LES PRODUITS DE VINYLE PLASTISHAW INC.

Address:
500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4

LES PRODUITS DE VINYLE PLASTISHAW INC. is a business entity registered at Corporations Canada, with entity identifier is 1092502. The registration start date is February 20, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1092502
Corporation Name LES PRODUITS DE VINYLE PLASTISHAW INC.
PLASTISHAW VINYL PRODUCTS INC.
Registered Office Address 500 Place D'armes
Suite 1200
Montreal
QC H2Y 2W4
Incorporation Date 1981-02-20
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALFRED T. HOLLAND 93 POST ROAD, DON MILLS ON M3B 1J3, Canada
MICHEL COGGER R.R. 1, KNOWLTON QC J0E 1V0, Canada
GEORGE BROWN 77 ST-CLAIR AVE. E., TORONTO ON M4T 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-19 1981-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-20 current 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4
Name 1981-02-20 current LES PRODUITS DE VINYLE PLASTISHAW INC.
Name 1981-02-20 current PLASTISHAW VINYL PRODUCTS INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-06-03 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-20 1983-06-03 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-02-20 Incorporation / Constitution en société

Office Location

Address 500 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 2W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Sodag Canada Ltee 500 Place D'armes, Suite 1980, Montreal, QC 1979-08-29
Ter-o-sno Ltd. 500 Place D'armes, Suite 1155, Montreal, QC 1972-03-27
Manchester Terminal Inc. 500 Place D'armes, Suite 2600, Montreal, QC H2Y 2W2 1979-12-28
Elmgren Gagne Inc. 500 Place D'armes, Suite 1750, Montreal, QC 1977-01-31
Les Conseillers En Securite M.t.m. Limitee 500 Place D'armes, Bur 1750, Montreal, QC H2Y 2W2 1977-03-09
Bruno J. Pateras Holdings Inc. 500 Place D'armes, Suite 2314, Montreal, QC H2Y 2W2 1977-04-22
Sime-bro Holdings Ltee 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-07-18
85127 Canada Ltd. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-11-28
Video Consultants E.f.p. Inc. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1978-02-27
Trois-rivieres Stevedoring Ltd. 500 Place D'armes, Suite 2800, Montreal, QC H2Y 2W2 1969-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Alfred Hamel Inc. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1979-08-30
Beique Chenier Gendron Limitee 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-06-07
Cfi Operating Co. Ltd. 500 Place D'armes, Ste 1200, Montreal, QC H2Y 2W4 1970-07-28
Canadian Sod Farms Ltd. 500 Place D'armes, Ste 1200, Montreal, ON H2Y 2W4 1969-06-06
Norcable Limitee 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1978-06-07
Les Engrais Fleur De Mai Ltee 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1979-01-22
Forest Freighters Limited 500 Place D'armes, Suite 1200, Montreal 126, QC H2Y 2W4 1956-05-15
Corporation Sedlex Ltee. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1973-04-12
Bisko Bobec Inc. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1979-04-05
S.i.d.i.c. International Limited 500 Place D'armes, Montreal, QC H2Y 2W4 1974-09-30
Find all corporations in postal code H2Y2W4

Corporation Directors

Name Address
ALFRED T. HOLLAND 93 POST ROAD, DON MILLS ON M3B 1J3, Canada
MICHEL COGGER R.R. 1, KNOWLTON QC J0E 1V0, Canada
GEORGE BROWN 77 ST-CLAIR AVE. E., TORONTO ON M4T 1M5, Canada

Entities with the same directors

Name Director Name Director Address
BLANCHE AND GEORGE BROWN AND SONS LTD. DAIRY PRODUCTS GEORGE BROWN 14 WOOD ST, GLACE BAY NS , Canada
THE CANADIAN INSTITUTE OF CREDIT AND FINANCIAL MANAGEMENT GEORGE BROWN 11310 Guelph Line, Campbellville ON L0P 1B0, Canada
Espanola Helping Hand Food Bank Ltd. GEORGE BROWN 143 YOCUM DR., ESPANOLA ON P5E 1N3, Canada
CANADIAN COMMUNITY NEWSPAPERS REPRESENTATIVES GEORGE BROWN -, P.O. BOX 4217, PONOKA AB T4J 1R6, Canada
ASTON IT GROUP (VANCOUVER), INC. GEORGE BROWN 1155 HOMER STREET, PH1, VANCOUVER BC V6E 4H3, Canada
3414540 CANADA INC. GEORGE BROWN 1155 HOMER STREET, PH1, VANCOUVER BC V6B 5T5, Canada
HARBOUR AUTHORITY OF PENDER HARBOUR GEORGE BROWN 4798 SINCLAIR BAY ROAD, GARDEN BAY BC V0N 1S1, Canada
CANADIAN TESTICULAR CANCER FOUNDATION GEORGE BROWN 48 ST. ANDREWS GARDENS, TORONTO ON M4W 3E2, Canada
OTTAWA CED GEORGE BROWN 60 RIVER GARDEN PRIVATE, OTTAWA ON K1V 1M8, Canada
SPACE MAINTAINERS LABORATORIES OTTAWA-CANADA INC. GEORGE BROWN 115 17TH AVENUE SW, CALGARY AB T2S 0A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2W4

Similar businesses

Corporation Name Office Address Incorporation
Plastishaw Limited 1325 Ch De La Fonderie, C.p.490, Shawinigan, QC 1972-01-17
Mr. Vinyl Siding 149 Pitt St., Cornwall, ON 1975-09-29
Hungry for Vinyl Inc. 1379, Mont-royal, Montreal, QC H2J 1Y8 2010-01-25
Vinyl Magazine Inc. 2135 Clifton Street, Suite 2, Montreal, QC H4A 2N5 2001-04-17
Vinyle Provincial Inc. 180 Rougemont, Suite 3, Longueuil, QC J4J 2B3 1979-09-26
Les Produits De Caoutchouc Et Vinyl Cavimat Inc. 1682 St. Zotique Street East, Montreal, QC 1981-12-17
Vinyle Kaytec Inc. 105 Des Industries, Cowansville, QC J2K 3Y4 1987-09-25
Methode De Vinyle Miracle Ltee. 2010 Hampton Ave, Notre Dame De Grace, QC 1975-05-21
Conseil Du Vinyle Du Canada 6205 Airport Road, Suite 103, Mississauga, ON L4V 1E3 1979-08-31
Media Vinyl Products Inc. 3 Dawson Street, Whitby, ON L1N 6B3 2002-09-13

Improve Information

Please provide details on LES PRODUITS DE VINYLE PLASTISHAW 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