POLY-EXPRESS PACKAGING INC.

Address:
3354 Bressani, Montreal, QC H1Z 1H3

POLY-EXPRESS PACKAGING INC. is a business entity registered at Corporations Canada, with entity identifier is 1674595. The registration start date is April 9, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1674595
Business Number 876550773
Corporation Name POLY-EXPRESS PACKAGING INC.
LES EMBALLAGES POLY-EXPRESS INC.
Registered Office Address 3354 Bressani
Montreal
QC H1Z 1H3
Incorporation Date 1984-04-09
Dissolution Date 1995-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
G. BORSELLINO 3354 BRESSANI, MONTREAL QC H1Z 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-08 1984-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-09 current 3354 Bressani, Montreal, QC H1Z 1H3
Name 1984-04-09 current POLY-EXPRESS PACKAGING INC.
Name 1984-04-09 current LES EMBALLAGES POLY-EXPRESS INC.
Status 1995-08-28 current Dissolved / Dissoute
Status 1986-08-02 1995-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-04-09 1986-08-02 Active / Actif

Activities

Date Activity Details
1995-08-28 Dissolution
1984-04-09 Incorporation / Constitution en société

Office Location

Address 3354 BRESSANI
City MONTREAL
Province QC
Postal Code H1Z 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3416933 Canada Inc. 3522 Bressani Street, Montreal, QC H1Z 1H3 1998-01-23
136034 Canada Inc. 3486 Rue Bressanie, Montreal, QC H1Z 1H3 1984-10-04
Giorna Ltee 3446 Bressani, Suite 104, Montreal, QC H1Z 1H3 1980-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
G. BORSELLINO 3354 BRESSANI, MONTREAL QC H1Z 1H3, Canada

Entities with the same directors

Name Director Name Director Address
BOULANGERIE CANBOR INC. G. BORSELLINO 5041 BOUL. COUTURE, ST-LEONARD QC , Canada
BOULANGERIE CANBOR INC. G. BORSELLINO 8015 RUE CHABOT SUITE 2, MONTREAL QC , Canada
SAPUTO CHEESE LIMITED G. BORSELLINO 9243 PL JEAN-BOURDON, MONTREAL QC H4K 2B1, Canada
139750 CANADA INC. G. BORSELLINO 6389 RUE VAL MARIE, ST-LEONARD QC H1P 3A3, Canada
INVESTISSEMENT BORMARIC INC. G. BORSELLINO 8795 RUE MARCONI, ST-LEONARD QC H1R 3W5, Canada
127549 CANADA INC. G. BORSELLINO 9245 PLACE JEAN BOURDON, MONTREAL QC , Canada
LES ALIMENTS SAPCO LIMITEE G. BORSELLINO 9243 PLACE JEAN BOURDON, MONTREAL QC H4K 2B1, Canada
127790 CANADA INC. G. BORSELLINO 24 BELLEROSE, DOLLARD-DES-ORMEAUX QC , Canada
135501 CANADA INC. G. BORSELLINO 9243 PLACE JEAN BOURDON, MONTREAL QC H4K 2B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z1H3

Similar businesses

Corporation Name Office Address Incorporation
Poly-tech Packaging Ltd. 10000 Parkway, Montreal, QC H1J 1P5 1981-12-31
Emballages Excel-poly Packaging Inc. 444 Blanche Thibodeau, Terrebonne, QC J6Y 1Z2 2009-08-10
L'encre Poly Ltee 350 Graham Blvd., #208, Town of Mount Royal, QC H3P 2C8 1978-12-20
Les Produits Novateurs Poly Inc. 25 Chemin Du Domaine, Rigaud, QC J0P 1P0 2006-08-29
Poly-robotique Inc. 2889 Avenue Kepler, Quebec, QC G1X 3V4 2015-02-10
Poly-ex Coatings Inc. 11338 Avenue Salk, Apt 6, Montreal Nord, QC H1G 4Y5 1987-09-10
Poly Electronic Waste Water Treatment Ltd. 8300 3ieme Avenue, Ville D'anjou, QC H1J 1B2 1976-04-01
Les Entreprises Poly Trap LtÉe 1955 Boulevard Dagenais Ouest, Laval, QC H7L 5V1 2008-02-20
Acier Poly-multi Inc. 1455 Montee Masson, Duvernay, Laval, QC H7E 4P2 1983-09-06
Revetements Poly-action Inc. 1170 Boulevard Lebourgneuf, Bureau 400, Quebec, QC G2K 2E3 2000-08-14

Improve Information

Please provide details on POLY-EXPRESS PACKAGING 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