PLASTIQUES N2 INC.

Address:
50 Taylor Avenue, Waterloo, QC J0E 2N0

PLASTIQUES N2 INC. is a business entity registered at Corporations Canada, with entity identifier is 3157008. The registration start date is June 14, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3157008
Business Number 898113568
Corporation Name PLASTIQUES N2 INC.
N2 PLASTICS INC.
Registered Office Address 50 Taylor Avenue
Waterloo
QC J0E 2N0
Incorporation Date 1995-06-14
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DALE MCLELLAN 881 NORTH STREET, COWANSVILLE QC J2K 3G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-13 1995-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-12-01 current 50 Taylor Avenue, Waterloo, QC J0E 2N0
Name 1995-06-14 current PLASTIQUES N2 INC.
Name 1995-06-14 current N2 PLASTICS INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-14 1999-10-04 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-06-14 Incorporation / Constitution en société

Office Location

Address 50 TAYLOR AVENUE
City WATERLOO
Province QC
Postal Code J0E 2N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dras-tech 2000 Inc. 50 Taylor St., Waterloo, ON J0E 2N0 1997-12-01
3385418 Canada Inc. 550 Lewis Ouest, Waterloo, QC J0E 2N0 1997-06-19
Mili Marketing Direct International Inc. 100 A Mont Shefford, Waterloo, QC J0E 2N0 1995-09-15
Les Douceurs Du Marche Atwater Inc. 28 Versant West, Waterloo, QC J0E 2N0 1995-08-28
3107795 Canada Inc. 9 Rue Du Lac, Waterloo, QC J0E 2N0 1995-01-16
Litostroj Canada Ltd. 83 Le Geai Bleu, Rr 1, Waterloo, QC J0E 2N0 1994-06-16
2997533 Canada Inc. 28 Chemin Foster, Waterloo, QC J0E 2N0 1994-01-31
2990822 Canada Inc. 550 Rue Lewis Ouest, Waterloo, QC J0E 2N0 1993-12-31
2988101 Canada Inc. 50 Taylor Street, Waterloo, QC J0E 2N0 1993-12-24
2969165 Canada Inc. 950 Western, Waterloo, QC J0E 2N0 1993-11-02
Find all corporations in postal code J0E2N0

Corporation Directors

Name Address
DALE MCLELLAN 881 NORTH STREET, COWANSVILLE QC J2K 3G8, Canada

Entities with the same directors

Name Director Name Director Address
D.R.A.S.-TECH INC. DALE MCLELLAN 881 NORTH ST, COWANSVILLE QC J2K 3G8, Canada
Hill Haven Maple Products Farm Inc. Dale McLellan 301 IXL Road, Campbellford ON K0L 1L0, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code J0E2N0

Similar businesses

Corporation Name Office Address Incorporation
Diversified Plastics Ltd. 90 R Des Buissons, Levis, QC 1972-12-06
Plastics L G B Inc. 205 55e Avenue, Lachine, QC 1981-09-04
Les Plastiques R.s.m. Inc. 5798 Ferrier, Montreal, QC H4P 1M7 1988-08-29
Tpi Plastics Inc. 271 St-jacques St. South, Coaticook, QC J1A 2P3
Plastiques Os Inc. 700 Wallrich Ave, Cornwall, ON K6J 5H6 1986-03-21
Plastiques M.p.g. Inc. 3230 Des Jonquilles, Drummondville, QC J2B 8J3 2001-09-14
Les Plastiques Jay-pac Inc. 12325 St-evariste, Montreal, QC H4J 2B8 1999-01-29
Les Plastiques En-ca Plastics Inc. 976 Rue Lippmann, Chomedey, Laval, QC 1981-01-20
Plastiques A.d. Ltee 105 Monette, Apt. 1, Lasalle, QC 1976-07-29
W.p.a. Plastics Inc. 456 22e Avenue, Blainville, QC J7C 3C6 1985-05-31

Improve Information

Please provide details on PLASTIQUES N2 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