MAPIL MODIFICATION DE L'ATMOSPHERE DES PAQUETS INDUSTRIELS LIMITEE

Address:
1255 Boul Laird, Suite 150, Mont-royal, QC H3P 2T1

MAPIL MODIFICATION DE L'ATMOSPHERE DES PAQUETS INDUSTRIELS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 2475723. The registration start date is May 17, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2475723
Business Number 874980170
Corporation Name MAPIL MODIFICATION DE L'ATMOSPHERE DES PAQUETS INDUSTRIELS LIMITEE
MAPIL MODIFIED ATMOSPHERE PACKAGING INDUSTRIES LIMITED
Registered Office Address 1255 Boul Laird
Suite 150
Mont-royal
QC H3P 2T1
Incorporation Date 1989-05-17
Dissolution Date 1997-05-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES J.W. LAROSE 1255 BOUL LAIRD, SUITE 150, MONT-ROYAL QC H3P 2T1, 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 1255 Boul Laird, Suite 150, Mont-royal, QC H3P 2T1
Name 1989-05-17 current MAPIL MODIFICATION DE L'ATMOSPHERE DES PAQUETS INDUSTRIELS LIMITEE
Name 1989-05-17 current MAPIL MODIFIED ATMOSPHERE PACKAGING INDUSTRIES LIMITED
Status 1997-05-26 current Dissolved / Dissoute
Status 1991-09-01 1997-05-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-17 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-05-26 Dissolution
1989-05-17 Incorporation / Constitution en société

Office Location

Address 1255 BOUL LAIRD
City MONT-ROYAL
Province QC
Postal Code H3P 2T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2687682 Canada Inc. 1255 Boul Laird, Suite 102, Mount Royal, QC H3P 1A7 1991-02-05
Barbeau Recrutement Inc. 1255 Boul Laird, Suite 300, Mont Royal, QC H3P 2T1 1979-07-10
148638 Canada Inc. 1255 Boul Laird, Suite 364, Mont Royal, QC H3P 2T1 1981-03-30
139314 Canada Inc. 1255 Boul Laird, Suite 308, Mont-royal, QC H3P 2T1 1985-02-12
Le Groupe Sogram Inc. 1255 Boul Laird, Suite 364, Mont Royal, QC H3P 2T1 1985-03-05
Caninox International Ltee 1255 Boul Laird, Suite 1255, Ville Mount Royal, QC H3P 2T1 1987-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
T & T Illuvision Inc. 1255 Lair Boulevard, Suite 366, Mount Royal, QC H3P 2T1 1994-12-06
166157 Canada Inc. 1255 Laird, Suite 167, Mont-royal, QC H3P 2T1 1989-03-23
Premiums Crown Inc. 1255 Laird Blvv., Suite 275, Mount Royal, QC H3P 2T1 1989-01-30
93922 Canada Ltee/ltd. 1255 Boul. Laird, Suite 150, Mont-royal, QC H3P 2T1 1979-09-05
Gestion Jasuka Ltee 1255 Laird Boulevard, Suite 170, Town of Mount Royal, QC H3P 2T1 1977-12-22
Produits-mousse Airtex Ltee 1255 Boulevard Laird, Suite 188, Ville Mont Royal, QC H3P 2T1 1977-08-10
I.r.o. Management (canada) Ltee 1255 Bd Laird, Suite 366, Montreal, QC H3P 2T1 1975-01-27
Pierre Larouche & Associes Ltee 1255 Bd Laird Ch-334, Ch 100, Mont-royal, QC H3P 2T1 1972-10-16
I-d Net International Videotex Inc. 1255 Laird Blvd., Suite 102, Mount Royal, QC H3P 2T1 1991-10-25
Ultradev Real Estate Services Inc. 1255 Laird Boulevard, Suite 366, Mount Royal, QC H3P 2T1 1991-11-15
Find all corporations in postal code H3P2T1

Corporation Directors

Name Address
GILLES J.W. LAROSE 1255 BOUL LAIRD, SUITE 150, MONT-ROYAL QC H3P 2T1, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES J & C ST-JACQUES LTEE GILLES J.W. LAROSE 440 MORRISON, MONT ROYAL QC H3R 1L1, Canada
143487 CANADA INC. GILLES J.W. LAROSE 440 AVENUE MORRISON, MONT-ROYAL QC H3R 1L1, Canada
VACU-O-VEG INC. GILLES J.W. LAROSE 1255 LAIRD BOULEVARD, SUITE 150, MOUNT-ROYAL QC H3P 2T1, Canada

Competitor

Search similar business entities

City MONT-ROYAL
Post Code H3P2T1

Similar businesses

Corporation Name Office Address Incorporation
École Franc-succès Limitée 41, Rue De L'atmosphère, Rue De L'atmosphère, Gatineau, QC J9A 2V9 2016-10-25
Les Importations Atmosphere Inc. 7860 Fleuricourt St., St. Leonard, QC 1976-07-22
Atmosphere Event Communications Inc. 5224 Saint-patrick Street, Suite 208, Montreal, QC H4E 1A8 1999-04-15
Storexca Controlled Atmosphere Inc. 925 Maisonneuve, Suite 328, Montreal, QC H3A 0A5 2012-03-08
Atmosphere Property Solutions Inc. 550 Landreville St., Verdun, QC H3E 1B4 2013-03-13
Z Pro Inc. 2 - 269 De L'atmosphÈre, Gatineau, QC J9J 3T8 2009-08-25
Agowatt Inc. 107-400 Atmosphère, Gatineau, QC J9J 0X2 2020-10-02
Initiatives Sud 60 De L'atmosphere, Gatineau, QC J9A 2W5 2005-09-20
Cemglobal It Inc. 260 Rue De L'atmosphère, Apt. 1, Gatineau, QC J9J 3T8 2013-06-20
6301967 Canada Inc. 268 Rue De L'atmosphere, #3, Gatineau, QC J9J 3T8 2004-11-01

Improve Information

Please provide details on MAPIL MODIFICATION DE L'ATMOSPHERE DES PAQUETS INDUSTRIELS LIMITEE 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