LES PAPIERS COUCHÉS NEWCASTLE INC.

Address:
Curtis Rd, P O Box 5040, Newcastle, NB E1V 3N3

LES PAPIERS COUCHÉS NEWCASTLE INC. is a business entity registered at Corporations Canada, with entity identifier is 2315637. The registration start date is March 29, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2315637
Business Number 885552349
Corporation Name LES PAPIERS COUCHÉS NEWCASTLE INC.
NEWCASTLE COATED PAPER INC.
Registered Office Address Curtis Rd
P O Box 5040
Newcastle
NB E1V 3N3
Incorporation Date 1988-03-29
Dissolution Date 1999-02-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TERRY W. MCBRIDE 3192 THE BOULEVARD, WESTMOUNT QC H3Y 1S3, Canada
MICHELLE A. CORMIER 806 UPPER LANDSOWN, WESTMOUNT QC H3Y 1J8, Canada
STEPHEN C. LARSON 489 ELIZABETH DR, BEACONSFIELD QC H9W 6C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-28 1988-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-23 current Curtis Rd, P O Box 5040, Newcastle, NB E1V 3N3
Name 1989-05-11 current LES PAPIERS COUCHÉS NEWCASTLE INC.
Name 1989-05-11 current NEWCASTLE COATED PAPER INC.
Name 1988-03-29 1989-05-11 161183 CANADA INC.
Status 1999-02-01 current Dissolved / Dissoute
Status 1988-03-29 1999-02-01 Active / Actif

Activities

Date Activity Details
1999-02-01 Dissolution
1988-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address CURTIS RD
City NEWCASTLE
Province NB
Postal Code E1V 3N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
158390 Canada Inc. Curtis Road, Box 5040, Newcastle, NB E1V 3N3 1987-09-30
Technologies Alcell Inc. P.o. 5040, Newcastle, NB E1V 3N3 1987-05-08
Upm-kymmene Miramichi Inc. 345 Curtis Road, P.o. 5040, Miramichi, NB E1V 3N3 1974-01-30
Les Entreprises Repap Inc. 345 Curtis Rd, Miramichi, NB E1V 3N3 1963-01-09
2661870 Canada Inc. 345 Curtis Road, Miramichi, NB E1V 3N3 1990-11-15
164239 Canada Inc. 345 Curtis Rd, Miramichi, NB E1V 3N3 1988-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8403082 Canada Inc. 32 Fisherman Lane, Strathadam, NB E1V 0E4 2013-01-11
Réseau Des Gens D'affaires Francophones De Miramichi (rÉgaf-miramichi) 300 Chemin Beaverbrook, Miramichi Ouest, NB E1V 1A1 2005-02-08
Komaroll Worldwide Enterprise Inc. 380 Green St, Miramichi, NB E1V 1T3 2009-09-14
Opening Doors for Homeless Kids 1-111 White Court, Miramichi, NB E1V 1Z8 2016-11-21
7181141 Canada Inc. 67 Newcastle Blvd., Mirimichi, NB E1V 2B2 2009-05-28
Eagles View Resort Group Inc. 67 Newcastle Blvd., Mirimichi, NB E1V 2B2 2009-05-28
Eagles View Golf Club Inc. 67 Newcastle Blvd., Mirimichi, NB E1V 2B2 2009-05-29
Mirawell Consulting Inc. 525 Newcastle Blvd, Miramichi, NB E1V 2K5 2015-09-09
7013272 Canada Inc. 143 Avenue St-patrick, Miramichi, NB E1V 2L3 2008-07-18
Atcon Quebec Inc. 626 Newcastle Blvd., Miramichi, NB E1V 2L3 2006-08-24
Find all corporations in postal code E1V

Corporation Directors

Name Address
TERRY W. MCBRIDE 3192 THE BOULEVARD, WESTMOUNT QC H3Y 1S3, Canada
MICHELLE A. CORMIER 806 UPPER LANDSOWN, WESTMOUNT QC H3Y 1J8, Canada
STEPHEN C. LARSON 489 ELIZABETH DR, BEACONSFIELD QC H9W 6C6, Canada

Entities with the same directors

Name Director Name Director Address
REPAP INTERNATIONAL (LUMBER) INC. MICHELLE A. CORMIER 806 UPPERS LANSDOWN, WESTMOUNT QC H3Y 1J8, Canada
REPAP SALES CANADA INC. MICHELLE A. CORMIER 806 UPPER LANSDOWN, WESTMOUNT QC H3Y 1J8, Canada
Alcell Forest Products Inc. MICHELLE A. CORMIER 806 UPPER LANSDOWN, WESTMOUNT QC H3Y 1J8, Canada
REPAP INTERNATIONAL (LUMBER) INC. STEPHEN C. LARSON 838 VALLEY ROAD, NEW CANAAN, CT. , United States
REPAP ENTERPRISES CORPORATION INC. STEPHEN C. LARSON 200 BROAD STREET, APT. 2138, STAMFORD, CT. , United States
REPAP SALES CANADA INC. STEPHEN C. LARSON 489 ELIZABETH DR, BEACONSFIELD QC H9W 6C5, Canada
Alcell Forest Products Inc. STEPHEN C. LARSON 489 ELIZABETH DRIVE, BEACONSFIELD QC H9W 6C6, Canada
MIRAMPAP INC. TERRY W. McBRIDE 3192 THE BOULEVARD, WESTMOUNT QC H3Y 1S3, Canada
REPAP INTERNATIONAL (LUMBER) INC. TERRY W. MCBRIDE 189 BROOKWOOD LANE, NEW CANAAN, CT. , United States
REPAP SALES CANADA INC. TERRY W. MCBRIDE 3192 THE BOULEVARD, WESTMOUNT QC H3Y 1S3, Canada

Competitor

Search similar business entities

City NEWCASTLE
Post Code E1V3N3

Similar businesses

Corporation Name Office Address Incorporation
Newcastle Fellowship Baptist Church 200 King Avenue East, Newcastle, ON L1B 1H5 2012-05-07
Newcastle and District Chamber of Commerce 20 King Avenue W, Newcastle, ON L1B 1H7 2015-01-07
Newcastle Hearing Solutions Limited 97 King Ave. E. Unit 3, Newcastle, ON L1B 1H3 2014-07-22
Les Investissements G.f. Newcastle Ltee 1010 Ste Catherine Street West, Suite 501, Montreal, QC H3B 1G5 1982-11-01
Lighthouse Initiatives Newcastle 15 Stillwell Lane, Newcastle, ON L1B 1R4 2009-09-17
The Green Paper Inc. 42 Newcastle Ave., Kanata, ON K2K 3B4 2006-10-19
Newcastle Board of Trade P.o. Box 28, Newcastle, NB E1V 3M2 1894-04-11
Les Papiers De L'est Limitée 1525 Hymus Blvd., Dorval, QC H9P 1J5
Les Papiers De L'est Limitee 1525 Hymus Blvd., Dorval, QC H9P 1J5
Les Papiers De L'est Limitee 1525 Hymus Blvd, Dorval, QC H0P 1J5 1952-08-19

Improve Information

Please provide details on LES PAPIERS COUCHÉS NEWCASTLE 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