DISTRIBUTION PLASTICASE INC.

Address:
185, Rue Du SÉminaire, MontrÉal, QC H3C 2A3

DISTRIBUTION PLASTICASE INC. is a business entity registered at Corporations Canada, with entity identifier is 3349811. The registration start date is February 27, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3349811
Business Number 891695363
Corporation Name DISTRIBUTION PLASTICASE INC.
Registered Office Address 185, Rue Du SÉminaire
MontrÉal
QC H3C 2A3
Incorporation Date 1997-02-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
J-PIERRE GRENIER 1326 PLACE BONAVENTURE, MONTREAL QC H5A 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-26 1997-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-28 current 185, Rue Du SÉminaire, MontrÉal, QC H3C 2A3
Address 1997-02-27 2002-06-28 1326 Place Bonaventure, Montreal, QC H5A 1H1
Name 1997-02-27 current DISTRIBUTION PLASTICASE INC.
Status 2002-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-02-27 2002-12-31 Active / Actif

Activities

Date Activity Details
1997-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 185, RUE DU SÉMINAIRE
City MONTRÉAL
Province QC
Postal Code H3C 2A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plasticase Inc. 185, Rue Du SÉminaire, MontrÉal, QC H3C 2A3 1996-12-23
Groupe Contact Image Inc. 185, Rue Du SÉminaire, MontrÉal, QC H3C 2A3 2003-12-30
Noradev Inc. 185, Rue Du SÉminaire, MontrÉal, QC H3C 2A3 1993-12-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
10503223 Canada Inc. 185 Rue Du Séminaire, App. 1108, Montréal, QC H3C 2A3 2017-11-20
Mighty Beverages Ltd. 1401-185 Rue Du Seminaire, Montreal, QC H3C 2A3 2009-01-16
Bernier-richler Inc. 151 Du Seminaire Street, Montreal, QC H3C 2A3 2006-11-30
11581317 Canada Inc. 185 Rue Du Séminaire, 1105, Montréal, QC H3C 2A3 2020-05-06
Lemonseed Media Corp. 185 Rue Du Seminaire, Apt 808, Montreal, QC H3C 2A3 2020-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B1 2013-12-02
4473680 Canada Inc. 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 2008-04-17
Agajan Consultants Inc. 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 2007-04-24
6714731 Canada Inc. 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 2007-02-05
Aux Deux Olives Inc. 1225 Notre Dame West, Montreal, QC H3C 0B1 2006-07-24
Pureiq Technology Inc. 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 2004-12-16
4104218 Canada Inc. 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 2002-09-18
Tecnovir Int'l Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-02-13
Tecnovir (r&d) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-16
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-28
Find all corporations in postal code H3C

Corporation Directors

Name Address
J-PIERRE GRENIER 1326 PLACE BONAVENTURE, MONTREAL QC H5A 1H1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3C 2A3

Similar businesses

Corporation Name Office Address Incorporation
Walter Plasticase Gp Inc. 1 Carré Westmount, Suite 1805, Westmount, QC H3Z 2P9 2018-03-21
Plasticase Inc. 185, Rue Du SÉminaire, MontrÉal, QC H3C 2A3 1996-12-23
Plasticase Inc. 1059 Boul. Des Entreprises Ouest, Terrebonne, QC J6Y 1V2
Plasticase Inc. 1059 Boul Des Entreprises Ouest, Terrebonne, QC J6Y 1V2
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31

Improve Information

Please provide details on DISTRIBUTION PLASTICASE 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