J.C.V.R. PACKAGING INC.

Address:
3485 Des Cedres, St-hyacinthe, QC J2T 1S4

J.C.V.R. PACKAGING INC. is a business entity registered at Corporations Canada, with entity identifier is 2475707. The registration start date is May 17, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2475707
Business Number 126579895
Corporation Name J.C.V.R. PACKAGING INC.
Registered Office Address 3485 Des Cedres
St-hyacinthe
QC J2T 1S4
Incorporation Date 1989-05-17
Dissolution Date 2002-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROGER JOYAL 959 CHEMIN BENOIT, MONT ST-HILAIRE QC J3G 4S6, Canada
GUY COURCELLE 703 RANG SUD, ST-JEAN-BAPTISTE QC J0L 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-16 1989-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-05-17 current 3485 Des Cedres, St-hyacinthe, QC J2T 1S4
Name 1989-05-17 current J.C.V.R. PACKAGING INC.
Status 2002-09-24 current Dissolved / Dissoute
Status 1999-04-14 2002-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-21 1999-04-14 Active / Actif
Status 1991-09-01 1998-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-09-24 Dissolution Section: 212
1989-05-17 Incorporation / Constitution en société

Office Location

Address 3485 DES CEDRES
City ST-HYACINTHE
Province QC
Postal Code J2T 1S4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Diversifico Ltée 16220, Impasse Du Caddy, Suite 104, Saint-hyacinthe, QC J2T 0A9 2008-02-08
Gestion Gaston Desmarais Inc. 4620 Rue Du Vert, App. 21, St-hyacinthe, QC J2T 0B3 1977-04-12
Yamm Software Inc. 2230 Rue Lambert-sarazin, St-hyacinthe, QC J2T 0C7 2011-07-07
Dopast Transport Inc. 12870 Rue Yamaska, Saint-hyacinthe, QC J2T 1B3 2011-08-16
Les Editions Jacques Ostiguy Inc. 12790 Rue Yamaska, St-hyacinthe, QC J2T 1B3 1979-09-06
Humus Probio Inc. 1075 Rue Bernard, Ste-hyacinthe, QC J2T 1E2 2009-03-20
11888986 Canada Inc. 1590, Rue Bernard, Saint-hyacinthe, QC J2T 1G1 2020-02-06
Hyprocess Technologie Inc. 1590, Rue Bernard, Saint-hyacinthe, QC J2T 1G1 2020-02-06
6170960 Canada Inc. 2585, Rue Bernard, Saint-hyacinthe, QC J2T 1G9 2003-12-11
3260739 Canada Inc. 2585 Rue Bernard, Saint-hyacinthe, QC J2T 1G9 1996-05-16
Find all corporations in postal code J2T

Corporation Directors

Name Address
ROGER JOYAL 959 CHEMIN BENOIT, MONT ST-HILAIRE QC J3G 4S6, Canada
GUY COURCELLE 703 RANG SUD, ST-JEAN-BAPTISTE QC J0L 2B0, Canada

Entities with the same directors

Name Director Name Director Address
DENOTECH INTERACTIF INC. GUY COURCELLE 420 CH DES PATRIOTES SUD, ST-HILAIRE QC J3H 3G8, Canada
7273061 CANADA INC. GUY COURCELLE 420, CHEMIN DES PATRIOTES SUD, MONT SAINT-HILAIRE QC J3H 3G8, Canada
BEAR BAY HOLDING CANADA INC. GUY COURCELLE 420 CHEMIN DES PATRIOTES, ST-HILAIRE QC J3H 3L8, Canada
EMBALLAGES C.D.V. PACKAGING (ONT.) INC. GUY COURCELLE 703 RANG SUD, ST-JEAN BAPTISTE DE ROUVILLE QC J0L 2B0, Canada
TRANSFORMATIONS C.D.V. TRANSFORMATIONS INC. GUY COURCELLE 703 RANG SUD, ST-JEAN-BAPTISTE DE ROUVILLE QC J0L 2B0, Canada
TOTAL MÉDICAL INC. GUY COURCELLE 420 CHEMIN DES PATRIOTES SUD, MONT ST-HILAIRE QC J3H 3G8, Canada
LES INVESTISSEMENTS GESCORP INTERNATIONAL INC. GUY COURCELLE 420 CHEMIN DES PATRIOTES, ST-HILAIRE QC J3H 3G8, Canada
JOYKHAN IMPORT/EXPORT LTD. ROGER JOYAL 3510 DE CHAMBLY, ST-BRUNO QC J3V 5Z9, Canada
IMPORTATIONS TANY-BEL LTEE ROGER JOYAL 3510 DE CHAMBLY, ST-BRUNO QC J3V 5Z9, Canada

Competitor

Search similar business entities

City ST-HYACINTHE
Post Code J2T1S4

Similar businesses

Corporation Name Office Address Incorporation
Canada Packaging (1981) Ltee 1155 RenÉ-lÉvesque Ouest, Suite 3100, Montreal, QC H3B 3S6 1980-12-23
Le Groupe Solid Packaging Robotik Inc. 950 Boulevard Industriel, Terrebonne, QC J6Y 1X1 2013-03-15
Emballages Trois-rivières Packaging Corporation 219 Fairhaven, Hudson, QC J0P 1H0 2004-01-06
Hr Packaging Inc. 308-8 Fieldway Rd, Toronto, ON M8Z 0C3 2016-12-05
J 'n Z Packaging Ltd. 10 Indigo Place, Ancaster, ON L9K 1B5 2007-12-03
4 M K Leamington Packaging Inc. 200 St. Arnaud, Amherstburg, ON N9V 2P3 2017-03-15
Vraj Packaging Inc. 100 Freshmeadow Way, Guelph, ON N1K 1P9 2016-05-17
Rtl Packaging Inc. 3 Emerald Drive, Charlottetown, PE C1A 2Y5 2016-12-09
Tnt Packaging Inc. 153 The Queensway North, Georgina, ON L4P 3C8 2018-06-01
Reliance Packaging (canada) Ltd. 51 5th Ave, New York, QC 1971-07-23

Improve Information

Please provide details on J.C.V.R. PACKAGING 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