ARCOR PLASTICS LTD.

Address:
4281 Rue Garand, St-laurent, QC H4R 2B4

ARCOR PLASTICS LTD. is a business entity registered at Corporations Canada, with entity identifier is 37389. The registration start date is September 4, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 37389
Corporation Name ARCOR PLASTICS LTD.
LES PLASTIQUES ARCOR LTEE
Registered Office Address 4281 Rue Garand
St-laurent
QC H4R 2B4
Incorporation Date 1979-09-04
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT ARCHAMABULT 95 DE L'ANSE PLEUREUSE, STE-DORTHE, VILLE DE LAVAL QC , Canada
JEAN-L. ARCHAMBAULT 500 FRANCOIS, #207, ILE DES SOEURS QC , Canada
ANDRE LAPLANTE 250 LES ERABLES, VILLE LAVAL QC H7R 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-03 1979-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-04 current 4281 Rue Garand, St-laurent, QC H4R 2B4
Name 1979-10-10 current ARCOR PLASTICS LTD.
Name 1979-10-10 current LES PLASTIQUES ARCOR LTEE
Name 1979-09-04 1979-10-10 93862 CANADA LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-09-04 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-09-04 Incorporation / Constitution en société Section: 212

Office Location

Address 4281 RUE GARAND
City ST-LAURENT
Province QC
Postal Code H4R 2B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Connectall (ontario) Ltee. 4291 Garand, St-laurent, QC H4R 2B4 1998-02-25
Rado Imports & Exports Inc. 4211 Garand Street, St-laurent, QC H4R 2B4 1994-07-14
2835941 Canada Inc. 4345 Garand, St-laurent, QC H4R 2B4 1992-07-22
Unilan Information Systems Inc. 4311 Garand, St-laurent, QC H4R 2B4 1990-07-10
Les Investissements Amsarsh Inc. 4351 Garand St, Ville St-laurent, QC H4R 2B4 1990-04-18
SociÉtÉ De Commerce Amsarsh Inc. 4351 Garand, St-laurent, QC H4R 2B4 1990-04-18
Les Ventes Triorep Ltee 4407 Garand St., St. Laurent, QC H4R 2B4 1985-05-31
Networking Technologies Inc. 4400 Rue Garand, Ville St-laurent, QC H4R 2B4 1985-03-19
135061 Canada Inc. 4281 Garant, St-laurent, QC H4R 2B4 1984-09-21
132196 Canada Ltee 4430 Rue Garand, St-laurent, QC H4R 2B4 1984-05-02
Find all corporations in postal code H4R2B4

Corporation Directors

Name Address
ROBERT ARCHAMABULT 95 DE L'ANSE PLEUREUSE, STE-DORTHE, VILLE DE LAVAL QC , Canada
JEAN-L. ARCHAMBAULT 500 FRANCOIS, #207, ILE DES SOEURS QC , Canada
ANDRE LAPLANTE 250 LES ERABLES, VILLE LAVAL QC H7R 1A6, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTION PRODICO INC. ANDRE LAPLANTE 46 RUE MONTPELLIER, ST-BASILE-LE-GRAND QC J3N 1R6, Canada
TELECABLE SEIGNEURIE INC. ANDRE LAPLANTE CHEMIN PRINCIPAL, PLAISANCE QC J0V 1S0, Canada
TELECABLE PAPINEAU INC. ANDRE LAPLANTE CHEMIN PRINCIPAL, PLAISANCE QC J0V 1S0, Canada
CHAMBLY REMORQUAGE INC. ANDRE LAPLANTE 2022 RUE LILIANNE, CARIGNAN QC J3L 4H7, Canada
RESSOURCES CANAUREX INC. ANDRE LAPLANTE 865 GRAY CIRCLE, ST-LAURENT QC H4M 2C5, Canada
136773 CANADA INC. ANDRE LAPLANTE 250 LES ERABLES, LAVAL QC H7R 1A7, Canada
TELECABLE PETITE-NATION INC. ANDRE LAPLANTE CHEMIN PRINCIPAL, PLAISANCE QC J0V 1S0, Canada
SOCIETE D'INVESTISSEMENTS G.R.A.C. INC. ANDRE LAPLANTE 320, RUE PRINCIPALE, STE-DOROTHE QC , Canada
CANADIAN COMMITTEE OF INTERNATIONAL UNION OF FAMILY ORGANISATIONS · COMITE CANADIEN DE L'UNION INTERNATIONALE DES ORGANIS ANDRE LAPLANTE 2895 NOTRE DAME, STE HYACINTHE QC J2S 2R8, Canada
LES ENTREPRISES ARCHAMBAULT & GOBEILLE INC. JEAN-L. ARCHAMBAULT 1398 PHILIPPE, MASCOUCHE QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R2B4

Similar businesses

Corporation Name Office Address Incorporation
Arcor Dishwasher Inc. 1210 Ouest, Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1981-01-23
Fenetre Arcor Inc. 360 Bay Street, Suite 302, Toronto, ON M5H 2V6 1988-03-30
Diversified Plastics Ltd. 90 R Des Buissons, Levis, QC 1972-12-06
Plastiques A.d. Ltee 105 Monette, Apt. 1, Lasalle, QC 1976-07-29
Jhc Plastics Ltd. 57 Sunnyside Avenue, Westmount, QC H3Y 1C3 2000-01-20
L.p.a. Plastics Ltd. R.r. 3 Route 243, Mansonville, QC J0E 1X0 1976-11-29
G R T Plastiques Ltee 16 Rue Breboeuf, Granby, QC J2G 6X2 1984-10-15
Mo-mar Plastiques Ltee 4105 Thimens, St-laurent, QC H4R 2K7 1968-06-20
F.c.f. Plastiques Ltee 22 10th Ave Town of Terrasse, Vaudreuil, QC 1976-09-20
Les Plastiques Macaple Plastics Ltee/ltd. 551 Rue Notre-dame, Berthierville, QC J0K 1A0 1981-11-10

Improve Information

Please provide details on ARCOR PLASTICS 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