - Filed 2017 - Filed
1987-09-29 to 1988-01-11
158290 CANADA INC.
1988-01-11 to 2016-12-31
CHEMROY CANADA INC.
2016-12-31 to Present
Chemroy Canada Holdings Inc.
Financial statements
Certificate of Incorporation
2005-09-19
Amendment details: Number of directors
2012-12-28
Amendment details: Other
2016-12-31
Amendment details: Corporate name
2019-07-26
Amendment details: Other