ABITIBI-PRICE INC.

Address:
2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9

ABITIBI-PRICE INC. is a business entity registered at Corporations Canada, with entity identifier is 100081. The registration start date is February 9, 1914. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 100081
Business Number 876612458
Corporation Name ABITIBI-PRICE INC.
Registered Office Address 2 First Canadian Place
Suite 1300 Box 39
Toronto
ON M5X 1A9
Incorporation Date 1914-02-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 12 - 25

Directors

Director Name Director Address
R.J. BULTER RR 1, BOLTON ON L0P 1A0, Canada
M.A. COHEN 179 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
A. REICHMANN 25 FOREST WOOD, TORONTO ON M6B 1A8, Canada
J.A. TORY 41 GLENALLAN ROAD, TORONTO ON M4N 1G9, Canada
M. BELANGER 839 AVE EYMARD, QUEBEC QC G1S 4A3, Canada
B.K. KOKEN 30 TAYLORWOOD DRIVE, ETOBICOKE ON M9A 4R7, Canada
R.J. RYAN 9 WINTER AVENUE, ST-JOHN'S NL A1A 1T2, Canada
G.I. NEWMAN 100 ELM RIDGE DRIVE, TORONTO ON M6B 1A8, Canada
D.A. WARD 28 DALEBERRY PLACE, DON MILLS ON M3B 2A7, Canada
R.C. GIMLIN BOX 188, BLOWING ROCK , United States
C.E. MEDLAND 1 DONCLIFFE PLACE, TORONTO ON M4N 2P9, Canada
P.G. TREMBLAY 1048 D'AVAOUGOUR, CHICOUTIMI QC G7H 2T1, Canada
P.A. RINFRET 960 5TH AVENUE, NEW YORK , United States
S.K. MCWALTER 145 POINT DRIVE N.W., CALGARY AB T3B 4R7, Canada
P. REICHMANN 241 STRATHALLAN WOOD, TORONTO ON M5N 2V5, Canada
L.G. DODD 247 LAKE PLACID GREEN S.E., CALGARY AB T2J 5G6, Canada
R. REICHMANN 214 STRATHALLAN WOOD, TORONTO ON M5N 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-14 1979-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1914-02-09 1979-10-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1914-02-09 current 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9
Name 1979-10-15 current ABITIBI-PRICE INC.
Name 1965-12-01 1979-10-15 COMPAGNIE DE PAPIER ABITIBI LTEE
Name 1965-12-01 1979-10-15 ABITIBI PAPER COMPANY LTD.-
Name 1914-02-09 1965-12-01 ABITIBI POWER & PAPER COMPANY, LIMITED
Status 1987-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-10-15 1987-07-01 Active / Actif

Activities

Date Activity Details
1979-10-15 Continuance (Act) / Prorogation (Loi)
1914-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Abitibi-price Inc. 207 Queen's Quay West, Suite 680 Po Box 102, Toronto, ON M5J 2P5

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
I.p. Sharp Associes Limitee 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 1964-12-16
Selachii Carburator Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1977-01-24
The Allen Group Equipment Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1972-07-24
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
163531 Canada Inc. 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 1988-08-17
163532 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
163533 Canada Inc. 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 1988-08-17
163534 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
General Accident Holdings (canada) Limited 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 1992-10-30
Danisco Cultor Canada Ltd. 2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5 1996-01-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3205037 Canada Inc. 1 First Canadian Place, Suite 810 Box 4, Toronto, ON M5X 1A9 1995-11-28
Barnes, Services De Securite Ltee 1 First Canadian Place, Suite 810 P.o. Box 4, Toronto, ON M5X 1A9
Radiant Energy Corporation 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9
3340082 Canada Inc. One First Canadian Place, Suite 810, Toronto, ON M5X 1A9 1997-01-24
Geomil Investments Inc. First Canadian Place, Box 11, Toronto, ON M5X 1A9 1977-05-24
Mcquaide's-hygrade (canada) Ltd. First Canadian Place, Suite 3350, Toronto, ON M5X 1A9 1973-02-08
Refresco Investments Ltd. First Canadian Place, Suite 2540, Toronto, ON M5X 1A9 1963-01-10
Refresco Ltd. First Canadian Place, Suite 2540, Toronto, ON M5X 1A9 1958-05-14
Rentokil Initial Canada LimitÉe 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9
Canada-israel Chamber of Commerce and Industry First Canadian Place, P.o.box 31, Toronto, ON M5X 1A9 1961-08-24
Find all corporations in postal code M5X1A9

