LES EMBALLAGES FOSTER INTERNATIONAL LTEE

Address:
446 Place Diamond, Mont-hilaire, QC J3H 3Y7

LES EMBALLAGES FOSTER INTERNATIONAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 1977067. The registration start date is September 19, 1985. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 1977067
Corporation Name LES EMBALLAGES FOSTER INTERNATIONAL LTEE
FOSTER INTERNATIONAL PACKAGING LTD.
Registered Office Address 446 Place Diamond
Mont-hilaire
QC J3H 3Y7
Incorporation Date 1985-09-19
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL FOSTER 446 PLACE DIAMOND, MONT ST-HILAIRE QC J3H 2Y7, Canada
CONRAD BEAULIEU 3203 PLACE DE CHAZEL, MONTREAL QC H3M 1E1, Canada
MARY VILLAMAGNA 1745 CEDAR AVE SUITE 315, MONTREAL QC H3G 1A7, Canada
MARTINE BEAULIEU 589 BOUL. GRAHAM, VILLE MONT-ROYAL QC H3P 2E3, Canada
JACQUELINE FAOSTER 446 PLACE DIAMOND, MONT ST-HILAIRE QC J3H 2Y7, Canada
VAN DER ELST ROBERT 1793 BORDUAS, STE-JULIE QC J0L 2C0, Canada
MARIO BEAULIEU 1139 BOUL. MONT-ROYAL, OUTREMONT QC H2V 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-09-18 1985-09-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-09-19 current 446 Place Diamond, Mont-hilaire, QC J3H 3Y7
Name 1985-09-19 current LES EMBALLAGES FOSTER INTERNATIONAL LTEE
Name 1985-09-19 current FOSTER INTERNATIONAL PACKAGING LTD.
Status 1999-03-06 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-09-19 1999-03-06 Active / Actif

Activities

Date Activity Details
1985-09-19 Incorporation / Constitution en société

Office Location

Address 446 PLACE DIAMOND
City MONT-HILAIRE
Province QC
Postal Code J3H 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services Internationals De Marketing Foster Ltee 446 Place Diamond, Mont St Hilaire, QC J3H 3Y7 1985-04-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, Gédéon-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
PAUL FOSTER 446 PLACE DIAMOND, MONT ST-HILAIRE QC J3H 2Y7, Canada
CONRAD BEAULIEU 3203 PLACE DE CHAZEL, MONTREAL QC H3M 1E1, Canada
MARY VILLAMAGNA 1745 CEDAR AVE SUITE 315, MONTREAL QC H3G 1A7, Canada
MARTINE BEAULIEU 589 BOUL. GRAHAM, VILLE MONT-ROYAL QC H3P 2E3, Canada
JACQUELINE FAOSTER 446 PLACE DIAMOND, MONT ST-HILAIRE QC J3H 2Y7, Canada
VAN DER ELST ROBERT 1793 BORDUAS, STE-JULIE QC J0L 2C0, Canada
MARIO BEAULIEU 1139 BOUL. MONT-ROYAL, OUTREMONT QC H2V 2H6, Canada

Entities with the same directors

Name Director Name Director Address
DIFFUSION DANI-MATIC INC. MARIO BEAULIEU 690, NOTRE-DAME OUEST, VICTORIAVILLE QC G6P 1T4, Canada
92204 CANADA LTD. MARIO BEAULIEU 1139 BOUL. MONT-ROYAL, MONTREAL QC H2Y 2H6, Canada
92205 CANADA LTD. MARIO BEAULIEU 1139 BLVD. MOUNT ROYAL, MONTREAL QC H2V 2H6, Canada
Cane Corso Rescue Canada Martine Beaulieu 878 Chemin de L'achigan est, Ste Sophie QC J5J 2P9, Canada
SERVICES LOGISTIC A.K. INC. MARTINE BEAULIEU 115 RUE LASALLE, VAL D'OR QC J9P 1Z8, Canada
LES BALANCES TRANS-QUEBEC LTEE MARTINE BEAULIEU 145 PLACE DE NAPLES, LAVAL QC H7M 4L6, Canada
Meubles André Beaulieu inc. Martine Beaulieu 38, place Lacouture, Sorel-Tracy QC J3P 3T8, Canada
GESTION MARTINE BEAULIEU INC. Martine BEAULIEU 40, chemin du Manoir, Chelsea QC J9B 2P4, Canada
BOOK NOW INC. PAUL FOSTER 4019 DORY COURT, MISSISSAUGA ON L5L 3J7, Canada
CANADIAN SEAFOOD ADVISORY COUNCIL PAUL FOSTER 4600 HIGHWAY #7, SUITE 255, WOODBRIDGE ON L4L 4H7, Canada

Competitor

Search similar business entities

City MONT-HILAIRE
Post Code J3H3Y7

Similar businesses

Corporation Name Office Address Incorporation
Services Internationals De Marketing Foster Ltee 446 Place Diamond, Mont St Hilaire, QC J3H 3Y7 1985-04-11
Services Sanitaires Foster Ltee 28 Rue Foster, Forestville, QC G0T 1E0 1979-08-29
Betonpompe Foster Ltee 11 Rue Allard, Foster, QC J0E 1R0 1985-12-31
Distribution Produits Et Services International (dps International) Incorporated 5635 Rue Foster Cp 903, Waterloo, QC J0E 2N0 2004-06-22
Refrigerateurs Foster Du Canada Ltee 333 Janelle St, P.o.box 248, Drummondville, QC J2B 6W2 1961-03-29
Personnel Foster Ltee 470 Jubilee Crescent, Beaconsfield, QC H9W 5S2 1983-05-02
Foster Logistic Management Inc. 470 Jubilee Crescent, Beaconsfield, QC H9W 5S2 1995-09-05
Foster Arabian Horses Inc. 1 Chemin Quilliams, Bolton-ouest, QC J0E 2T0 1983-07-27
Marche Alimentaire Beaudry Inc. 160 Foster, Foster, QC J0E 1R0 1980-05-12
Michael J. Mccormick & Associates Ltd. R.r. # 2 Foster, Foster, QC J0E 1R0 1973-02-15

Improve Information

Please provide details on LES EMBALLAGES FOSTER INTERNATIONAL 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