COROPLAST INC.

Address:
700 Vadnais Street, Granby, QC J2J 1A7

COROPLAST INC. is a business entity registered at Corporations Canada, with entity identifier is 2187591. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2187591
Business Number 881792675
Corporation Name COROPLAST INC.
Registered Office Address 700 Vadnais Street
Granby
QC J2J 1A7
Dissolution Date 1994-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
P. NICHOLAS GEER 537 EASTCOT ROAD, WEST VANCOUVER BC V7S 1E5, Canada
WILLIAM PROWSE 520 GREENRIDGE DRIVE, COPPELL, TEXAS , United States
JAMES A. PATTISON 855 EYREMOUNT DRIVE, WEST VANCOUVER BC V7S 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-30 1987-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-01 current 700 Vadnais Street, Granby, QC J2J 1A7
Name 1987-05-01 current COROPLAST INC.
Status 1994-02-16 current Dissolved / Dissoute
Status 1987-05-01 1994-02-16 Active / Actif

Activities

Date Activity Details
1994-02-16 Dissolution
1987-05-01 Amalgamation / Fusion Amalgamating Corporation: 1241796.
1987-05-01 Amalgamation / Fusion Amalgamating Corporation: 2100941.

Corporations with the same name

Corporation Name Office Address Incorporation
Coroplast Inc. 700 Rue Vadnais, Granby, QC J2J 1A7 1981-12-01

Office Location

Address 700 VADNAIS STREET
City GRANBY
Province QC
Postal Code J2J 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coroplast Ltee 700 Vadnais Street, Granby, QC J2J 1A7 1966-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conceptor Graphique Inc. 750 Rue Vadnais, Granby, QC J2J 1A7 1987-02-03
Equipe D'urgence-metro Canada Ltee. 850 Vadnais, Granby, QC J2J 1A7 1986-03-24
Centre D'urgence-reponse Emercan Ltee 850 Vadnais Street, Granby, QC J2J 1A7 1986-03-24
C.f.d.f. Techniques Inc. 850 Rue Vadenais, Granby, QC J2J 1A7 1985-07-11
Coroplast Inc. 700 Rue Vadnais, Granby, QC J2J 1A7 1981-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Radicapps Inc. 570 Alfred-pellan, Granby, QC J2J 0A5 2014-05-01
Gestion Jean Paul Dupont Inc. 1167 Rue De Richmond, Granby, QC J2J 0B7 1984-10-31
Nj2fp Inc. 561 Rue Toulouse Lautrec, Granby, QC J2J 0C6 2015-03-20
10883280 Canada Inc. 265 Rue Du Séminaire, Granby, QC J2J 0C7 2018-07-12
Recruit Sports Management Inc. 401 Ave Georges-cros, Granby, QC J2J 0C7 2010-09-02
3551865 Canada Inc. 1053 Rue Caron, Granby, QC J2J 0E3
185837 Canada Inc. 1060 Rue Guertin, Granby, QC J2J 0G4 1982-03-10
Sparnet LtÉe 1315 Rue Cowie, Granby, QC J2J 0H3 1997-03-06
Pioneer Electrogroup Canada Inc. 612 Chemin Bernard, Granby, QC J2J 0H6 2010-07-06
10339822 Canada Inc. 800 Rue Bernard, Granby, QC J2J 0H6
Find all corporations in postal code J2J

Corporation Directors

Name Address
P. NICHOLAS GEER 537 EASTCOT ROAD, WEST VANCOUVER BC V7S 1E5, Canada
WILLIAM PROWSE 520 GREENRIDGE DRIVE, COPPELL, TEXAS , United States
JAMES A. PATTISON 855 EYREMOUNT DRIVE, WEST VANCOUVER BC V7S 2B2, Canada

Entities with the same directors

Name Director Name Director Address
GREAT PACIFIC CAPITAL CORP. JAMES A. PATTISON 1055 WEST HASTINGS STREET, 1600, VANCOUVER BC V6E 2H2, Canada
TELESAT CANADA JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
Bell Canada Holdings Inc. JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
INNOPAC INC. JAMES A. PATTISON 855 EYREMOUNT DR.,, W. VANCOUVER BC V7S 2B2, Canada
JIM PATTISON GROUP INC. JAMES A. PATTISON 1800-1067 WEST CORDOVA STREET, VANCOUVER BC V6C 1C7, Canada
HUGHES AIRCRAFT SYSTEMS CANADA LTD. JAMES A. PATTISON 1055 WEST HASTINGS STREET, STE 1055, VANCOUVER BC V6E 2H2, Canada
TELESAT CANADA JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
The Bell Telephone Company of Canada or Bell Canada JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
Telesat Holding Inc. JAMES A. PATTISON 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
CPTEL HOLDINGS INC. JAMES A. PATTISON 1055 WEST HASTING ST., 16TH FL., VANCOUVER BC V6E 2H2, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2J1A7

Similar businesses

Corporation Name Office Address Incorporation
Coroplast Ltee 700 Vadnais Street, Granby, QC J2J 1A7 1966-09-16

Improve Information

Please provide details on COROPLAST 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