EMBALLAGE & AUTOMATION NORBERT LTEE.

Address:
285 Mayfair Drive, Beaconsfield, QC H9W 1S2

EMBALLAGE & AUTOMATION NORBERT LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1841491. The registration start date is February 11, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1841491
Business Number 101624088
Corporation Name EMBALLAGE & AUTOMATION NORBERT LTEE.
NORBERT PACKAGING & AUTOMATION LTD.
Registered Office Address 285 Mayfair Drive
Beaconsfield
QC H9W 1S2
Incorporation Date 1985-02-11
Dissolution Date 2008-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
A. BACHMANN 285 PR. MAYFAIR, BEACONSFIELD QC H9W 1S2, Canada
NORBERTO CZECH 285 PR. MAYFAIR, BEACONSFIELD QC H9W 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-10 1985-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-11 current 285 Mayfair Drive, Beaconsfield, QC H9W 1S2
Name 1985-02-11 current EMBALLAGE & AUTOMATION NORBERT LTEE.
Name 1985-02-11 current NORBERT PACKAGING & AUTOMATION LTD.
Name 1985-02-11 current EMBALLAGE ; AUTOMATION NORBERT LTEE.
Name 1985-02-11 current NORBERT PACKAGING ; AUTOMATION LTD.
Status 2008-07-10 current Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-11 2008-02-13 Active / Actif

Activities

Date Activity Details
2008-07-10 Dissolution Section: 212
1985-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 285 MAYFAIR DRIVE
City BEACONSFIELD
Province QC
Postal Code H9W 1S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Midpro Corp. 307 Mayfair Drive, Beaconsfield, QC H9W 1S2 1999-02-15
Courtiers D'assurances Don D'alton Ltee 299 Mayfair Drive, Beaconsfield, QC H9W 1S2 1980-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fala Inc. 108 Beaurepaire Dr., Beaconsfield, QC H9W 0A1
Ravann Creative Enterprises Inc. 368 Glengarry Avenue, Beaconsfield, QC H9W 1A1 2000-06-30
2912597 Canada Inc. 366 Glengarry, Beaconsfield, QC H9W 1A1 1993-04-15
147277 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 1985-11-08
10715549 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 2018-04-04
146140 Canada Inc. 490 Olympic Dr., Beaconsfield, QC H9W 1A4 1985-05-31
S. Vasil Marketing Inc. 496 Olympic Drive, Beaconsfield, QC H9W 1A4 1980-07-11
10203017 Canada Incorporated 318 Berkshire Ave, Beaconsfield, QC H9W 1A5 2017-04-22
9839399 Canada Inc. 300 Birkshire, Beaconsfield, QC H9W 1A5 2016-07-21
8664021 Canada Inc. 342 Arlington Crescent, Beaconsfield, QC H9W 1A5 2013-10-15
Find all corporations in postal code H9W

Corporation Directors

Name Address
A. BACHMANN 285 PR. MAYFAIR, BEACONSFIELD QC H9W 1S2, Canada
NORBERTO CZECH 285 PR. MAYFAIR, BEACONSFIELD QC H9W 1S2, Canada

Entities with the same directors

Name Director Name Director Address
110730 CANADA LTEE NORBERTO CZECH 8212 LOUIS X1V, ST LEONARD QC , Canada
6233881 CANADA LTD. NORBERTO CZECH 30 LAKESHORE DRIVE, APT. 505, POINTE-CLAIRE QC H9S 4H2, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W1S2

Similar businesses

Corporation Name Office Address Incorporation
A-pack Automation Flexible Packaging Equipment Ltd. 1525 De La Mazurette, Montreal, QC 1974-01-18
Les Placements Bernard Norbert Ltee 5 Jeanne-mance, Aylmer, QC J9H 2M1 1988-12-30
Granules St-norbert Inc. 3544, Chemin Du Lac, St-norbert, QC J0K 3C0 2015-01-28
Canada Managed Investment Options, Inc. 549 Chemin Saint Norbert, Saint Norbert, NB E4S 2R8 2019-08-26
D & R Automation Enterprises Ltd. 1010 R Castin, Chambly, QC 1975-03-21
Mev Automation Ltd. Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1979-03-08
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13
Automation S.g.m. Ltee 4412 Breton, Pierrefond, QC 1970-07-27
Norbert and Gusta Roth Foundation 6000 Cote-des-neiges, Montreal, QC H3S 1Z8 1994-04-08
Tecnex Automation Ltd. 3 Place Du Commerce, Suite 320, Ile Des Soeurs, Verdun, QC H3E 1H7 1981-08-03

Improve Information

Please provide details on EMBALLAGE & AUTOMATION NORBERT LTEE. 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