LES PLASTIQUES MACAPLE PLASTICS LTEE/LTD.

Address:
551 Rue Notre-dame, Berthierville, QC J0K 1A0

LES PLASTIQUES MACAPLE PLASTICS LTEE/LTD. is a business entity registered at Corporations Canada, with entity identifier is 1230581. The registration start date is November 10, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1230581
Corporation Name LES PLASTIQUES MACAPLE PLASTICS LTEE/LTD.
Registered Office Address 551 Rue Notre-dame
Berthierville
QC J0K 1A0
Incorporation Date 1981-11-10
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT MERINEAU 8376 JOLIOT CURIE, MONTREAL QC H1E 3H3, Canada
RENE GELINAS 126 DE LA PLACE, LE GARDEUR QC J5Z 2K7, Canada
ROGER ROY C.P. 450, STANSTEAD QC J0B 3E0, Canada
DANIEL LAPORTE 50 RUE BERLIOZ APT 1001, ILE DES SOEURS QC H3E 1M2, Canada
GERARD OSMOND 427 AVENUE STRATHCONA, MONT ROYAL QC G3R 1G2, Canada
CHARLES GREGOIRE 770 PIERRE DE L'ESTAGE, BERTHIERVILLE QC J0K 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-09 1981-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-15 current 551 Rue Notre-dame, Berthierville, QC J0K 1A0
Name 1981-11-10 current LES PLASTIQUES MACAPLE PLASTICS LTEE/LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1989-03-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-10 1989-03-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 551 RUE NOTRE-DAME
City BERTHIERVILLE
Province QC
Postal Code J0K 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Moulages Waban LtÉe 541 St-dominique, App. 22, Berthierville, QC J0K 1A0 1996-07-15
Conception Et Fabrication Inuksuk Inc. 155 De Montcalm, Berthierville, QC J0K 1A0 1995-06-06
3130967 Canada Inc. 77 Rue Iberville, Berthierville, QC J0K 1A0 1995-03-23
Bains Oceania Baths Inc. 500 Rue Melchers, Berthierville, QC J0K 1A0 1994-12-09
3075613 Canada Inc. 821 Rue Saint Esprit, Berthierville, QC J0K 1A0 1994-10-06
Sunasia Foods Inc. 1264 Rue Notre-dame, Berthierville, QC J0K 1A0 1991-08-14
2695359 Canada Inc. 670 Frontenac, Berthierville, QC J0K 1A0 1991-02-28
173346 Canada Inc. 604 Chemin Nord, Berthierville, QC J0K 1A0 1990-04-27
168344 Canada Inc. 227 Route 138, Berthier, QC J0K 1A0 1989-06-06
164130 Canada Inc. 750 Rue Notre-dame, C.p. 1588, Berthierville, QC J0K 1A0 1988-09-30
Find all corporations in postal code J0K1A0

Corporation Directors

Name Address
ROBERT MERINEAU 8376 JOLIOT CURIE, MONTREAL QC H1E 3H3, Canada
RENE GELINAS 126 DE LA PLACE, LE GARDEUR QC J5Z 2K7, Canada
ROGER ROY C.P. 450, STANSTEAD QC J0B 3E0, Canada
DANIEL LAPORTE 50 RUE BERLIOZ APT 1001, ILE DES SOEURS QC H3E 1M2, Canada
GERARD OSMOND 427 AVENUE STRATHCONA, MONT ROYAL QC G3R 1G2, Canada
CHARLES GREGOIRE 770 PIERRE DE L'ESTAGE, BERTHIERVILLE QC J0K 1A0, Canada

Entities with the same directors

Name Director Name Director Address
155201 CANADA INC. CHARLES GREGOIRE 770 PIERRE DE L'ESTAGE, BERTHIERVILLE QC J0K 1A0, Canada
4200098 CANADA INC. DANIEL LAPORTE 545 BOUL. CREMAZIE EST, BUREAU 200, MONTREAL QC H2M 2W4, Canada
RÉSEAU GOMEDICA INC. daniel laporte 545 boulevard crémazie est, bureau 200, montreal QC H2M 2W4, Canada
155201 CANADA INC. DANIEL LAPORTE 50 RUE BERLIOZ, APP.1001, ILE DES SOEURS QC H3E 1M2, Canada
PIZZA DELIGHT CORPORATION DANIEL LAPORTE 1 PL. VILLE MARIE, 9E ETAGE EST, MONTREAL QC H3C 3A9, Canada
BIOCAPITAL MUTUAL FUND MANAGEMENT INC. DANIEL LAPORTE 549 GROSVENOR, WESTMOUNT QC H3Y 2S5, Canada
MADVAC INC. DANIEL LAPORTE 545, BOUL. CRÉMAZIE EST, 200, MONTRÉAL QC H2M 2W4, Canada
ALTERSYS INTERNATIONAL INC. DANIEL LAPORTE 545 BOUL. CRÉMAZIE EST, BUREAU 200, MONTRÉAL QC H2M 2W4, Canada
DIGIVIDEO INC. DANIEL LAPORTE 549 GROSVENOR, WESTMOUNT QC H3Y 2S5, Canada
AUVINIC LIMITEE · AUVINIC LIMITED DANIEL LAPORTE 46 IEME ETAGE 800 PLACE VICTORIA, MONTREAL QC , Canada

Competitor

Search similar business entities

City BERTHIERVILLE
Post Code J0K1A0

Similar businesses

Corporation Name Office Address Incorporation
Diversified Plastics Ltd. 90 R Des Buissons, Levis, QC 1972-12-06
Plastiques A.d. Ltee 105 Monette, Apt. 1, Lasalle, QC 1976-07-29
Mo-mar Plastiques Ltee 4105 Thimens, St-laurent, QC H4R 2K7 1968-06-20
Jhc Plastics Ltd. 57 Sunnyside Avenue, Westmount, QC H3Y 1C3 2000-01-20
L.p.a. Plastics Ltd. R.r. 3 Route 243, Mansonville, QC J0E 1X0 1976-11-29
G R T Plastiques Ltee 16 Rue Breboeuf, Granby, QC J2G 6X2 1984-10-15
F.c.f. Plastiques Ltee 22 10th Ave Town of Terrasse, Vaudreuil, QC 1976-09-20
Kev-tek Plastics Ltd. 3028 Lasalle Boulevard, Verdun, QC H4G 1Y8 1985-01-16
M. & M. Plastics Ltd. 8353 R Devonshire, Ville Mont-royal, QC 1970-11-02
Plastiques Fgh Ltee 189 Hymus Boulevard, Suite 306, Pointe-claire, QC H9R 1E9 1980-09-25

Improve Information

Please provide details on LES PLASTIQUES MACAPLE PLASTICS LTEE/LTD. 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