PAPERSOURCE CONVERTING MILL CORP.

Address:
901 Boulevard Industriel, Granby, QC J2J 1A6

PAPERSOURCE CONVERTING MILL CORP. is a business entity registered at Corporations Canada, with entity identifier is 3765997. The registration start date is May 26, 2000. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3765997
Business Number 867119240
Corporation Name PAPERSOURCE CONVERTING MILL CORP.
Registered Office Address 901 Boulevard Industriel
Granby
QC J2J 1A6
Incorporation Date 2000-05-26
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT F. HALL 1651, RUE SIMARD, SHERBROOKE QC J1J 3W9, Canada
ALAIN LEMAIRE 396, BOUL. MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
ALLAN HOGG 10, RUE MARTEL, KINGSEY FALLS QC J0A 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-29 current 901 Boulevard Industriel, Granby, QC J2J 1A6
Address 2000-05-26 2004-03-29 1020 Montreal Road, Cornwall, ON K6H 1E2
Name 2000-06-20 current PAPERSOURCE CONVERTING MILL CORP.
Name 2000-05-26 2000-06-20 3765997 CANADA INC.
Status 2012-12-13 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-12-05 2012-12-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-05-26 2012-12-05 Active / Actif

Activities

Date Activity Details
2012-12-13 Discontinuance / Changement de régime Jurisdiction: Alberta
2004-03-29 Amendment / Modification RO Changed.
2000-06-20 Amendment / Modification Name Changed.
2000-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-10-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 901 BOULEVARD INDUSTRIEL
City GRANBY
Province QC
Postal Code J2J 1A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
DÉmÉnagement Machinerie Granby Inc. 995 Boul. Industriel, Granby, QC J2J 1A6 2005-11-16
Flextrusion Inc. 885 Boulevard Industriel, Granby, QC J2J 1A6 2002-04-23
Industries De Moulage Polymax Inc. 855 Boul Industriel, Granby, QC J2J 1A6
Pyro Spray Inc. 885 Boulevard Industriel, Granby, QC J2J 1A6 2011-07-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Radicapps Inc. 570 Alfred-pellan, Granby, QC J2J 0A5 2014-05-01
Gestion Jean Paul Dupont Inc. 1167 Rue De Richmond, Granby, QC J2J 0B7 1984-10-31
Nj2fp Inc. 561 Rue Toulouse Lautrec, Granby, QC J2J 0C6 2015-03-20
10883280 Canada Inc. 265 Rue Du Séminaire, Granby, QC J2J 0C7 2018-07-12
Recruit Sports Management Inc. 401 Ave Georges-cros, Granby, QC J2J 0C7 2010-09-02
3551865 Canada Inc. 1053 Rue Caron, Granby, QC J2J 0E3
185837 Canada Inc. 1060 Rue Guertin, Granby, QC J2J 0G4 1982-03-10
Sparnet LtÉe 1315 Rue Cowie, Granby, QC J2J 0H3 1997-03-06
Pioneer Electrogroup Canada Inc. 612 Chemin Bernard, Granby, QC J2J 0H6 2010-07-06
10339822 Canada Inc. 800 Rue Bernard, Granby, QC J2J 0H6
Find all corporations in postal code J2J

Corporation Directors

Name Address
ROBERT F. HALL 1651, RUE SIMARD, SHERBROOKE QC J1J 3W9, Canada
ALAIN LEMAIRE 396, BOUL. MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
ALLAN HOGG 10, RUE MARTEL, KINGSEY FALLS QC J0A 1B0, Canada

Entities with the same directors

Name Director Name Director Address
CASCADES FLEXIBLE PACKAGING INC. Alain Lemaire 404 Boulevard Marie Victorin, Kingsey Falls QC J0A 1B0, Canada
CANBEC FIBRES INC. ALAIN LEMAIRE 396 MARIE VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
Papiers Perkins ltée ALAIN LEMAIRE 396 MARIE VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
NORAMPAC SALES CANADA INC. ALAIN LEMAIRE 395 MARIE-VICTORIN ST., KINGSEY FALLS QC J0A 1B0, Canada
CASCADES CONVERSION INC. ALAIN LEMAIRE 396 RUE MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
WOOD WYANT INC. ALAIN LEMAIRE 496 MARIE VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
CASCADES CANADA INC. ALAIN LEMAIRE 396 MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
CASCADES CANADA INC. ALAIN LEMAIRE 396 RUE MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
3715973 CANADA INC. ALAIN LEMAIRE 396 MARIE VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
PERKINS PAPERS LTD. ALAIN LEMAIRE 396 MARIE VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2J 1A6

Similar businesses

Corporation Name Office Address Incorporation
Sunset Converting Corp. 1395 Rue Marie-victorin, Saint-bruno-de-montarville, QC J3V 6B7 2019-10-28
Corporation Conversion All-tape 2642 Diab, St-laurent, QC H4S 1E8 1979-11-19
Jovnik48 Corp. 301-335 Mill Road, Toronto, ON M9C 1Y6 2019-02-21
Innovative Converting Inc. 2900 Loyalist St, Cornwall, ON K6H 6C8 1998-05-28
Tout.it Corp. Care of / Aux Soins De: Tout.it Corp., 1004-340 Mill Road, Toronto, ON M9C 1Y8 2012-02-03
Color Converting Canada, Inc. 180 Sharer Road, Unit 1, Woodbridge, ON L4L 7K5 2005-01-12
Atlantic Roll Converting Inc. 1163 Pinecrest Drive, Centreville, NS B0P 1J0 2014-04-24
New Paper Converting Inc. 3701 Chesswood Drive, Unit 325, Toronto, ON M3J 2P6 1999-04-29
Stellar Bud Corp. 21 Old Mill Rd, Princeton, ON N0J 1V0 2020-06-21
Rualcin Corp. Mill St N, Waterdown, ON L0R 2H0 2020-11-09

Improve Information

Please provide details on PAPERSOURCE CONVERTING MILL CORP. 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