PANNEAUX RIGIDES CANEXEL INC.

Address:
1 Place Ville-marie, Bureau 3000, Montréal, QC H3B 4T9

PANNEAUX RIGIDES CANEXEL INC. is a business entity registered at Corporations Canada, with entity identifier is 1864777. The registration start date is March 4, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1864777
Business Number 872764543
Corporation Name PANNEAUX RIGIDES CANEXEL INC.
CANEXEL HARDBOARD INC.
Registered Office Address 1 Place Ville-marie
Bureau 3000
Montréal
QC H3B 4T9
Incorporation Date 1985-03-04
Dissolution Date 2013-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-03 1985-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-22 current 1 Place Ville-marie, Bureau 3000, Montréal, QC H3B 4T9
Address 2009-04-16 2010-12-22 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2
Address 2009-03-17 2009-04-16 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2
Address 2005-04-29 2009-03-17 1000 Rue De La GauchetiÈre Ouest, Bureau 2820, Montreal, QC H3B 4W5
Address 1985-03-04 2005-04-29 1250 Rene Levesque Blvd W, Montreal, QC H3B 4Y3
Name 1985-03-04 current PANNEAUX RIGIDES CANEXEL INC.
Name 1985-03-04 current CANEXEL HARDBOARD INC.
Status 2013-05-27 current Dissolved / Dissoute
Status 1985-03-04 2013-05-27 Active / Actif

Activities

Date Activity Details
2013-05-27 Dissolution Section: 213
1985-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2007-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Place Ville-Marie
City Montréal
Province QC
Postal Code H3B 4T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coral Steamship Agency Ltd. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4T9 1965-11-22
3834328 Canada Inc. 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9
Samson Belair/deloitte & Touche Inc. 1 Place Ville Marie, Bureau 3000, Montreal, QC H3B 4T9 1981-02-02
165618 Canada Inc. 1 Place Ville-marie, Suite 3000, Montreal, QC H3B 4T9 1988-12-22
4513541 Canada Inc. 1 Place Ville-marie, Bureau 3000, Montréal, QC H3B 4T9 2009-03-03

Competitor

Search similar business entities

City Montréal
Post Code H3B 4T9

Similar businesses

Corporation Name Office Address Incorporation
Canexel Inc. Sun Life Building, Montreal, QC H3B 2X1 1939-06-05
Canexel Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X1
Amcor Rigid Plastics Atlantic, Inc. 66 English Drive, Moncton, NB E1E 4G1
Les Panneaux Publicitaires L.g. Inc. 283 Terrasse Lebrun, Repentigny, QC 1980-04-03
Panneaux Malette O.s.b. Inc. 775 122e Rue, St-georges-de-champlain, QC G9T 5K7 1990-11-29
Panneaux Cipopan Inc. 1100 Rue Sherbrooke O., Bureau 200, Montréal, QC H3A 1G7 2016-02-01
Panneaux Canada International PCi Inc. 507 Place D'armes, Montreal, QC J5L 1L6 2002-04-12
P.f.p. Panels Inc. 1195 Lavigerie, 3e Etage, Ste-foy, QC G1V 4N3 1987-07-29
Les Panneaux T. Thermo Briques Inc. 273 Gaspe, C.p. 160, St-apollinaire, QC G0S 2E0 1985-10-03
Panneaux Acoustiques Techni-silence Inc. 2790 Rue Halpern, St-laurent, QC H4S 1R6 1994-03-10

Improve Information

Please provide details on PANNEAUX RIGIDES CANEXEL 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