COPAK PLASTIC PRODUCTS INC.

Address:
180 Rue De Normandie, Boucherville, QC J4B 5S7

COPAK PLASTIC PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1966600. The registration start date is August 15, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1966600
Corporation Name COPAK PLASTIC PRODUCTS INC.
PRODUITS DE PLASTIQUE COPAK INC.
Registered Office Address 180 Rue De Normandie
Boucherville
QC J4B 5S7
Incorporation Date 1985-08-15
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL SAINT-ONGE 5495 BOUL. GOUIN EST, MONTREAL NORD QC H1G 5X1, Canada
JEAN-CLAUDE CYR 1183 CROISSANT DU COLLEGE, APP 304, LASALLE QC H8N 9Z7, Canada
GILLES GAGNON 185 RUE ARTHUR-OUIMET, TERREBONNE QC J6W 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-14 1985-08-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-12 current 180 Rue De Normandie, Boucherville, QC J4B 5S7
Name 1985-08-15 current COPAK PLASTIC PRODUCTS INC.
Name 1985-08-15 current PRODUITS DE PLASTIQUE COPAK INC.
Status 2003-01-28 current Dissolved / Dissoute
Status 1985-08-15 2003-01-28 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1985-08-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 180 RUE DE NORMANDIE
City BOUCHERVILLE
Province QC
Postal Code J4B 5S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Usinage De Moules Plasco Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1983-06-01
Frig-o-seal Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1986-08-21
156630 Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1987-06-16
Vertiplast Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1987-11-05
164750 Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1988-11-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Distributions Du Bas Richelieu Inc. 184 De Normandie, Boucherville, QC J4B 5S7 1980-11-26
2000 Creations Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1979-12-20
Rcr International Inc. 180 De Normandie, Boucherville, QC J4B 5S7
Spra-rite Rcr Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1993-04-02
Gestion Michel Auclair Ltee 184 De Normandie, Boucherville, QC J4B 5S7 1985-05-22
Plastitruc Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1986-02-13
Groupe Sodepro Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1986-11-14
153901 Canada Inc. 180 De Normandie, Boucherville, QC J4B 5S7
Les Messageries Sol-val Ltee 184 De Normandie, Boucherville, QC J4B 5S7 1984-07-03
Groupe Dulau Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1984-08-31
Find all corporations in postal code J4B5S7

Corporation Directors

Name Address
MICHEL SAINT-ONGE 5495 BOUL. GOUIN EST, MONTREAL NORD QC H1G 5X1, Canada
JEAN-CLAUDE CYR 1183 CROISSANT DU COLLEGE, APP 304, LASALLE QC H8N 9Z7, Canada
GILLES GAGNON 185 RUE ARTHUR-OUIMET, TERREBONNE QC J6W 5E1, Canada

Entities with the same directors

Name Director Name Director Address
Fédération des métis du soleil levant Métis federation of the rising sun Gilles Gagnon 4459 Québec 263, Sainte-Praxède QC G0N 1E1, Canada
L'ASSOCIATION DES PROPRIÉTAIRES D'ARMES À FEU (A.P.A.F.) INC. GILLES GAGNON 178 BOUL. GREBER, GATINEAU QC J8T 6Z6, Canada
JUVENTÉ DC INC. Gilles Gagnon 1640 Rue Lachance, Sherbrooke QC J1J 1B3, Canada
LES GESTIONS GILLES ALAIN GAGNON INC. GILLES GAGNON 42 BOULEVARD MONTBELIARD, LORRAINE QC J6Z 4C7, Canada
INDUSTRIEL TELEMETRIE INC. GILLES GAGNON 700 AVENUE DE GASPE, SUITE 418, ILE DES SOEURS QC H3E 1H2, Canada
LE DEPANNEUR ST-RODRIGUE INC. GILLES GAGNON 8 4500 4E AVE EST, CHARLESBOURG QC , Canada
CRÉACOR CONSEIL INC. GILLES GAGNON 55 CHEMIN DU FAISAN, SAINT-SAUVEUR QC J0R 1R1, Canada
151342 CANADA INC. GILLES GAGNON 184 RUE ARTHUR OUEMET, ST-LOUIS-DE-TERREBONNE QC J0N 1N0, Canada
GESTION GAVAC INC. GILLES GAGNON 185 ARTHUR-OUIMET, ST LOUIS DE TERREBONNE QC J0N 1N0, Canada
ENSEMBLE VOCAL EXCELSIOR INC. GILLES GAGNON 6348 PL. VAL D'ANJOU, ANJOU QC H1M 1S9, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5S7

Similar businesses

Corporation Name Office Address Incorporation
Innovations Produits De Bois Et De Plastique (w.p.p.i.) Inc. 8126 Broadway, Montreal East, QC H1B 5B6 1985-02-26
Produits De Plastique Recycle Repro-can Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1997-09-25
Les Produits De Plastique Polinex Canada Ltee 157 Merizzi Street, St Laurent, QC H4T 1Y3 1981-09-18
Copak (toronto) Limited 118 Vanderhoof Avenue, Toronto, ON M4G 4B6 1962-10-12
Produits Plastiques Et Materiel Electrique Em Ltee 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6
Produits Plastiques Et Materiel Electrique Em Ltee 204 Richmond Street West, Suite 600, Toronto, ON M5V 1V6
Jouayed Plastic Products Inc. 4364 Rue St-denis, Suite 500, Montreal, QC H2J 2L1 1984-02-23
Rbi Plastique Inc. 1040, Rue BelvÉdÈre, Bureau 315, QuÉbec, QC G1S 3G3 2000-04-06
"n.g.p. Plastic Inc." 365 Rue Goguet, Pointe Aux Trembles, QC H1A 4C5 1985-10-16
Plastique Reinier Plastic Inc. 1877 Avenue Industrielle, Marieville, QC J3M 1J5

Improve Information

Please provide details on COPAK PLASTIC PRODUCTS 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