Corporation Directors

Name Address
R.J. BULTER RR 1, BOLTON ON L0P 1A0, Canada
M.A. COHEN 179 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
A. REICHMANN 25 FOREST WOOD, TORONTO ON M6B 1A8, Canada
J.A. TORY 41 GLENALLAN ROAD, TORONTO ON M4N 1G9, Canada
M. BELANGER 839 AVE EYMARD, QUEBEC QC G1S 4A3, Canada
B.K. KOKEN 30 TAYLORWOOD DRIVE, ETOBICOKE ON M9A 4R7, Canada
R.J. RYAN 9 WINTER AVENUE, ST-JOHN'S NL A1A 1T2, Canada
G.I. NEWMAN 100 ELM RIDGE DRIVE, TORONTO ON M6B 1A8, Canada
D.A. WARD 28 DALEBERRY PLACE, DON MILLS ON M3B 2A7, Canada
R.C. GIMLIN BOX 188, BLOWING ROCK , United States
C.E. MEDLAND 1 DONCLIFFE PLACE, TORONTO ON M4N 2P9, Canada
P.G. TREMBLAY 1048 D'AVAOUGOUR, CHICOUTIMI QC G7H 2T1, Canada
P.A. RINFRET 960 5TH AVENUE, NEW YORK , United States
S.K. MCWALTER 145 POINT DRIVE N.W., CALGARY AB T3B 4R7, Canada
P. REICHMANN 241 STRATHALLAN WOOD, TORONTO ON M5N 2V5, Canada
L.G. DODD 247 LAKE PLACID GREEN S.E., CALGARY AB T2J 5G6, Canada
R. REICHMANN 214 STRATHALLAN WOOD, TORONTO ON M5N 2V5, Canada

Entities with the same directors

Name Director Name Director Address
INSTITUT SUPERIEUR CANADIEN DE RECHERCHES ET D'ETUDES JUIVES INC. - A. REICHMANN 3200 FIRST CANADIAN PLACE, TORONTO ON M5X 1A9, Canada
CANADIAN GENERAL ELECTRIC COMPANY LIMITED B.K. KOKEN 30 TAYLORWOOD DRIVE, ISLINGTON M9A4R7 ON , Canada
MONTMORENCY SHIPPING LIMITED B.K. KOKEN 30 TAILORWOOD DR., ETOBICOKE ON M9A 4R7, Canada
THE SEAGRAM COMPANY LTD. C.E. MEDLAND 1 DONCLIFFE PLACE, TORONTO ON M4N 2P9, Canada
THE SEAGRAM COMPANY LTD. C.E. MEDLAND 1 DONCLIFFE PLACE, TORONTO ON M4N 2P9, Canada
WOOD GUNDY SECURITIES LIMITED - C.E. MEDLAND 1 DONCLIFFE PLACE, TORONTO ON M4N 2P9, Canada
WOOD GUNDY (INTERNATIONAL) LIMITED C.E. MEDLAND 1 DONCLIFFE PLACE, TORONTO ON M4N 2P9, Canada
HWR AIRCRAFTCO INC. G.I. NEWMAN 100 ELM RIDGE ROAD, TORONTO ON , Canada
TENSAR CANADA INC. L.G. DODD 1581 STAVEBANK RD., MISSISSAUGA ON L5G 2V6, Canada
BAINS DE TOURBE RIVIERE-DU-LOUP INC. M. BELANGER 32 RUE ST-PAUL, RIVIERE DU LOUP QC G5R 2E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A9

Similar businesses

Corporation Name Office Address Incorporation
Abitibi-price Shipping Limited Grand Falls, NL A2A 2K1 1949-02-17
Bois Abitibi-price Ltee Toronto-dominion Bank Tower, 22nd Floor, Toronto, ON 1976-03-30
Les Ventes Abitibi-price Ltee Toronto-dominion Centre, Toronto, ON M5K 1B3 1975-04-17
Abitibi-price Licence Inc. 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9
La Chambre De Commerce De Price Price, QC G0J 1Z0 1946-02-18
Bois D'ingÉnierie Abitibi-lp Inc. 900 Lac Hippolyte Road, Larouche, QC G0R 1Z0 2002-09-01
Compresseurs Abitibi Inc. 1347 Boul St-paul, Riviere-heva, Abitibi, QC J0Y 1H0 1989-05-17
Abitibi Jet De Sable & Peinture Industrielle Inc. 4 1ere Avenue Ouest, Amos, Abitibi, QC 1979-03-01
Abitibi Helicopters Ltd. 188, Ridge View Close, Cochrane, AB T4C 0J2
Abitibi Géophysique Inc. 1740 Chemin Sullivan Suite 1400, Val-d'or, QC J9P 7H1

Improve Information

Please provide details on ABITIBI-PRICE INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches