Renfrew Paper Supplies Inc.

Address:
4950, Queen Mary, M108, Montreal, QC H3W 1X3

Renfrew Paper Supplies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3900142. The registration start date is May 24, 2001. The current status is Active.

Corporation Overview

Corporation ID 3900142
Business Number 875226615
Corporation Name Renfrew Paper Supplies Inc.
Produits de Papier Renfrew Inc.
Registered Office Address 4950, Queen Mary
M108
Montreal
QC H3W 1X3
Incorporation Date 2001-05-24
Dissolution Date 2007-06-08
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
RYAN COHEN 4950, QUEEN MARY, M108, MONTREAL QC H3W 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-14 current 4950, Queen Mary, M108, Montreal, QC H3W 1X3
Address 2001-05-24 2008-10-14 4950, Queen Mary, M108, Montreal, QC H3W 1X3
Name 2008-10-14 current Renfrew Paper Supplies Inc.
Name 2008-10-14 current Produits de Papier Renfrew Inc.
Name 2001-05-24 2008-10-14 Renfrew Paper Supplies Inc.
Name 2001-05-24 2008-10-14 Produits de Papier Renfrew Inc.
Status 2008-10-14 current Active / Actif
Status 2007-06-08 2008-10-14 Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-08 2007-01-11 Active / Actif
Status 2005-07-06 2005-11-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-24 2005-07-06 Active / Actif

Activities

Date Activity Details
2008-10-14 Revival / Reconstitution
2007-06-08 Dissolution Section: 212
2001-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4950, QUEEN MARY
City MONTREAL
Province QC
Postal Code H3W 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ice Cookie Bar Inc. 106-4950 Ch. Queen-mary, Montréal, QC H3W 1X3 2016-06-07
9515640 Canada Inc. 4950 Chemin Queen Mary, #200, Montréal, QC H3W 1X3 2015-11-18
2l Vivacity Inc. 4950 Chemin Queen Mary, Suite 200, Montréal, QC H3W 1X3 2015-05-14
8492549 Canada Inc. 200 - 4950 Chemin Queen Mary, Montréal, QC H3W 1X3 2013-04-11
Evoderma Inc. 4950 Chemin Queen Mary Suite 200, Montréal, QC H3W 1X3 2010-08-18
6825737 Canada Inc. 4950, Ch Queen-mary, Suite 200, Montréal, QC H3W 1X3 2007-08-20
6751393 Canada Inc. 200-4950 Chemin Queen Mary, Montréal, QC H3W 1X3 2007-04-11
Wellness Telecommunication Inc. 4950, Queen Mary Rd., Suite 105, Montreal, QC H3W 1X3 2006-11-20
Global Ocean Products Inc. 4950 Queen Mary Road, Suite 421, Montreal, QC H3W 1X3 2005-11-04
6377611 Canada Inc. 4950 Queen Mary Rd. # 413, Montreal, QC H3W 1X3 2005-04-14
Find all corporations in postal code H3W 1X3

Corporation Directors

Name Address
RYAN COHEN 4950, QUEEN MARY, M108, MONTREAL QC H3W 1X3, Canada

Entities with the same directors

Name Director Name Director Address
WHITEROCK MARKETING INC. RYAN COHEN 2348 RUE LUCERNE, APT. 623, MONT-ROYAL QC H3R 2J8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1X3

Similar businesses

Corporation Name Office Address Incorporation
Pembroke/renfrew County Crime Stoppers 330 Plaunt Street South, Renfrew, ON K7V 1N2 1990-04-15
Santa Fe Southwestern Grill (renfrew) Inc. 168 Raglan Street South, Renfrew, ON K7V 1R1 2011-02-21
Renfrew Book of Remembrance, Inc. 69 Munroe Avenue East, Apt. 16, Renfrew, ON K7V 3K2 1999-11-26
Dicker Enterprises Limited 259 Renfrew Avenue West, Renfrew, ON K7V 2Y7 2016-10-03
Renfrew Chamber of Commerce 161 Raglan Street South, Renfrew, ON K7V 1R2 1901-02-11
Renfrew Bottling Works Limited 1537 Hwy 60 Road, Renfrew, ON K7V 3Z6 1948-12-13
Renfrew Health 499 Raglan Street North, Renfrew, ON K7V 1P6 2014-02-21
Minespec Resources Inc. 259 Renfrew Avenue West, Renfrew, ON K7V 2Y7 2020-10-29
Wirecraft Manufacturing Inc. 170 Renfrew Avenue West, Renfrew, ON K7V 2Y6 1992-07-13
Renfrew Glass Ltd. 67 Raglan Street S., Renfrew, ON K7V 1P8 1985-11-27

Improve Information

Please provide details on Renfrew Paper Supplies 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