CORPORATION DES FIBRES CANUSA DU CANADA INC.

Address:
365 Boulevard Deguire, #605, Montreal, QC H4N 2T8

CORPORATION DES FIBRES CANUSA DU CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2870622. The registration start date is November 23, 1992. The current status is Active.

Corporation Overview

Corporation ID 2870622
Business Number 877909259
Corporation Name CORPORATION DES FIBRES CANUSA DU CANADA INC.
CANUSA FIBER CORPORATION OF CANADA INC.
Registered Office Address 365 Boulevard Deguire
#605
Montreal
QC H4N 2T8
Incorporation Date 1992-11-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE FLEMING 225 NORTHWAY, BALTIMORE MD 21218, United States
PIERRE ROBERGE 365 BOUL DEGUIRE APT 605, ST-LAURENT QC H4N 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-22 1992-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-02 current 365 Boulevard Deguire, #605, Montreal, QC H4N 2T8
Address 2005-06-30 2015-06-02 6600 Trans-canada, Suite 750, Pointe Claire, QC H9R 4S2
Address 2003-09-25 2005-06-30 950 Boul. Ste-anne, St-charles-boromÉe, QC J6E 5B5
Address 1999-06-11 2003-09-25 63 Boul St-joseph, Lachine, QC H8S 2K9
Address 1992-11-23 1999-06-11 63 Boul St-joseph, Lachine, QC H8S 2K9
Name 1992-11-23 current CORPORATION DES FIBRES CANUSA DU CANADA INC.
Name 1992-11-23 current CANUSA FIBER CORPORATION OF CANADA INC.
Status 2015-06-02 current Active / Actif
Status 2015-04-30 2015-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-17 2015-04-30 Active / Actif
Status 2011-07-13 2011-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-11 2011-07-13 Active / Actif
Status 1999-03-01 1999-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-11-23 1999-03-01 Active / Actif

Activities

Date Activity Details
1992-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 365 BOULEVARD DEGUIRE
City MONTREAL
Province QC
Postal Code H4N 2T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cs Group Inc. 1007-365 Boulevard Deguire, Montréal, QC H4N 2T8 2019-04-22
Cutanec Sistemologi Inc. 365 Blvd Deguire Suite 701, Saint-laurent, QC H4N 2T8 2015-03-01
Pay2mate Ltd. 365 Blvd. Deguire, Apt 1402, Montreal, QC H4N 2T8 2011-03-08
7350210 Canada Inc. 104-365 Boul. Deguire, Saint-laurent, QC H4N 2T8 2010-03-12
6975461 Canada Inc. 1414-365 Deguire, St Laurent, QC H4N 2T8 2008-05-13
6494773 Canada Incorporated 365 Deguire #203, St Laurent, QC H4N 2T8 2005-12-19
3667375 Canada Inc. 365 Deguire, App. 709, St-laurent, QC H4N 2T8 1999-10-01
Bitken Inc. 365 DÉguire, App.1402, St-laurent, QC H4N 2T8 1998-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
BRUCE FLEMING 225 NORTHWAY, BALTIMORE MD 21218, United States
PIERRE ROBERGE 365 BOUL DEGUIRE APT 605, ST-LAURENT QC H4N 2T8, Canada

Entities with the same directors

Name Director Name Director Address
ÉTIQUETTES PROFLEX INC. PIERRE ROBERGE 691 Rue de la Futaie, Boucherville QC J4B 0E3, Canada
MELATRIM INC. PIERRE ROBERGE 685 MARCO-POLO, BOUCHERVILLE QC J4B 5S1, Canada
INTERVENEER LIMITEE PIERRE ROBERGE 94 RUE JEAN MANEAU, BOUCHERVILLE QC , Canada
97765 CANADA LIMITEE PIERRE ROBERGE 537 RUE CARRETTE, THETFORD MINES QC , Canada
154584 CANADA INC. PIERRE ROBERGE 8465 EST SHERBROOKE, MONTREAL QC H1L 1B3, Canada
INTERSPLICE INC. PIERRE ROBERGE 8465 SHERBROOKE, MONTREAL QC H1L 1B3, Canada
GESTION SYLROLE INC. PIERRE ROBERGE 635 RUE PAUL-DOYON, BUREAU 46, BOUCHERVILLE QC J4B 0A9, Canada
ETIQUETTES PERFECTA INC. PIERRE ROBERGE 1160 FAESLER, BELOEIL QC J3G 6C2, Canada
GESTION OLI-SOU INC. PIERRE ROBERGE 204 DES DEUX MONTAGNES, APP. 5, BROMONT QC J2L 1P3, Canada
SERVICES FINANCIERS PIERRE ROBERGE INC. PIERRE ROBERGE 537, RUE CARRETTE, THETFORD MINES QC G6G 3E2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 2T8

Similar businesses

Corporation Name Office Address Incorporation
Corporation D'immigration Canusa 2121 Olde Baseline Road, Inglewood, ON L0N 1K0 1991-07-03
Canusa Steels Factory Inc. 1778a, Boulevard Des Laurentides, Laval, QC H7M 2P6 2014-11-10
Societe Canusa A Responsabilite Limitee 4045 Cote Vertu, Montreal, QC H4R 2E8 1941-12-24
Canusa L.e.i. Ltee 212 Bloomfield, Outremont, QC H2V 3R4 1974-10-07
Canusa International Forest Products Ltd. 11,903 Ste-gertrude, Suite 200, Montreal Nord, QC H1G 5R1 1980-12-15
Corporation Systemes De Fibres Positron 5101 Buchan St, 4th Floor, Montreal, QC H4P 2R9 1995-05-30
110941 Canada Inc. 1, Rue Canusa, Stanstead, QC J0B 3E5 1981-10-07
3442837 Canada Inc. 1, Rue Canusa, Stanstead, QC J0B 3E5 1997-12-09
8772339 Canada Inc. 33, Rue Canusa, Stanstead, QC J0B 3E2 2014-01-29
Canusa Direct Canada Inc. 340 March Rd., Suite 300, Kanata, ON K2K 2E4 2018-10-01

Improve Information

Please provide details on CORPORATION DES FIBRES CANUSA DU 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