LA CORPORATION D'EMBALLAGES AMERICAN

Address:
25 Bovis, Pointe Claire, QC H9R 4W3

LA CORPORATION D'EMBALLAGES AMERICAN is a business entity registered at Corporations Canada, with entity identifier is 2024926. The registration start date is February 13, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2024926
Business Number 883647398
Corporation Name LA CORPORATION D'EMBALLAGES AMERICAN
AMERICAN PACKAGING CORPORATION
Registered Office Address 25 Bovis
Pointe Claire
QC H9R 4W3
Incorporation Date 1986-02-13
Dissolution Date 1988-01-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARTIN FOGEL 425 BALLANTYNE AVENUE, MONTREAL WEST QC H4X 2C6, Canada
PHYLLIS KIRK 804 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada
MELVYN ZANGWILL 611 ROSLYN AVENUE, WESTMOUNT QC H3Y 2V1, Canada
SUSAN ZANGWILL 611 ROSLYN AVENUE, WESTMOUNT QC H3Y 2V1, Canada
JONAH GOLDSTEIN 5900 ARMSTRONG AVENUE APT 705, COTE ST LUC QC H4W 2Z5, Canada
MICHAEL RUBENSTEIN 28 BIRKDALE CRESCENT, DOLLARD DES ORMEAUX QC H9G 2P3, Canada
MANUEL KIRK 804 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-12 1986-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-13 current 25 Bovis, Pointe Claire, QC H9R 4W3
Name 1986-02-13 current LA CORPORATION D'EMBALLAGES AMERICAN
Name 1986-02-13 current AMERICAN PACKAGING CORPORATION
Status 1988-01-01 current Dissolved / Dissoute
Status 1986-02-13 1988-01-01 Active / Actif

Activities

Date Activity Details
1988-01-01 Dissolution
1986-02-13 Incorporation / Constitution en société

Office Location

Address 25 BOVIS
City POINTE CLAIRE
Province QC
Postal Code H9R 4W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Corporation D'emballages Margo American 25 Bovis, Point Claire, QC H9R 4W3 1986-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lns Systemes Inc. 7 Bovis Drive, Pointe Claire, QC H9R 4W3 1971-03-16
Plastics Bryan Ltee 5 Bovis Street, Pointe Claire, QC H9R 4W3 1967-09-27
Les Placements Navsystems Inc. 7 Bovis Drive, Pte-claire, QC H9R 4W3 1982-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
MARTIN FOGEL 425 BALLANTYNE AVENUE, MONTREAL WEST QC H4X 2C6, Canada
PHYLLIS KIRK 804 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada
MELVYN ZANGWILL 611 ROSLYN AVENUE, WESTMOUNT QC H3Y 2V1, Canada
SUSAN ZANGWILL 611 ROSLYN AVENUE, WESTMOUNT QC H3Y 2V1, Canada
JONAH GOLDSTEIN 5900 ARMSTRONG AVENUE APT 705, COTE ST LUC QC H4W 2Z5, Canada
MICHAEL RUBENSTEIN 28 BIRKDALE CRESCENT, DOLLARD DES ORMEAUX QC H9G 2P3, Canada
MANUEL KIRK 804 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada

Entities with the same directors

Name Director Name Director Address
MARGO AMERICAN PACKAGING CORPORATION JONAH GOLDSTEIN 5900 ARMSTRONG AVENUE APT 705, COTE ST LUC QC H4W 2Z5, Canada
LES FOURNITURES MEDICALES ST-FRANCOIS INC. JONAH GOLDSTEIN 5900 ARMSTRONG AVENUE, COTE ST-LUC QC H4W 2Z5, Canada
MARGO AMERICAN PACKAGING CORPORATION MANUEL KIRK 804 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada
CANADIANA ART & LITHO-PLATE (1982) LTD. · LES ARTS & PLAQUES-LITHO CANADIANA (1982) LTEE- MANUEL KIRK 1463 BERVERLY CRESCENT, CHOMEDEY QC , Canada
MARTIN FOGEL HOLDINGS INC. MARTIN FOGEL 131 Beecroft Road, Suite 107, North York ON M2N 6G9, Canada
113406 CANADA INC. MARTIN FOGEL 425 BALLANTYNE NORTH, MONTREAL WEST QC , Canada
MARGO AMERICAN PACKAGING CORPORATION MARTIN FOGEL 425 BALLANTYNE AVENUE, MONTREAL WEST QC H4X 2C6, Canada
MARGO AMERICAN PACKAGING CORPORATION MELVYN ZANGWILL 611 ROSLYN AVENUE, WESTMOUNT QC H3Y 2V1, Canada
MARGO AMERICAN PACKAGING CORPORATION MICHAEL RUBENSTEIN 28 BIRKDALE CRESCENT, DOLLARD DES ORMEAUX QC H9G 2P3, Canada
GESTION FAMILLE MAJAL INC. MICHAEL RUBENSTEIN 42 ALOUETTE ST, DOLLARD DES ORMEAUX QC H9A 3H3, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R4W3

Similar businesses

Corporation Name Office Address Incorporation
La Corporation D'emballages Margo American 25 Bovis, Point Claire, QC H9R 4W3 1986-02-13
North American Lifestyle Planning Corporation 589 Marshall Avenue, Dorval, QC H9P 1E1 2000-02-01
Compagnie D'investissement Inter-american Inc. 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1951-07-06
Emballages Trois-rivières Packaging Corporation 219 Fairhaven, Hudson, QC J0P 1H0 2004-01-06
Societe De Chemises North American Canada Inc. 2500 Schenker Boulevard, Ville Lasalle, QC H8N 1E2 1981-08-26
Rosmar Packaging Corporation 375 Roland-therrien Boul., Suite 210, Longueuil, QC J4H 4A6 2006-02-28
American Terminal Corporation 5764 Monkland Avenue, Suite 137, Montreal, QC H4A 1E9 2001-05-02
La Corporation Bouton Nord Americains Ltee 129 Crestwood Road, Thornhill, ON L4J 1A7 1979-03-26
Aero-exclusif Packaging Corporation 1840 Surrey Crescent, Mont Royal, QC H3P 2S3 1995-02-27
Inowrap-matoki Packaging Corporation 4420 CÔte De Liesse, Mont-royal, QC H4N 2P7 1988-04-21

Improve Information

Please provide details on LA CORPORATION D'EMBALLAGES AMERICAN 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