TAMPELLA PAPER MACHINERY CANADA, INC.

Address:
1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4

TAMPELLA PAPER MACHINERY CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 2498898. The registration start date is July 24, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2498898
Business Number 884387952
Corporation Name TAMPELLA PAPER MACHINERY CANADA, INC.
MACHINERIE PAPETIERE TAMPELLA CANADA, INC.
Registered Office Address 1 Place Ville Marie
37th Floor
Montreal
QC H3B 3P4
Incorporation Date 1989-07-24
Dissolution Date 1992-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRI LANCTOT 109 DUCHASTEL, OUTREMONT QC H2V 3E9, Canada
BARBARA MUIR 292 MELOCHE, ST-LAURENT QC H4N 1A6, Canada
EDWARD V. SIMS 4546 VILLAGE OAKS DRIVE, ATLANTA, GEORGIA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-23 1989-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-24 current 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
Name 1989-07-24 current TAMPELLA PAPER MACHINERY CANADA, INC.
Name 1989-07-24 current MACHINERIE PAPETIERE TAMPELLA CANADA, INC.
Status 1992-10-29 current Dissolved / Dissoute
Status 1989-07-24 1992-10-29 Active / Actif

Activities

Date Activity Details
1992-10-29 Dissolution
1989-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3561828 Canada Inc. 1 Place Ville-marie,37th Fl, Montreal, QC H3B 3P4 1998-12-01
3259013 Canada Inc. 1 Ville Marie Place, 37th Floor, Montreal, QC H3B 3P4 1996-05-10
3125467 Canada Inc. 1 Place Ville Marie 37th Fl, Montreal, QC H3B 3P4 1995-03-07
Intel Agent R. & D. Inc. 1 Pl. Ville Marie,37e Etage, Montreal, QC H3B 3P4 1994-07-13
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
Demeures Hollis Marden Cheshire Homes Inc. 3331 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1984-05-04
Lavalin Industries Inc. 1100 Boul. Dorchester Ouest, Ste 5.008, Montreal, QC H3B 3P4 1980-01-25
Gestion D'investissement A. Scott Fraser Ltee 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-08-16
La Societe De Portefeuille Riviere Des Prairies Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-11-14
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Find all corporations in postal code H3B3P4

Corporation Directors

Name Address
HENRI LANCTOT 109 DUCHASTEL, OUTREMONT QC H2V 3E9, Canada
BARBARA MUIR 292 MELOCHE, ST-LAURENT QC H4N 1A6, Canada
EDWARD V. SIMS 4546 VILLAGE OAKS DRIVE, ATLANTA, GEORGIA , United States

Entities with the same directors

Name Director Name Director Address
Nesbitt Burns Real Estate Management Corp. Barbara Muir 1 First Canadian Place, 21st Floor, Toronto ON M5X 1A1, Canada
Nesbitt Burns Real Estate Services Corp. Barbara Muir 1 First Canadian Place, 21st Floor, Toronto ON M5X 1A1, Canada
141283 CANADA INC. BARBARA MUIR 1 PLACE VILLE MARIE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada
MAGNUS NETWORK CORPORATION INC. HENRI LANCTOT 1 PLACE VILLE MARIE, 37E ETAGE, MONTREAL QC H3B 3P4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3P4

Similar businesses

Corporation Name Office Address Incorporation
Papetiere Appalaches Inc. 175, Rue Damase Breton, Saint-lambert De Lauzon, QC G0S 2W0 2003-08-28
Machinerie R.m. Inc. 1743, Rue Damiron, Québec, QC G2E 4B4 2013-01-09
E.s. Machinery Inc. 2900 De Baene, Saint-laurent, QC H4S 1L2 1999-03-25
F.d. Machinerie De Chaussures Canada Inc. 3123 Mackay Street, St-hubert, QC 1984-05-30
C.e.t. Industrial Machinery Ltd. 719 Legendre Est, Montreal, QC H2M 1G8 1979-06-14
Societe De Machinerie Du Canada, Limitee 1210 Balmoral Drive, Cambridge, ON N1T 1A5 1910-07-05
D.l. Machinerie Inc. 997 Boulevard Decarie Nord, Suite 305, Montreal, QC H4L 3M7 1979-11-30
P.m.j. Machinery Inc. 2010 Boulevard Dagenais Ouest, Laval, QC H7L 5W2 1978-01-13
Machinerie J.s.a. Pvc Inc. 8-3275, Chemin De L'industrie, Saint-mathieu-de-beloeil, QC J3G 0M8 1991-02-28
J.r. Machinery Inc. 1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1 1986-06-18

Improve Information

Please provide details on TAMPELLA PAPER MACHINERY 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