WEBER INTERNATIONAL PACKAGING CORPORATION

Address:
269 Adrien Patenaude, Vaudreuil, QC J7V 5V5

WEBER INTERNATIONAL PACKAGING CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3123570. The registration start date is February 28, 1995. The current status is Active.

Corporation Overview

Corporation ID 3123570
Business Number 898230776
Corporation Name WEBER INTERNATIONAL PACKAGING CORPORATION
CORPORATION D'EMBALLAGE INTERNATIONAL WEBER
Registered Office Address 269 Adrien Patenaude
Vaudreuil
QC J7V 5V5
Incorporation Date 1995-02-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SUZANNE BELANGER 136 ST-LAURENT, SALABERRY-DE-VALLEYFIELD QC J6S 6J8, Canada
HEINZ WEBER 675 BOUL. ST-MARTIN OUEST, STE-DOROTHEE QC H7X 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-27 1995-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-12 current 269 Adrien Patenaude, Vaudreuil, QC J7V 5V5
Address 1995-02-28 2007-01-12 269 Adrien Patenaude, Vaudreuil, QC J7V 5V5
Name 1999-03-19 current WEBER INTERNATIONAL PACKAGING CORPORATION
Name 1999-03-19 current CORPORATION D'EMBALLAGE INTERNATIONAL WEBER
Name 1995-02-28 1999-03-19 DUOPAC INTERNATIONAL INC.
Status 1995-02-28 current Active / Actif

Activities

Date Activity Details
2007-01-12 Amendment / Modification RO Changed.
1999-03-19 Amendment / Modification Name Changed.
1995-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 269 ADRIEN PATENAUDE
City VAUDREUIL
Province QC
Postal Code J7V 5V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Emballages Duopac Inc. 269 Adrien Patenaude, Vaudreuil, QC J7V 5V5 1977-06-17
Gestion Machinerie Weber Montreal Inc. 269 Adrien Patenaude, Vaudreuil, QC J7V 5V5 1982-12-23
Norpac Plastics Inc. 269 Adrien Patenaude, Vaudreuil, QC J7V 5V5 1987-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
11773500 Canada Inc. 115 Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2019-12-04
Aqst Canada Inc. 300, Rue Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 2019-07-15
11338757 Canada Inc. 178 Aimé-vincent, Vaudreuil-dorion, QC J7V 5V5 2019-04-04
10999873 Canada Inc. 3600 Rue F.-x.-tessier, Unit H, Vaudreuil-dorion, QC J7V 5V5 2018-09-18
Scamp Investments Inc. 3901 F.-x.-tessier Street, Vaudreuil-dorion, QC J7V 5V5 2017-08-02
10103969 Canada Inc. 135 Rue De Cheminot, Vaudreuil, QC J7V 5V5 2017-02-13
10015814 Canada Inc. 186, Aime-vincent, Vaudreuil-dorion, QC J7V 5V5 2016-12-08
Nua Office Inc. 370, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-02-26
9201734 Canada Inc. 110a Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-02-26
Kaito Coffee Roasters Inc. 370, Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-01-16
Find all corporations in postal code J7V 5V5

Corporation Directors

Name Address
SUZANNE BELANGER 136 ST-LAURENT, SALABERRY-DE-VALLEYFIELD QC J6S 6J8, Canada
HEINZ WEBER 675 BOUL. ST-MARTIN OUEST, STE-DOROTHEE QC H7X 1A6, Canada

Entities with the same directors

Name Director Name Director Address
CAMPING MONT-LAVAL INC. HEINZ WEBER 64 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
Parc Mont-Laval Inc. HEINZ WEBER 21 LAKESHORE BOVD SUITE 712, POINTE-CLAIRE QC H9S 5N3, Canada
REMAPLAN INC. HEINZ WEBER 64 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
PARC MONT LAVAL INC. HEINZ WEBER 64 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
PARC MONT-LAVAL (RECREATION) INC. HEINZ WEBER 64 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
CHALLENGER YACHTS LIMITED HEINZ WEBER 432 PINE BEACH AV., DORVAL QC , Canada
164965 CANADA INC. HEINZ WEBER 64 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
KARL HEINZ WEBER HOLDING INC. SUZANNE BELANGER 136 ST-LAURENT, SALABERRY-DE-VALLEYFIELD QC J6S 6J8, Canada
THE GUSTAV LEVINSCHI FOUNDATION - SUZANNE BELANGER 5955 DES ECORES, MONTREAL QC H2G 2J4, Canada
153544 CANADA INC. SUZANNE BELANGER 6156 RUE SHERBROOKE SUITE 5, MONTREAL QC H4B 1L8, Canada

Competitor

Search similar business entities

City VAUDREUIL
Post Code J7V 5V5

Similar businesses

Corporation Name Office Address Incorporation
Phoenix Packaging International Corporation 2530 Rue Lapierre, Lasalle, QC H8N 2W9
La Corporation D'emballage Internationale Phoenix 847 Mccaffrey Street, St-laurent, QC H4T 1N3 1980-01-30
Weber Arctic Inc. 8755 Forsberg Road, Vernon, BC V1B 3M6
A.b. - Weber America Inc. 630, Boul. René-lévesque Ouest, Bureau 2800, Montréal, QC H3B 1S6 2007-03-14
Jms Emballage International Inc./jms International Packaging Inc. 46, Roitelet, Orford, QC J1X 7N2 2015-09-16
Gestion Machinerie Weber Montreal Inc. 269 Adrien Patenaude, Vaudreuil, QC J7V 5V5 1982-12-23
Klaus Weber Consultants Inc. 29 Rue Franche, Saint-basile-le-grand, QC J3N 1K2 2001-02-09
Emballage International Elegant Inc. 3764 Cote Des Neiges, Montreal, QC H3H 1V6 1989-11-16
6705588 Canada Corporation 133 Weber St. N, Suite 3-307, Waterloo, ON N2J 3G9 2007-01-19
Songsurfer Corporation 82, Weber Street East, Suite 100, Kitchener, ON N2H 1C7

Improve Information

Please provide details on WEBER INTERNATIONAL PACKAGING CORPORATION 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