LES PAPETERIES BATHURST LIMITEE

Address:
891 Main Street, Bathurst, NB E2A 4A3

LES PAPETERIES BATHURST LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 102202. The registration start date is February 3, 1928. The current status is Dissolved.

Corporation Overview

Corporation ID 102202
Business Number 869987859
Corporation Name LES PAPETERIES BATHURST LIMITEE
BATHURST PAPER LIMITED
Registered Office Address 891 Main Street
Bathurst
NB E2A 4A3
Incorporation Date 1928-02-03
Dissolution Date 1988-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 20

Directors

Director Name Director Address
PAUL DESMARAIS 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
VISCOUNT ROTHERMERE 36 RUE DU SENTIER, PARIS 75002 , France
JAMES W. BURNS 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
T. OSCAR STANGELAND 800 BOUL RENE-LEVESQUE WEST, MONTREAL QC H3B 1Y9, Canada
A. FRANK KNOWLES 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
W.I.M. TURNER 800 BOUL RENE-LEVESQUE WEST, MONTREAL QC H3B 1Y9, Canada
ANDRE DESMARAIS 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-24 1980-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1928-02-03 1980-09-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1928-02-03 current 891 Main Street, Bathurst, NB E2A 4A3
Name 1965-03-31 current LES PAPETERIES BATHURST LIMITEE
Name 1965-03-31 current BATHURST PAPER LIMITED
Name 1928-02-03 1965-03-31 BATHURST POWER & PAPER COMPANY LIMITED
Name 1928-02-03 1965-03-31 BATHURST POWER ; PAPER COMPANY LIMITED
Status 1988-12-30 current Dissolved / Dissoute
Status 1980-09-25 1988-12-30 Active / Actif

Activities

Date Activity Details
1988-12-30 Dissolution
1980-09-25 Continuance (Act) / Prorogation (Loi)
1928-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 891 MAIN STREET
City BATHURST
Province NB
Postal Code E2A 4A3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abc New Brunswick Keydata Inc. 219 Main Street, 1st Floor, Bathurst, NB E2A 1A9 1999-08-12
11536923 Canada Inc. 256 St. Andrews Street, Bathurst, NB E2A 1C4 2019-07-26
Naturally Fit Supplements Inc. 125 Route 2 Highway, Maugerville, NB E2A 1G8
R.a.m Mechanical Plumbing & Heating Ltd. 256 York St, Bathurst, NB E2A 1H1 2019-06-05
Greater Bathurst Chamber of Commerce 270 Av. Douglas, Suite 500, Bathurst, NB E2A 1M9 1913-06-05
Hatheway Pontiac Buick Gmc Ltd. 270 Douglas Avenue, Suite 203, Bathurst, NB E2A 1M9
Hatheway Pontiac Buick Gmc Ltd. 270 Douglas Avenue, Suite 203, Bathurst, NB E2A 1M9 2007-08-23
9838074 Canada Corp. 580 Parkside Dr., Bathurst, NB E2A 1N4 2016-07-20
Dre M. BossÉ Et Dr M. Caron C.p. Inc. 580 Parkside Drive, Bathurst, NB E2A 1N4 2012-07-10
Mlx Holdings Inc. 360 Parkside Drive, Bathurst, NB E2A 1N4 2010-11-26
Find all corporations in postal code E2A

Corporation Directors

Name Address
PAUL DESMARAIS 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
VISCOUNT ROTHERMERE 36 RUE DU SENTIER, PARIS 75002 , France
JAMES W. BURNS 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
T. OSCAR STANGELAND 800 BOUL RENE-LEVESQUE WEST, MONTREAL QC H3B 1Y9, Canada
A. FRANK KNOWLES 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
W.I.M. TURNER 800 BOUL RENE-LEVESQUE WEST, MONTREAL QC H3B 1Y9, Canada
ANDRE DESMARAIS 800 PLACE VICTORIA, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada

Entities with the same directors

Name Director Name Director Address
156159 CANADA INC. A. FRANK KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
POLPRIM INC. A. FRANK KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
SANPALO INC. A. FRANK KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
101387 CANADA INC. A. FRANK KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
INVESTISSEMENTS MONCEAU INC. A. FRANK KNOWLES 70 BRUNSWICK DRIVE, BEACONSFIELD QC H9W 5H2, Canada
129899 CANADA INC. A. FRANK KNOWLES 70 BRUNSWICK DR., BEACONSFIELD QC H9W 5H2, Canada
CB PAK INC. A. FRANK KNOWLES 800 VICTORIA SQUARE, 44TH FLOOR, MONTREAL QC H4Z 1E3, Canada
2790343 CANADA INC. ANDRE DESMARAIS 55 Place Belvédère, Westmount QC H3Y 1G6, Canada
SYSTEMATION BROADCASTING EQUIPMENT (SBE) LTD. LES EQUIPEMENTS DE RADIODIFFUSION SYSTEMATIO ANDRE DESMARAIS 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada
RENOVATION A. DESMARAIS LTEE ANDRE DESMARAIS 6350 VAL D'ANJOU, ANJOU QC H1M 1S9, Canada

Competitor

Search similar business entities

City BATHURST
Post Code E2A4A3

Similar businesses

Corporation Name Office Address Incorporation
Papiers Consolidated-bathurst Limitee 800 Rene-levesque West, Montreal, NB H3B 1Y9 1957-12-20
Consolidated-bathurst (chili) Limitee 800 Dorchester Blvd. West, Montreal, QC H3B 1Y9 1976-06-07
Emballages Consolidated-bathurst Limitee 800 Rene-levesque Blvd., West, Montreal, QC H3B 1Y9 1960-03-01
Papeteries Lafayette LimitÉe 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1994-12-07
Consolidated- Bathurst Pontiac Limitee Po Box 69, Montreal, QC H3C 2R5 1974-11-20
Tora Bathurst (222) Limited 700 St. Peter Avenue, Bathurst, NB E2A 2Y7 2017-01-05
Greater Bathurst Chamber of Commerce 270 Av. Douglas, Suite 500, Bathurst, NB E2A 1M9 1913-06-05
IntÉgration De Bureau Bathurst Inc. 400 Rue Macdonald, Bathurst, NB E2A 1X7 1993-07-12
918 Bathurst Centre for Culture, Arts, Media & Education 918 Bathurst Street, Toronto, ON M5R 3G5 2010-08-05
7607083 Canada Inc. 6257 Bathurst Street, 2nd Flr, Bathurst Steeles Medical Centre, Toronto, ON M2R 2A5 2010-07-20

Improve Information

Please provide details on LES PAPETERIES BATHURST LIMITEE 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