Cascades Tissue Group Inc.

Address:
77 Boul. Marie-victorin, Candiac, QC J5R 1C3

Cascades Tissue Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 3848957. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3848957
Business Number 104149869
Corporation Name Cascades Tissue Group Inc.
Cascades Groupe Tissu inc.
Registered Office Address 77 Boul. Marie-victorin
Candiac
QC J5R 1C3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SUZANNE BLANCHET 33 RUE AVIGNON, CANDIAC QC J5R 5R3, Canada
BERNARD LEMAIRE 402 MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
ROBERT F. HALL 1651 RUE SIMARD, SHERBROOKE QC J1J 3W9, Canada
ALAIN LEMAIRE 396 MARIE VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
LAURENT LEMAIRE 19 RANG DES BUTTES, WARWICK QC J0A 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-15 current 77 Boul. Marie-victorin, Candiac, QC J5R 1C3
Address 2000-12-31 2002-04-15 77 Boul. Marie-victorin, Candiac, QC J5R 1C3
Name 2002-04-15 current Cascades Tissue Group Inc.
Name 2002-04-15 current Cascades Groupe Tissu inc.
Name 2000-12-31 2002-04-15 Papiers Perkins ltée
Name 2000-12-31 2002-04-15 Perkins Papers Ltd.
Status 2003-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-12-31 2003-12-31 Active / Actif

Activities

Date Activity Details
2003-12-17 Amendment / Modification
2002-04-15 Amendment / Modification Name Changed.
RO Changed.
2000-12-31 Amalgamation / Fusion Amalgamating Corporation: 1576526.
Section:
2000-12-31 Amalgamation / Fusion Amalgamating Corporation: 3715973.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 BOUL. MARIE-VICTORIN
City CANDIAC
Province QC
Postal Code J5R 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3715973 Canada Inc. 77 Marie-victorin, Candiac, QC J5R 1C3 2000-09-08
Cascades Tissue Group - Pickering Inc. 77 Rue Marie-victorin, Candiac, QC J5R 1C3 1996-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
SUZANNE BLANCHET 33 RUE AVIGNON, CANDIAC QC J5R 5R3, Canada
BERNARD LEMAIRE 402 MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
ROBERT F. HALL 1651 RUE SIMARD, SHERBROOKE QC J1J 3W9, Canada
ALAIN LEMAIRE 396 MARIE VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
LAURENT LEMAIRE 19 RANG DES BUTTES, WARWICK QC J0A 1M0, 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
NORAMPAC SALES CANADA INC. ALAIN LEMAIRE 395 MARIE-VICTORIN ST., KINGSEY FALLS QC J0A 1B0, Canada
3765997 CANADA INC. ALAIN LEMAIRE 396, BOUL. MARIE-VICTORIN, 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 CANDIAC
Post Code J5R 1C3

Similar businesses

Corporation Name Office Address Incorporation
Cascades Tissue Group - Pickering Inc. 77 Rue Marie-victorin, Candiac, QC J5R 1C3 1996-08-28
Cascades Fine Papers Group Inc. 7280 West Credit Avenue, Mississauga, ON L5N 5N1
Cascades Fine Papers Group Thunder Bay Inc. 2 Avenue Rolland, St-jerome, QC J7Z 5S1
Cascades Doors Inc. 5575 Boul.laurier West, St-hyacinthe, QC J2S 3V9 1984-02-24
Centre De Recherche Des Cascades Inc. Cote Des Cascades, Papineauville, QC J0V 1R0 1983-05-10
Transport Cascades Berthier Inc. 613 Rang Des Cascades, Berthierville, QC J0K 1A0 1985-09-12
Entreprises Dalfen Cascades Inc. 4444 Ste.catherine St West, Suite 100, Westmount, QC H3Z 1R2 1997-10-15
Despro Consulting Group Inc. 1086 Cascades, Greenfield Park, QC J4V 1C4 1999-05-31
Traitement De Denim Cascades Inc. 9150 Rouyn, Brossard, QC J4X 2T9 1985-10-24
Cascades Delaware Inc. 772, Sherbrooke Street West, Montreal, QC H3A 1G1

Improve Information

Please provide details on Cascades Tissue Group 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