LES PAPIER PEINTS BEAUPORT INC.

Address:
6880 Davand Drive, Mississauga, ON L5T 1J5

LES PAPIER PEINTS BEAUPORT INC. is a business entity registered at Corporations Canada, with entity identifier is 3110796. The registration start date is January 24, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3110796
Business Number 896080165
Corporation Name LES PAPIER PEINTS BEAUPORT INC.
BEAUPORT WALLCOVERINGS INC.
Registered Office Address 6880 Davand Drive
Mississauga
ON L5T 1J5
Incorporation Date 1995-01-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER WOOD 12800 8TH CONCESSION, KING CITY ON L7B 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-23 1995-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-24 current 6880 Davand Drive, Mississauga, ON L5T 1J5
Name 1995-01-24 current LES PAPIER PEINTS BEAUPORT INC.
Name 1995-01-24 current BEAUPORT WALLCOVERINGS INC.
Status 2001-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-01-24 2001-09-01 Active / Actif

Activities

Date Activity Details
1995-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6880 DAVAND DRIVE
City MISSISSAUGA
Province ON
Postal Code L5T 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3465055 Canada Inc. 6880 Davand Drive, Mississauga, ON L5T 1J5 1998-02-16
Blue Mountain Wallcoverings Inc. 6880 Davand Drive, Mississauga, ON L5T 1J5
Blue Mountain Wallcoverings Inc. 6880 Davand Drive, Mississauga, ON L5T 1J5 1986-12-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
3525198 Canada Inc. 6880 Davand Dr, Mississauga, ON L5T 1J5 1998-08-25
Club Packaging Inc. 6820 Davand Dr, Unit 5, Mississauga, ON L5T 1J5 1994-02-02
Hino Diesel Trucks (canada) Ltd. 7040 Davand Drive, Mississauga, ON L5T 1J5 1983-01-10
Les Enduits Ultra Canada Inc. 6880 Davand Dr, Mississauga, ON L5T 1J5 1985-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
CHRISTOPHER WOOD 12800 8TH CONCESSION, KING CITY ON L7B 1K4, Canada

Entities with the same directors

Name Director Name Director Address
2828332 Canada Inc. CHRISTOPHER WOOD 12800 8TH CONCESSION, KING CITY ON L7B 1K4, Canada
BLUE MOUNTAIN WALLCOVERINGS INC. CHRISTOPHER WOOD 12800 8TH CONCESSION, KING CITY ON L7B 1K4, Canada
4170695 CANADA INC. CHRISTOPHER WOOD 15 AKRON ROAD, TORONTO ON M8W 1T3, Canada
Crewcut Investments Inc. CHRISTOPHER WOOD 15 AKRON ROAD, TORONTO ON M8W 1T3, Canada
3885038 Canada Inc. CHRISTOPHER WOOD 12800 8TH CONCESSION, KING CITY ON L7B 1K4, Canada
Birge Capital Inc. CHRISTOPHER WOOD 1010 SHERBROOKE STREET WEST, SUITE 410, MONTREAL QC H3A 2R7, Canada
BLUE MOUNTAIN WALLCOVERINGS INC. CHRISTOPHER WOOD 12800 - 8TH CONCESSION, KING CITY ON L7B 1K4, Canada
3341640 CANADA INC. CHRISTOPHER WOOD 12800 8TH CONCESSION, KING CITY ON L7B 1K4, Canada
3264289 CANADA INC. CHRISTOPHER WOOD 12800 8TH CONCESSION, KING CITY ON L7B 1K4, Canada
3465055 CANADA INC. CHRISTOPHER WOOD 12800 8TH CONCESSION, KING CITY ON L7B 1K4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T1J5

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Economiques Beauport Ltee 1263 Boul Raymond, Beauport, QC G1B 1K1 1985-11-04
L'association Des Marchands Des Promenades Beauport 3333 Du Carrefour, Beauport, QC G1C 5R9 1983-04-06
Investisseurs Beauport Ltee 241 Bathurst St, Toronto, QC M5T 2S5 1957-03-26
Le Centre De Services Lac Beauport Inc. 1015 Boul. Du Lac, Lac Beauport, St-dunstan, QC G0A 2C0 1979-03-30
Les Entreprises De La Coterie De Beauport Inc. 2601, Chemin De La CanardiÈre, Beauport (quÉbec), QC G1J 2G3 1981-03-16
Association Des Pompiers Volontaires De Lac-beauport Inc. 65 Chemin Le Tour Du Lac, C.p. 159, Lac Beauport, QC G0A 2C0 1986-11-27
Chambre De Commerce Beauport-côte De Beaupré 102 Xavier Giroux, Beauport, QC G1C 2M9 1977-06-03
Moteur Beauport (1982) Inc. 184 Rue St-honore, Beauport, Cte Montmorency, QC G1B 1P4 1982-04-01
Les Laboratoires Dentaires Beauport Inc. 115 Rue Sauriol, Beauport, QC G1E 3G9 1978-12-20
Raffinage De Metaux De Beauport Inc. 346 Boulevard Rochette, Beauport, QC 1980-06-10

Improve Information

Please provide details on LES PAPIER PEINTS BEAUPORT 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