EMBALLAGE C & M INC.

Address:
642 De Courcelle, Suite 104b, Montreal, QC H4C 3C5

EMBALLAGE C & M INC. is a business entity registered at Corporations Canada, with entity identifier is 1124463. The registration start date is April 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1124463
Corporation Name EMBALLAGE C & M INC.
C & M PACKING & CRATING INC.
Registered Office Address 642 De Courcelle
Suite 104b
Montreal
QC H4C 3C5
Incorporation Date 1981-04-09
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
SHAWN H. CLARKIN 5450 GRENIER STREET, ST.HUBERT QC J3Y 1N7, Canada
JAMES P. MURRAY SR. 4995 MAURICE STREET, ST-HUBERT QC J3Y 2N5, Canada
JAMES P. MURRAY JR. 7300 TISSERAND, BROSSARD QC J4W 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-08 1981-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-09 current 642 De Courcelle, Suite 104b, Montreal, QC H4C 3C5
Name 1981-04-09 current EMBALLAGE C & M INC.
Name 1981-04-09 current C & M PACKING & CRATING INC.
Name 1981-04-09 current EMBALLAGE C ; M INC.
Name 1981-04-09 current C ; M PACKING ; CRATING INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-07-11 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-09 1986-07-11 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 642 DE COURCELLE
City MONTREAL
Province QC
Postal Code H4C 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2700387 Canada Inc. 642 De Courcelle, Suite 301, Montreal, QC H4C 3C5 1991-03-21
Swiss-teck Woodwork Inc. 642 De Courcelle, Suite 106, Montreal, QC 1978-02-01
Samdor Holdings Ltd. 642 De Courcelle, Montreal, QC 1934-04-04
Galerie Indra Inc. 642 De Courcelle, Suite 106, Montreal, QC H4C 3C5 1986-11-13
168471 Canada Inc. 642 De Courcelle, Suite 304, Montreal, QC H4C 3C5 1989-06-21
Ameublement Bureau P.t. Inc. 642 De Courcelle, Suite 104b, Montreal, QC H4C 3C5 1981-03-27
173971 Canada Inc. 642 De Courcelle, Suite 301, Montreal, QC H4C 3C5 1990-07-06
3177572 Canada Inc. 642 De Courcelle, Suite 305a, Montreal, QC H4C 3C5 1995-08-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Codd Import Export (7) Inc. 644 De Courcelle St., Montreal, QC H4C 3C5 1998-09-21
3265382 Canada Inc. 642 De Courcelle St, Suite 204, Montreal, QC H4C 3C5 1996-05-31
Gagner Sacoche Inc. 642 Rue De Courcelle, Montreal, QC H4C 3C5 1993-08-24
2741423 Canada Inc. 642 Pl Ville Marie, Suite 100, Montreal, QC H4C 3C5 1991-08-12
Corporation De Produits De Cuir Exclusifs International 644 De Courcelle, Montreal, QC H4C 3C5 1991-02-27
170947 Canada Inc. 642 Rue De Courcelles, Suite 100, Montreal, QC H4C 3C5 1989-11-20
Rota-vu Canada Inc. 642 De Courcelles Street, Montreal, QC H4C 3C5 1982-01-20
Les Investissements Sederoff Inc. 644 De Courcelle Street, Montreal, QC H4C 3C5 1982-12-10
149677 Canada Inc. 642 De Courcelles, Suite 301, Montreal, QC H4C 3C5 1986-04-10
Les Specialites De Publicite Rt Horizon Inc. 644 De Courcelle Street, Montreal, QC H4C 3C5 1989-02-10
Find all corporations in postal code H4C3C5

Corporation Directors

Name Address
SHAWN H. CLARKIN 5450 GRENIER STREET, ST.HUBERT QC J3Y 1N7, Canada
JAMES P. MURRAY SR. 4995 MAURICE STREET, ST-HUBERT QC J3Y 2N5, Canada
JAMES P. MURRAY JR. 7300 TISSERAND, BROSSARD QC J4W 2Z3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C3C5

Similar businesses

Corporation Name Office Address Incorporation
Emballage Mtm Inc. 468 Rue St-jean, Montreal, QC H2Y 2S1 1986-09-05
Ottawa Packing Ltd. 150 Adrien-robert, Local "d", Hull, QC J8Y 3S2 1977-02-25
Celloverseas Emballage Ltee. 1055 Dunsmuir Street, Suite 2500, Vancouver, BC V7X 1S8 1992-04-08
Kaumayuk Crating Services Inc. 1501 Federal Road, P.o. Box 2455, Iqaluit, NT X0A 0H0 1999-03-12
Entreprises D'emballage Michael R. Walker Ltee 118 Avenue Prince Edward, Pointe-claire, QC 1978-01-03
Intermove Emballage International Inc. 1475 55th Avenue, Dorval, QC H9P 2W3 1980-12-01
Cargo-pack Crating Industries Inc. 378 Mcarthur, St-laurent, QC H4T 1X8 1987-04-03
Uma Packing Ltee 931 Avenue Desjardins, Rr 3, Bellefeuille, St-jerome, QC 1979-02-08
All Sides Crating Inc. 219-1 Provost St, Montréal, QC H8S 4H2 2017-09-25
Dynamic Crating Ltd. Bay 8 6540 71st Street, Red Deer, AB T4P 3Y7 2012-05-09

Improve Information

Please provide details on EMBALLAGE C & M 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