WEST FRASER INTERNATIONAL LTD.

Address:
1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4

WEST FRASER INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 3630188. The registration start date is January 26, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3630188
Business Number 869040972
Corporation Name WEST FRASER INTERNATIONAL LTD.
Registered Office Address 1000 De La GauchetiÈre Street West
Suite 900
Montreal
QC H3B 5H4
Incorporation Date 2000-01-26
Dissolution Date 2005-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
RODGER HUTCHINSON 4115 RIPPLE ROAD, WEST VANCOUVER BC V7V 3L1, Canada
ROGER B. PETERSON 2061 FOREST HILL, ST-LAZARE QC J7T 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-01-26 current 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4
Name 2000-01-26 current WEST FRASER INTERNATIONAL LTD.
Status 2005-01-28 current Dissolved / Dissoute
Status 2000-01-26 2005-01-28 Active / Actif

Activities

Date Activity Details
2005-01-28 Dissolution Section: 210
2000-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIÈRE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
RODGER HUTCHINSON 4115 RIPPLE ROAD, WEST VANCOUVER BC V7V 3L1, Canada
ROGER B. PETERSON 2061 FOREST HILL, ST-LAZARE QC J7T 2G6, Canada

Entities with the same directors

Name Director Name Director Address
BLUE RIDGE TRUSTEE LTD. Rodger Hutchinson 858 Beatty Street, Suite 501, Vancouver BC V6B 1C1, Canada
WEST FRASER NEWSPRINT LTD. Rodger Hutchinson 858 Beatty Street, Suite 501, Vancouver BC V6B 1C1, Canada
WEST FRASER NEWSPRINT SALES INC. Rodger Hutchinson 858 Beatty Street, Suite 501, Vancouver BC V6B 1C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H4

Similar businesses

Corporation Name Office Address Incorporation
Philip Fraser International Co. Ltd. 4914 Sherbrooke St West, Montreal, QC 1962-08-01
Programmatique Fraser, Williams Ltee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9 1975-10-09
Jarislowsky, Fraser LimitÉe 1010 Sherbrooke St West, Suite 2005, Montreal, QC H3A 2R7 1995-01-20
Jarislowsky Fraser Partners Foundation 1010 Sherbrooke Street West, Suite 2005, Montréal, QC H3A 2R7 2014-09-16
Fraser Auto Fleet Inc. 5111 Fraser, Pierrefonds, QC H8Z 2S4 1989-07-27
Arcadent International Inc. 865 Rue Fraser, St-laurent, QC H4M 1Z4 1990-05-07
The 3-d Network Company International Inc. 683 Fraser Ave, Ottawa, ON K2A 2R7 1996-12-13
E-court.ca Legal Services International Inc. 683 Fraser Ave, Ottawa, ON K2A 2R7 2010-03-28
Fraser Papers Inc. 181 Bay Street, Brookfield Place, Suite 200, P.o. Box 762, Toronto, ON M5J 2T3
C.a. Fraser Limitee 601 Queensway East, Mississauga, ON L5A 3X6 1953-06-30

Improve Information

Please provide details on WEST FRASER INTERNATIONAL 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