PACIFIC-WEST PAPER TECHNOLOGY CORPORATION

Address:
30 Deering Crescent, North York, ON M2M 2A3

PACIFIC-WEST PAPER TECHNOLOGY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2078317. The registration start date is July 25, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2078317
Business Number 875715732
Corporation Name PACIFIC-WEST PAPER TECHNOLOGY CORPORATION
Registered Office Address 30 Deering Crescent
North York
ON M2M 2A3
Incorporation Date 1986-07-25
Dissolution Date 1997-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ALFRED WONG 537 ROCKHILL CRESCENT, BEACONSFIELD QC H9W 3G2, Canada
CHONG YONG CHAI 1024 VALDESE DRIVE, MISSISSAUGA ON L5C 2X2, Canada
SUNG-NIEN LO 3370 COTE D'AZUR, TROIS-RIVIERES QC G8Y 3W1, Canada
PAUL MUN KEUNG CHOI 30 DEERING CRESCENT, NORTH YORK ON M2M 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-24 1986-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-25 current 30 Deering Crescent, North York, ON M2M 2A3
Name 1986-07-25 current PACIFIC-WEST PAPER TECHNOLOGY CORPORATION
Status 1997-04-25 current Dissolved / Dissoute
Status 1990-11-01 1997-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-25 1990-11-01 Active / Actif

Activities

Date Activity Details
1997-04-25 Dissolution
1986-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 DEERING CRESCENT
City NORTH YORK
Province ON
Postal Code M2M 2A3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
ALFRED WONG 537 ROCKHILL CRESCENT, BEACONSFIELD QC H9W 3G2, Canada
CHONG YONG CHAI 1024 VALDESE DRIVE, MISSISSAUGA ON L5C 2X2, Canada
SUNG-NIEN LO 3370 COTE D'AZUR, TROIS-RIVIERES QC G8Y 3W1, Canada
PAUL MUN KEUNG CHOI 30 DEERING CRESCENT, NORTH YORK ON M2M 2A3, Canada

Entities with the same directors

Name Director Name Director Address
Lang Wong and Associates Internartional Ltd. Alfred Wong 3770 Cedar Crescent, Vancouver BC V6J 2R8, Canada
ARBOKEM INC. ALFRED WONG 3047 WEST 6TH AVENUE, VANCOUVER BC V6K 1X4, Canada
XYMEGA CORPORATION ALFRED WONG 3047 WEST 6TH AVENUE, VANCOUVER BC V6K 1X4, Canada
CANADIAN FLAX PULP LIMITED ALFRED WONG 3047 WEST 6TH AVENUE, VANCOUVER BC V6K 1X4, Canada
ARBOREX INC. ALFRED WONG 3047 WEST 6TH, VANCOUVER BC V6K 1X4, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2M2A3

Similar businesses

Corporation Name Office Address Incorporation
Conor Pacific Technology Corporation. 1030 West Georgia St, Suite 1700, Vancouver, BC V6E 2Y3 1992-05-21
Corporation D'epargnes Et D'hypotheques Pacific 1030 West Georgia Street, 18th Floor, Vancouver, BC V6E 2Y3 1976-03-08
Mtt-pacific International Trade & Technology Corporation 4 Marble Arch Cres, Nepean, ON K2G 5R9 1991-08-08
Pacific Paper Inc. 805-30 Chapman Ct, London, ON N6G 4Y4 2013-08-27
Talent Technology Corp. Po Box 10026, Pacific Centre, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Columbia Pulp and Paper Ltd. P.o. Box 10424, Pacific Centre, 1300 - 777 Dunsuir Street, Vancouver, B.c., BC V7Y 1K2 2008-01-28
Marubeni Pulp & Paper Canada Ltd. 1300-777 Dunsmuir Street, Pacific Centre P.o. Box 10424, Vancouver, BC V7Y 1K2
Corporation Hoteliere Canadien Pacifique 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
Allbach Paper Corporation 11 King Street West, Suite 1702, Toronto, ON M5H 1A3 1982-02-17
West Base Paper International Corporation 238 Rue Forget, Laval, QC H7G 1V6 2004-10-25

Improve Information

Please provide details on PACIFIC-WEST PAPER TECHNOLOGY CORPORATION 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