EMBALLAGES FRIENDLY-PLASTI LTEE

Address:
500 Rue Des Pins, Buckingham, QC J8L 2L3

EMBALLAGES FRIENDLY-PLASTI LTEE is a business entity registered at Corporations Canada, with entity identifier is 2876752. The registration start date is December 11, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2876752
Business Number 885132589
Corporation Name EMBALLAGES FRIENDLY-PLASTI LTEE
FRIENDLY-PLASTI PACKAGINGS LTD.
Registered Office Address 500 Rue Des Pins
Buckingham
QC J8L 2L3
Incorporation Date 1992-12-11
Dissolution Date 1996-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE PAUL JUNEAU 498 RUE COSTELLO, BUCKINGHAM QC J8L 1Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-10 1992-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-11 current 500 Rue Des Pins, Buckingham, QC J8L 2L3
Name 1992-12-11 current EMBALLAGES FRIENDLY-PLASTI LTEE
Name 1992-12-11 current FRIENDLY-PLASTI PACKAGINGS LTD.
Status 1996-02-16 current Dissolved / Dissoute
Status 1995-04-01 1996-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-11 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-16 Dissolution
1992-12-11 Incorporation / Constitution en société

Office Location

Address 500 RUE DES PINS
City BUCKINGHAM
Province QC
Postal Code J8L 2L3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Guillaume Richard Inc. 1293, Route 309, L'ange-gardien, QC J8L 0A5 2016-04-07
Diy Investments Inc. 70 John Road, Mayo, QC J8L 0A6 2020-08-31
10836346 Canada Inc. 155 Chemin Des Libellules, Mayo, QC J8L 0A6 2018-07-12
Live Edge Timber Co. Inc. 70 Chemin John, Mayo, QC J8L 0A6 2016-07-15
7256655 Canada Inc. 220 Ch.des Libellules, Mayo, QC J8L 0A6 2009-10-08
6976743 Canada Inc. 165, Chemin Des Libellules, Mayo, QC J8L 0A6 2008-05-15
8533547 Canada Inc. 58 Chemin Du Vol-à-voile, L'ange-gardien, QC J8L 0A7 2013-05-29
4511191 Canada Inc. 66 Chemin Du Vol À Voile, L'ange Gardien, QC J8L 0A7 2009-02-27
6927114 Canada Inc. 94 Chemin Vol-À-voile, L'ange-gardien, QC J8L 0A7 2008-02-21
3246353 Canada Inc. 82, Chemin Du Vol-À-voile, L'ange-gardien, QC J8L 0A7 1996-04-02
Find all corporations in postal code J8L

Corporation Directors

Name Address
PIERRE PAUL JUNEAU 498 RUE COSTELLO, BUCKINGHAM QC J8L 1Y3, Canada

Entities with the same directors

Name Director Name Director Address
149620 CANADA LTEE PIERRE PAUL JUNEAU 617 RUE LAURIER, BUCKINGHAM QC J8L 1X8, Canada

Competitor

Search similar business entities

City BUCKINGHAM
Post Code J8L2L3

Similar businesses

Corporation Name Office Address Incorporation
Plasti-world Products Ltd. 4420, Boul. Poirier, Ville-st-laurent, QC H4R 2C5 1980-08-25
Produits Plasti-glo (1982) Ltee 9310 Parkway, Ville D'anjou, QC H1J 1N7 1982-03-31
Groupe Plasti-drain LtÉe. 669 Route 201, St-clet, QC J0P 1S0 2000-05-26
Jagoo's Plasti Moulds and Dies Inc. 5524 St-patrick Ouest, Suite 570, Montreal, QC H4E 1A8 1989-06-19
Plasti-snap International Inc. 770 Sherbrooke St, Suite 1700, Montreal, QC H3A 1G1 1982-11-08
Plasti-wrap Equipments Inc. 790 Rang 4 Sud, Saints-anges, QC G0S 3E0 1996-12-04
Plasti-bal Inc. 547 Des Forges, Beloeil, QC J3G 4S5 1992-09-10
Les Industries Plasti-bois Inc. 569 Rue Principale, La Sarre, QC J9Z 2A5 2001-08-02
Plasti-ro International Inc. 1305 Marie-victorin, #300, St-bruno, QC J3V 6B7 1992-11-16
Plasti-sac Sa-mi Ltd. 4491 Boul. Des Grandes Prairies, St-leonard, QC 1979-05-03

Improve Information

Please provide details on EMBALLAGES FRIENDLY-PLASTI LTEE 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