CAMBIOR HOLDINGS INC.

Address:
1075 3rd Avenue East, Val D'or, QC J9P 6M1

CAMBIOR HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2631849. The registration start date is August 14, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2631849
Business Number 892187253
Corporation Name CAMBIOR HOLDINGS INC.
PLACEMENTS CAMBIOR INC.
Registered Office Address 1075 3rd Avenue East
Val D'or
QC J9P 6M1
Incorporation Date 1990-08-14
Dissolution Date 1995-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN BOISSONNAULT 155 DENNISSON, VAL D'OR QC J9P 2K4, Canada
PIERRE CHENARD 672 DE LA METAIRIE, ILE DES SOEURS QC H3E 1T1, Canada
LOUIS P. GIGNAC 982 NADEAU, VAL D'OR QC J9P 3T1, Canada
MARCEL LALONDE 801 CURE CLERMONT, VILLE D'ANJOU QC H1K 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-13 1990-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-08-14 current 1075 3rd Avenue East, Val D'or, QC J9P 6M1
Name 1992-07-20 current CAMBIOR HOLDINGS INC.
Name 1992-07-20 current PLACEMENTS CAMBIOR INC.
Name 1990-08-14 1992-07-20 CAMBIOR (INDONESIE) INC.
Name 1990-08-14 1992-07-20 CAMBIOR (INDONESIA) INC.
Status 1995-12-22 current Dissolved / Dissoute
Status 1990-08-14 1995-12-22 Active / Actif

Activities

Date Activity Details
1995-12-22 Dissolution
1990-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1075 3RD AVENUE EAST
City VAL D'OR
Province QC
Postal Code J9P 6M1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion RenÉ Hardy Inc. 261 Rue Miljours, Val-d'or, QC J9P 0A1
Abiquip Inc. 24 Rue Turgeon, Val-d'or, QC J9P 0A5 2011-10-24
Alarme BorÉal Inc. 7, Rue Turgeon, Val-d'or, QC J9P 0A6 2015-08-10
Les Placements Roland MassÉ Et Fils LtÉe 239-1421, Rue Des Hauts-bois, Val-d'or, QC J9P 0A8 1980-02-28
Kenworth Val-d'or Inc. 1771, Rue De L'hydro, Val-d'or, QC J9P 0A9 2010-09-22
Les Machines Roger Ltee 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 1980-05-23
6888305 Canada IncorporÉe 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2007-12-11
Machines Roger International Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7
8927979 Canada Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2014-06-18
Entreprises A.b.d.r. Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2017-06-29
Find all corporations in postal code J9P

Corporation Directors

Name Address
JEAN BOISSONNAULT 155 DENNISSON, VAL D'OR QC J9P 2K4, Canada
PIERRE CHENARD 672 DE LA METAIRIE, ILE DES SOEURS QC H3E 1T1, Canada
LOUIS P. GIGNAC 982 NADEAU, VAL D'OR QC J9P 3T1, Canada
MARCEL LALONDE 801 CURE CLERMONT, VILLE D'ANJOU QC H1K 1X5, Canada

Entities with the same directors

Name Director Name Director Address
Franco-Nevada Corporation LOUIS P. GIGNAC 199 BAY STREET, SUITE 2000, COMMERCE COURT WEST, TORONTO ON M5L 1G9, Canada
Franco-Nevada Corporation LOUIS P. GIGNAC 8250 RACINE STREET, BROSSARD QC J4X 1T8, Canada
4197542 CANADA INC. LOUIS P. GIGNAC 8250 RACINE ST., BROSSARD QC J4X 1T8, Canada
CBJ CAIMAN INC. LOUIS P. GIGNAC 8250 RACINE STREET, BROSSARD QC J4X 1T8, Canada
LPG Capital inc. LOUIS P. GIGNAC 8250 RUE RACINE, BROSSARD QC J4X 1T8, Canada
G Services Miniers Inc. LOUIS P. GIGNAC 8250 RACINE, BROSSARD QC J4X 1T8, Canada
SCEPTRE RESOURCES LIMITED LOUIS P. GIGNAC 8250 RUE RACINE, BROSSARD QC J4X 1T8, Canada
SCEPTRE RESOURCES LIMITED LOUIS P. GIGNAC 982 RUE NADEAU, VAL D'OR QC J9P 3T1, Canada
OAKWOOD PETROLEUMS LIMITED LOUIS P. GIGNAC 8250 RACINE, BROSSARD QC J4X 1T8, Canada
SCEPTRE RESOURCES LIMITED LOUIS P. GIGNAC 8250 RACINE, BROSSARD QC J4X 1T8, Canada

Competitor

Search similar business entities

City VAL D'OR
Post Code J9P6M1

Similar businesses

Corporation Name Office Address Incorporation
Gestion Cambior Inc. 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1993-11-16
Cambior Consulting Inc. 52 Cambior Crescent, Kanata, ON K2T 1J4 2007-12-27
Exploration Internationale Cambior Inc. 1111 St. Charles St. West, East Tower, Suite 750, Longueuil, QC J4K 5G4 1996-10-10
Mydobies Inc. 52 Cambior Crescent, Ottawa, ON K2T 1J4 2015-09-08
Erp Innovations Inc. 111, Cambior Crescent, Kanata, ON K2T 1J3 2006-03-30
Noteshares, Inc. 44 Cambior Crescent, Ottawa, ON K2T 1J4 2012-11-09
Jobcreatejob Inc. 87 Cambior Cres., Kanata, ON K2T 1J3 2003-04-22
Simplifystack Inc. 45 Cambior Crescent, Ottawa, ON K2T 1J5 2017-03-08
Erealestatetimes Inc. 41 Cambior Cres., Kanata, ON K2T 1J5 2002-08-23
Klnkfnd Inc. 62 Cambior Crescent, Ottawa, ON K2T 1J4 2019-02-21

Improve Information

Please provide details on CAMBIOR HOLDINGS 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