BOWATER PÂTES ET PAPIERS CANADA INC.

Address:
1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2

BOWATER PÂTES ET PAPIERS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2419629. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2419629
Business Number 100769678
Corporation Name BOWATER PÂTES ET PAPIERS CANADA INC.
BOWATER PULP AND PAPER CANADA INC.
Registered Office Address 1 First Canada Place
41st Floor
Toronto
ON M5X 1B2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 25

Directors

Director Name Director Address
ARTHUR R. SAWCHUK 4086 SUMMIT COURT, MISSISSAUGA ON L5L 3J2, Canada
CHARLES J. HOWARD 109 LISONALLY COURT, OAKVILLE ON L6L 6P2, Canada
ANTHONY H. BARASH 1212 SHADOW WAY, GRENVILLE SC 29615, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-31 1989-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-01-01 current 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2
Name 1998-07-24 current BOWATER PÂTES ET PAPIERS CANADA INC.
Name 1998-07-24 current BOWATER PULP AND PAPER CANADA INC.
Name 1994-03-21 1998-07-24 AVENOR INC.
Name 1989-01-01 1994-03-21 PRODUITS FORESTIERS CANADIEN PACIFIQUE LIMITEE
Name 1989-01-01 1994-03-21 CANADIAN PACIFIC FOREST PRODUCTS LIMITED
Status 2002-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-01-01 2002-01-01 Active / Actif

Activities

Date Activity Details
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 1819763.
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 2339421.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-04-22 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 1 FIRST CANADA PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ikea Holdings Canada Limited 1 First Canada Place, Suite 800, Toronto, ON M5X 1A2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navision Canada Inc. 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 1998-10-23
Regal Pacific Limited 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 1988-01-15
Sidha Corporation International Limited King Street West, P.o.box 100, Toronto, ON M5X 1B2 1979-09-14
Timeplex Canadian Holding Inc. 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
82286 Canada Ltd. First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 1977-08-08
Cofco Import & Export (canada) Limited 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2 1988-11-10
Find all corporations in postal code M5X1B2

Corporation Directors

Name Address
ARTHUR R. SAWCHUK 4086 SUMMIT COURT, MISSISSAUGA ON L5L 3J2, Canada
CHARLES J. HOWARD 109 LISONALLY COURT, OAKVILLE ON L6L 6P2, Canada
ANTHONY H. BARASH 1212 SHADOW WAY, GRENVILLE SC 29615, United States

Entities with the same directors

Name Director Name Director Address
ALLIANCE FOREST PRODUCTS INC.- ANTHONY H. BARASH 1212 SHADOW WAY, GRENNVILLE SC 29615, United States
BOWATER CANADIAN FOREST PRODUCTS INC. ARTHUR R. SAWCHUK 4086 SUMMIT COURT, MISSISSAUGA ON L5L 3J2, Canada
MTS Communications Inc. ARTHUR R. SAWCHUK SUITE 2707, 2045 LAKE SHORE BOULEVARD WEST, TORONTO ON M8V 2Z6, Canada
MTS Allstream Inc. ARTHUR R. SAWCHUK SUITE 2707, 2045 LAKE SHORE BOULEVARD WEST, TORONTO ON M8V 2Z6, Canada
KINGSWOOD EXPLORATIONS 1985 LIMITED CHARLES J. HOWARD 1122 LAKESHORE RD W, OAKVILLE ON L6L 1G1, Canada
ALLIANCE FOREST PRODUCTS INC.- CHARLES J. HOWARD 109 LINONALLY COURT, OAKVILLE ON L6L 6P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

Similar businesses

Corporation Name Office Address Incorporation
Bowater Canadian Forest Products Inc. 1000 De La Gauchetiere W, Suite 2820, Montreal, QC H3B 4W5 1994-03-11
Bowater Canadienne Limitee 1959 Upper Water St, Suite 1600, Halifax, NS B3J 3N2 1952-07-23
La Societe Des Pates Et Papiers Des Trois-rivieres Limitee Po Box 769, Montreal, QC H3C 2V2 1973-05-17
Bowater Canadian Forest Products Inc. 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Pulp and Paper Products Council 1200, Mcgill College Avenue, Suite 1000, Montreal, QC H3B 4G7 2008-02-19
Institut Canadien De Recherches Sur Les Pates Et Papiers Et/ou Paprican 570 St. John's Rd, Pte Claire, QC H9R 3J9 1950-02-17
Industrade Pulp and Paper Inc. 645 Du Vieux Moulin, Caraquet, NB E1W 1A2 2008-11-01
S.p.p. Services To Pulp and Paper Inc. 2099 Boul. Les Hauteurs, St-hippolyte, QC J0R 1P0 1985-02-26
Domtar Pulp and Paper Products Inc. 395 Boul. De Maisonneuve Ouest, MontrÉal, QC H3A 1L6 2006-11-30
La Societe Des Pates Et Papiers Kruger Limitee 3285 Bedford Rd, Montreal 251, QC H3S 1G5 1921-12-27

Improve Information

Please provide details on BOWATER PÂTES ET PAPIERS CANADA 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