CORPORATION PROCÉDÉ NEWPLAST AMÉRIQUE DU NORD

Address:
1115 Sherbrooke St West, Apt 2107, Montreal, QC H3A 1H3

CORPORATION PROCÉDÉ NEWPLAST AMÉRIQUE DU NORD is a business entity registered at Corporations Canada, with entity identifier is 3167216. The registration start date is July 20, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3167216
Business Number 895164168
Corporation Name CORPORATION PROCÉDÉ NEWPLAST AMÉRIQUE DU NORD
PROCESS NEWPLAST NORTH AMERICA CORPORATION
Registered Office Address 1115 Sherbrooke St West
Apt 2107
Montreal
QC H3A 1H3
Incorporation Date 1995-07-20
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD COHEN 7355 OSTELL CRES, MONTREAL QC H4P 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-19 1995-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-20 current 1115 Sherbrooke St West, Apt 2107, Montreal, QC H3A 1H3
Name 1995-07-20 current CORPORATION PROCÉDÉ NEWPLAST AMÉRIQUE DU NORD
Name 1995-07-20 current PROCESS NEWPLAST NORTH AMERICA CORPORATION
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 1997-11-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-20 1997-11-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-07-20 Incorporation / Constitution en société

Office Location

Address 1115 SHERBROOKE ST WEST
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services De Marketing Arrowhead Limitee 1115 Sherbrooke St West, Suite 2004, Montreal, QC 1972-07-06
Immeuble Jadier Inc. 1115 Sherbrooke St West, Suite 1603, Montreal, QC H3A 1H3 1991-03-15
3388417 Canada Inc. 1115 Sherbrooke St West, Suite 1501, Montreal, QC H3A 1H3 1997-06-30
Le Fonds B.d.m. Limitee 1115 Sherbrooke St West, Apt 1503, Montreal, QC H3G 1J1 1967-08-31
Brad Industries Limited 1115 Sherbrooke St West, Montreal, AB 1955-02-09
Les Industries C.d.l. Ltee 1115 Sherbrooke St West, Montreal, QC 1971-02-12
Chartec Limited 1115 Sherbrooke St West, Suite 1503, Montreal 110, QC H3G 1J1 1969-05-08
Marie-etienne Inc. 1115 Sherbrooke St West, Suite 2603, Montreal 110, QC H3A 1H3 1948-03-30
Financial Business Brokers (canada) Ltd. 1115 Sherbrooke St West, Suite 1504, Montreal, QC H3A 1H3 1968-07-25
Peoples Overseas Domestics Canada Ltd. 1115 Sherbrooke St West, Suite 2803, Montreal, QC 1973-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daehahn Commerce Inc. 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 1997-10-16
Corporation De Vetement Multicorp. 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 1994-08-25
3052893 Canada Inc. 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3 1994-07-20
2930625 Canada Inc. 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 1993-06-18
2839733 Canada Inc. 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 1992-07-24
Fiba Travaux Publics Inc. 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 1991-02-04
Consultation Et Commerce Bathiche Inc. 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 1989-12-13
Osmosys Inc. 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 1988-10-19
Montaigne International Holdings Inc. 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 1988-06-30
Productions Cinematographiques J.t.s. Inc. 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 1985-05-31
Find all corporations in postal code H3A1H3

Corporation Directors

Name Address
RICHARD COHEN 7355 OSTELL CRES, MONTREAL QC H4P 1Y7, Canada

Entities with the same directors

Name Director Name Director Address
EAST COAST GREEN ENERGY INC. RICHARD COHEN 103 CLARK AVENUE EAST, THORNHILL ON L3T 1T1, Canada
LaunderLust Services Incorporated Richard Cohen 22D Birch Ave, Toronto ON M4V 1C8, Canada
BOUTIQUE VIA UOMO II INC. RICHARD COHEN 1470 PEEL STREET, SUITE 115, MONTRÉAL QC H1T 3S1, Canada
THE UNIVERSITY OF CAPE TOWN FUND RICHARD COHEN 4573 CAPILANO RD, NORTH VANCOUVER BC V7R 4K2, Canada
MUSIC REACHES OUT RICHARD COHEN 1373 AVENUE ROAD, TORONTO ON M5N 2H3, Canada
PEREGRINE METALS LTD. RICHARD COHEN 8575 ANGLER'S PLACE, VANCOUVER BC V6P 6P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

Similar businesses

Corporation Name Office Address Incorporation
Born Technology Corporation North America 27 Winlock Park, North York, ON M2M 1Z1 2015-09-26
Voelkel Corporation North America Inc. 712 Lanark Crescent, Town of Mount Royal, QC H3R 2K7 2018-11-13
Openbet North America Corporation 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2010-06-28
Mise En Marche Asah Electronique Corporation De L'amerique Du Nord Inc. 8480 Darnley Road, Mount Royal, QC H4T 1M4 1982-08-18
Corporation Ultimate Grip (amÉrique Du Nord) 3172, Boul. Saint-martin Est, Laval, QC H7E 4N7 2006-01-13
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
C-chip Technologies Corporation (north-america) 400, Montpellier, MontrÉal, QC H4N 2G7 2005-02-01
Dino Amerique Du Nord Corporation 1600 Boul.st-martin Est, Bur.700, Laval, QC H7G 4R8 1997-08-22
SociÉtÉ De Gestion Sunshine Boys Amerique Du Nord Inc. 1455 Drummond Street, Suite 2a, Montreal, QC H3G 1W3 1996-12-31
Infrasonics North America Inc. 123 Highland Cr, North York, ON M2L 1H2 2013-10-08

Improve Information

Please provide details on CORPORATION PROCÉDÉ NEWPLAST AMÉRIQUE DU NORD 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