C.S. PAPER & PACKAGING PRODUCTS LTD.

Address:
88 Rockford Road, Willowdale, ON M2R 3A7

C.S. PAPER & PACKAGING PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 3502261. The registration start date is June 8, 1998. The current status is Active.

Corporation Overview

Corporation ID 3502261
Business Number 878595529
Corporation Name C.S. PAPER & PACKAGING PRODUCTS LTD.
C.S. PAPIER & PRODUITS D'EMBALLAGE LTEE
Registered Office Address 88 Rockford Road
Willowdale
ON M2R 3A7
Incorporation Date 1998-06-08
Dissolution Date 2004-10-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHANOCH SHAMIAN 88 ROCKFORD ROAD, WILLODALE ON M2R 3A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-07 1998-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-10 current 88 Rockford Road, Willowdale, ON M2R 3A7
Address 1998-06-08 2006-03-10 88 Rockford Road, Willowdale, ON M2R 3A7
Name 2006-03-10 current C.S. PAPER & PACKAGING PRODUCTS LTD.
Name 2006-03-10 current C.S. PAPIER & PRODUITS D'EMBALLAGE LTEE
Name 2006-03-10 current C.S. PAPER ; PACKAGING PRODUCTS LTD.
Name 2006-03-10 current C.S. PAPIER ; PRODUITS D'EMBALLAGE LTEE
Name 1998-06-08 2006-03-10 C.S. PAPIER & PRODUITS D'EMBALLAGE LTEE
Name 1998-06-08 2006-03-10 C.S. PAPER & PACKAGING PRODUCTS LTD.
Name 1998-06-08 2006-03-10 C.S. PAPIER ; PRODUITS D'EMBALLAGE LTEE
Name 1998-06-08 2006-03-10 C.S. PAPER ; PACKAGING PRODUCTS LTD.
Status 2006-03-10 current Active / Actif
Status 2004-10-04 2006-03-10 Dissolved / Dissoute
Status 2004-05-06 2004-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-08 2004-05-06 Active / Actif

Activities

Date Activity Details
2006-03-10 Revival / Reconstitution
2004-10-04 Dissolution Section: 212
1998-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 88 ROCKFORD ROAD
City WILLOWDALE
Province ON
Postal Code M2R 3A7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
CHANOCH SHAMIAN 88 ROCKFORD ROAD, WILLODALE ON M2R 3A7, Canada

Entities with the same directors

Name Director Name Director Address
NEW PAPER CONVERTING INC. CHANOCH SHAMIAN 88 ROCKFORD ROAD, NORTH YORK ON M2R 3A7, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2R3A7

Similar businesses

Corporation Name Office Address Incorporation
Papier D'emballage F.m. Inc. 7750 Chemin De Chambly, Saint-hubert, QC J3Y 5K2 1998-11-09
Les Produits De Papier B.c.p. Ltee 1950 Dandurand, Montreal, QC H2G 1Y9 1974-08-12
Produits De Papier A & A Ltee. 3470 39th Avenue, Montreal, QC H1A 3V1 1986-12-23
Kadkam Paper + Packaging Inc. 2404 46e Avenue, Montréal, QC H8T 2P3 2017-01-16
Lapaco Paper Products Ltd. 1400 1e Ave, C P 119, St-catherine, QC J0L 1E0
Tapecraft Paper Products Ltd. 11 Florence, Vaudreuil, QC J7V 8A8 1986-01-14
Paramount Paper Products Ltd. 4255 Rue Hickmore, Montréal, QC H4T 1S5 1982-12-24
Les Produits De Papier Lapaco Ltee 1400 1st Ave, C.p. 119, Ste-catherine D'alexandri, QC J0L 1E0 1958-12-15
Lapaco Paper Products Ltd. 1400 1ere Avenue, Ste-catherine, QC J5C 1C5
Kraft Paper Products Ltd. 550 Blvd De Normandie, P.o.drawer 190, St-jean-sur-richelieu, QC J3B 6Z4 1928-12-26

Improve Information

Please provide details on C.S. PAPER & PACKAGING PRODUCTS LTD. 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