COURTIER D'EMBALLAGES NÜ-PACK INC.

Address:
1737 Rue Du Mont-blanc, Sainte-adèle, QC J8B 2Z8

COURTIER D'EMBALLAGES NÜ-PACK INC. is a business entity registered at Corporations Canada, with entity identifier is 11861573. The registration start date is January 23, 2020. The current status is Active.

Corporation Overview

Corporation ID 11861573
Business Number 750514879
Corporation Name COURTIER D'EMBALLAGES NÜ-PACK INC.
PACKAGING BROKER NÜ-PACK INC.
Registered Office Address 1737 Rue Du Mont-blanc
Sainte-adèle
QC J8B 2Z8
Incorporation Date 2020-01-23
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
JEAN FRANCOIS JONES 1737 rue du Mont-Blanc, Sainte-Adèle QC J8B 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-23 current 1737 Rue Du Mont-blanc, Sainte-adèle, QC J8B 2Z8
Name 2020-01-23 current COURTIER D'EMBALLAGES NÜ-PACK INC.
Name 2020-01-23 current PACKAGING BROKER NÜ-PACK INC.
Status 2020-01-23 current Active / Actif

Activities

Date Activity Details
2020-01-23 Incorporation / Constitution en société

Office Location

Address 1737 rue du Mont-Blanc
City Sainte-Adèle
Province QC
Postal Code J8B 2Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7204027 Canada Inc. 1714 Du Mont-blanc, Ste-adele, QC J8B 2Z8 2009-07-09
5th C Strategic Inc. 1728 Du Mont Blanc Street, Sainte-adÈle, QC J8B 2Z8 2002-06-26
Groupe Hekologik Inc. 1745 A Rue Mont-blanc, Ste-adele, QC J8B 2Z8 2001-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Planchers Mlg Inc. 2101 Rue De L'ermitage, Sainte-adèle, QC J8B 0A9 2011-08-17
4303326 Canada Inc. 2101 De L'ermitage, Saint-adele, QC J8B 0A9 2005-06-06
10554405 Canada Inc. 1718 Rue Des Marguerites, Sainte-adèle, QC J8B 0B2 2018-01-01
6987877 Canada Inc. 7 Rue Du Forgeron, Sainte-adèle, QC J8B 0E4 2008-06-03
3292509 Canada Inc. 790 Montée De L'adret, Sainte-adÈle, QC J8B 0E6 1996-09-05
Gestion Cm6551 Inc. 1160 Croissant De La Sablière, Sainte-adèle, QC J8B 0G7 2003-08-18
Produits Lulubelle & Co Inc. 2090, Chemin Mont Sauvage, Sainte-adèle, QC J8B 0H9 2017-04-28
Chambre De Commerce De Sainte-adèle 1370 Boul. De Sainte-adÈle, Sainte-adÈle, QC J8B 0K2 1944-04-11
Morton Sanders Sales Ltd. 2820 Rue De Nordet, C.p. 5047, Ste-adele, QC J8B 1A1 1978-09-19
Les Placements Pierre Laniel Inc. 465 Rue De La Vallee-du-golf, Sainte-adele, QC J8B 1A4 1979-12-19
Find all corporations in postal code J8B

Corporation Directors

Name Address
JEAN FRANCOIS JONES 1737 rue du Mont-Blanc, Sainte-Adèle QC J8B 2Z8, Canada

Competitor

Search similar business entities

City Sainte-Adèle
Post Code J8B 2Z8

Similar businesses

Corporation Name Office Address Incorporation
On-pack Packaging Ltd. 10 Bayshill Drive, Toronto, ON M8Z 3V4 2004-05-11
Emballages Cre-o-pack International Inc. 8420 Chemin Darnley, Mont-royal, QC H4T 1M4 1994-04-25
Emballages Cre-o-pack International Inc. 8420 Chemin Darnley, Mont-royal, QC H4T 1M4
A-pack Automation Flexible Packaging Equipment Ltd. 1525 De La Mazurette, Montreal, QC 1974-01-18
Entreprises Hot Pack Inc. 47 Faircrest Blvd, Kingston, ON K7L 4V1 1997-03-11
Sty-pack Ltee 3005 Boul Losch, St. Hubert, QC 1970-02-10
Pack To Pack Consultants Ltd. 61 Roy Street, Kitchener, ON N2H 6N3 1989-05-26
Les Embouteillages Pro-pack Inc. 37 Rue Dagobert, Candiac, QC J5R 6E8 2007-03-21
Emballages Kush-pack Inc. 5500 Macdonald Ave #1104, Cote St Luc, QC H3X 2W5 2007-01-23
Emballages Cre-o-pack Canada Inc. 8420, Ch. Darnley, Mont Royal, QC H4T 1M4 1995-02-28

Improve Information

Please provide details on COURTIER D'EMBALLAGES NÜ-PACK 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