BIG PAPER AMERICA INC.

Address:
102 Whitfield Road, Toronto, ON M9L 1G7

BIG PAPER AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 3898474. The registration start date is May 25, 2001. The current status is Active.

Corporation Overview

Corporation ID 3898474
Business Number 886931914
Corporation Name BIG PAPER AMERICA INC.
Registered Office Address 102 Whitfield Road
Toronto
ON M9L 1G7
Incorporation Date 2001-05-25
Dissolution Date 2015-03-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TONINO SANDRO D'AVERSA 102 WHITFIELD ROAD, TORONTO ON M9L 1G7, Canada
DANIELA DAVERSA 102 WHITFIELD ROAD, TORONTO ON M9L 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-25 current 102 Whitfield Road, Toronto, ON M9L 1G7
Name 2001-05-25 current BIG PAPER AMERICA INC.
Status 2015-07-27 current Active / Actif
Status 2015-03-22 2015-07-27 Dissolved / Dissoute
Status 2014-10-23 2015-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-28 2014-10-23 Active / Actif
Status 2011-10-20 2011-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-04-10 2011-10-20 Active / Actif
Status 2007-02-21 2007-04-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-07 2007-02-21 Active / Actif
Status 2005-03-07 2005-04-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-25 2005-03-07 Active / Actif

Activities

Date Activity Details
2015-07-27 Revival / Reconstitution
2015-03-22 Dissolution Section: 212
2001-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 102 WHITFIELD ROAD
City TORONTO
Province ON
Postal Code M9L 1G7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
TONINO SANDRO D'AVERSA 102 WHITFIELD ROAD, TORONTO ON M9L 1G7, Canada
DANIELA DAVERSA 102 WHITFIELD ROAD, TORONTO ON M9L 1G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9L 1G7

Similar businesses

Corporation Name Office Address Incorporation
Pac N'paper Ltee. 7555 M.b. Jodoin Avenue, Anjou, QC H1J 2H9 1971-02-19
Paper Parade - Paper & Party Shops Inc. 20924 123rd Ave, Maple Ridge, BC V2X 4B2 1989-08-02
Les SystÈmes D'air Voith Paper Inc. 970 Montee De Liesse, Bureau 201, Saint-laurent, QC H4T 1W7
Frank Paper Holding Ltd. 201 - 2377 Bevan Avenue, Sidney, BC V8L 4M9 1990-02-28
Voith Paper Fabric & Roll Systems Canada Inc. 925 Tupper Street, Hawkesbury, ON K6A 3T5
Port Hawkesbury Paper Inc. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Can-america Holdings Ltd. 723 Est, Mont-royal, Montreal, QC H2J 1W7 1977-05-10
Regenlab America Inc. 3428 Avenue Marcil, Montréal, QC H4A 2Z3 2008-08-27
Fly America Furniture Inc. 7225 Rte Transcanadienne, Ville St-laurent, QC H4T 1A2 2000-02-10
Tropique-america Inc. 5259 Ponsard, Montreal, QC H3W 2A9 1987-12-18

Improve Information

Please provide details on BIG PAPER AMERICA 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