EMBALLAGE N.P. INC.

Address:
780 St-remi, Suite 305, Montreal, QC H4C 3H2

EMBALLAGE N.P. INC. is a business entity registered at Corporations Canada, with entity identifier is 1258699. The registration start date is December 30, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1258699
Corporation Name EMBALLAGE N.P. INC.
N.P. PACKAGING INC.
Registered Office Address 780 St-remi
Suite 305
Montreal
QC H4C 3H2
Incorporation Date 1981-12-30
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER GREEN 6505 COTE ST LUC # 303, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-29 1981-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-30 current 780 St-remi, Suite 305, Montreal, QC H4C 3H2
Name 1981-12-30 current EMBALLAGE N.P. INC.
Name 1981-12-30 current N.P. PACKAGING INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1984-04-01 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-30 1984-04-01 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-12-30 Incorporation / Constitution en société

Office Location

Address 780 ST-REMI
City MONTREAL
Province QC
Postal Code H4C 3H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
166708 Canada Inc. 780 St-remi, Suite 301, Montreal, QC H4C 3H2 1989-04-04
126239 Canada Inc. 780 St-remi, Montreal, QC H4C 3H2 1983-09-16
Ébénisterie Ishii Inc. 780 St-remi, App. 307, Montreal, QC H4C 3H2 1990-08-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Recuperation De Tissus Retex Inc. 780 Rue St-remi, 1st Fl., Montreal, QC H4C 3H2 1991-04-26
Ebenisterie R.k. Ishii Ltee 780 St. Remi, Suite 307, Montreal, QC H4C 3H2 1983-10-17
Maison Du Plastique Hp Inc. 780 Rue St-remi, Suite 400, Montreal, QC H4C 3H2 1983-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pandru Inc. 54 Sainte-marguerite Street, Apartment 102, Montreal, QC H4C 0A3 2007-02-12
L'avaaq 5400 Chemin De La Cote St-paul #108, Montreal, QC H4C 0A4 2017-02-21
Agence Raymond Chartrand Inc. 518 - 5400 Ch De La Côte St-paul, Montreal, QC H4C 0A4 1988-07-13
Pamba Menu Inc. 765 Rue Bourget, Apt 504, Montreal, QC H4C 0A5 2020-11-11
10646911 Canada Inc. 316-765 Bourget Street, Montréal, QC H4C 0A5 2018-02-22
10335240 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2017-07-24
Maxy Ventures Inc. 765 Bourget. #316, Montreal, QC H4C 0A5 2016-11-28
6143571 Canada Inc. 765, Rue Bourget, Suite 131, Montreal, QC H4C 0A5 2003-09-26
10581933 Canada Inc. 112-765, Rue Bourget, Saint-henri, QC H4C 0A5 2018-01-15
Protektair Inc. Suite 507, 4150 Saint Ambroise, Montreal, QC H4C 0A7 2020-05-12
Find all corporations in postal code H4C

Corporation Directors

Name Address
PETER GREEN 6505 COTE ST LUC # 303, COTE ST LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
Quality Concrete Floors Ltd. Peter Green 2082 Naskapi Drive, Ottawa ON K1J 8M3, Canada
NAVITAR COMMUNICATIONS INC. PETER GREEN 13215 GUELPH LINE, R.R.#1, CAMPBELLVILLE ON L0P 1B0, Canada
9489509 CANADA INC. Peter Green 42 rue Burns, Dollard-Des Ormeaux QC H9G 1A8, Canada
Berrooick Corp. Peter Green 88 Pinetrail Crescent, Ottawa ON K2G 5B1, Canada
9485465 CANADA INC. Peter Green 42 Burns Place, Dollard-Des Ormeaux QC H9G 1A8, Canada
LLOYDMINSTER REGION HEALTH DISTRICT PETER GREEN RR 2, KITSCOTY AB T0B 2P0, Canada
Canadian Dermatology Association Peter Green QEII Health Sciences Centre, 5820 University Ave, Halifax NS B3H 1V7, Canada
8383049 Canada Ltd. Peter Green 4115 County Road 32, Lakefield ON K0L 2H0, Canada
3645932 CANADA INC. PETER GREEN 13215 GUELPH LINE ROAD, R.R.#1, CAMPBELLVILLE ON L0P 1B0, Canada
LIBERTY TECHNOLOGY SERVICES LTD. PETER GREEN 13215 GUELPH LINE, R.R. #1, CAMPBELLVILLE ON L0P 1B0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C3H2

Similar businesses

Corporation Name Office Address Incorporation
Fjw Packaging Inc. - 226 Meloche, Ste-anne-de-bellevue, QC H9X 4A5 2001-06-18
Emballage Y.y.m. Inc. 389 Querbes Avenue, Montreal, QC H2V 3W1 1993-02-22
Emballage Riflex Packaging Inc. 414 Dublin Rd., Beaconsfield, QC H9W 1V4 1997-06-20
I.s.a. Packaging Inc. 3767 Thimens, Suite 100, St. Laurent, QC H4R 1W4
Emballage Map Inc. 8488 Des Rapides Street, Lasalle, QC H8P 2V8 2001-04-26
I.s.a. Packaging Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-07-23
Emballage Coderre Packaging Inc. 413 Chemin Yamaska, Rte 122, St-germain De Grantham, QC J0C 1K0
Performance Packaging Inc. 301 Grand Boulevard N, Cowansville, QC J2K 1A8
A.d.v. Emballage Industriel Inc. 2068 Rue Des Myrtilles, Jonquière, QC G7S 0G7 2016-04-13
Emballage Profil Inc. 716 Calais, Dorval, QC H9P 2P3 1992-04-16

Improve Information

Please provide details on EMBALLAGE N.P. 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