EMBALLAGES CCG INC.

Address:
320 Chemin De La Corniche, Piedmont, QC J0R 1K0

EMBALLAGES CCG INC. is a business entity registered at Corporations Canada, with entity identifier is 3910512. The registration start date is June 18, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3910512
Business Number 885334110
Corporation Name EMBALLAGES CCG INC.
CCG PACKAGING INC.
Registered Office Address 320 Chemin De La Corniche
Piedmont
QC J0R 1K0
Incorporation Date 2001-06-18
Dissolution Date 2019-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CATHERINE WHITTON 3280 PANMURE RD, KINBOURNE ON K0A 2H0, Canada
CAROLLE B. RICARD 320 CHEMIN DE LA CORNICHE, PIEDMONT QC J0R 1K0, Canada
GERALD F. DEPOOTER 320 CHEMIN DE LA CORNICHE, PIEDMONT QC J0R 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-05 current 320 Chemin De La Corniche, Piedmont, QC J0R 1K0
Address 2005-04-21 2005-12-05 1560 Rue Beaulac, St-laurent, QC H4R 1W8
Address 2001-06-18 2005-04-21 9260 CÔte-de-liesse, Lachine, QC H8T 1A1
Name 2001-06-18 current EMBALLAGES CCG INC.
Name 2001-06-18 current CCG PACKAGING INC.
Status 2019-07-26 current Dissolved / Dissoute
Status 2016-11-24 2019-07-26 Active / Actif
Status 2016-11-22 2016-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-22 2016-11-22 Active / Actif
Status 2005-03-07 2005-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-06-18 2005-03-07 Active / Actif

Activities

Date Activity Details
2019-07-26 Dissolution Section: 210(2)
2001-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 320 chemin de la Corniche
City Piedmont
Province QC
Postal Code J0R 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12040883 Canada Inc. 250 Chemin De La Corniche, Piedmont, QC J0R 1K0 2020-05-05
11964810 Canada Inc. 271 Chemin Des Grappes, Condo 102, Piedmont, QC J0R 1K0 2020-03-17
11834665 Canada Inc. 365, Ch. De La Corniche, Piedmont, QC J0R 1K0 2020-01-09
Aqua Living Solution Industry Ltd. 754, Principale, Piedmont, QC J0R 1K0 2019-08-01
10622826 Canada Incorporated 567 Chemin Hervé, Piedmont, QC J0R 1K0 2018-02-08
Basille HospitalitÉ Inc. 315, Chemin Des Mélèzes, Piedmont, QC J0R 1K0 2017-07-04
Asd Events Group Inc. 237 Chemin De La SapiniÈre, Piedmont, QC J0R 1K0 2017-05-05
Fit-lab Solutions Sportives Inc. 276, Chemin De La Montagne, Piedmont, QC J0R 1K0 2017-04-13
10133680 Canada Ltd. 565 A Herve, Piedmont, QC J0R 1K0 2017-03-07
AlÉas Spécialiste En Atténuation Du Risque Et Gestion De Crise Incorporée 237, Chemin De La Sapinière, Piedmont, QC J0R 1K0 2016-11-01
Find all corporations in postal code J0R 1K0

Corporation Directors

Name Address
CATHERINE WHITTON 3280 PANMURE RD, KINBOURNE ON K0A 2H0, Canada
CAROLLE B. RICARD 320 CHEMIN DE LA CORNICHE, PIEDMONT QC J0R 1K0, Canada
GERALD F. DEPOOTER 320 CHEMIN DE LA CORNICHE, PIEDMONT QC J0R 1K0, Canada

Competitor

Search similar business entities

City Piedmont
Post Code J0R 1K0

Similar businesses

Corporation Name Office Address Incorporation
Emballages Trois-rivières Packaging Corporation 219 Fairhaven, Hudson, QC J0P 1H0 2004-01-06
Emballages Alto Packaging Inc. 205 Boul. De L' Ile, Pincourt, QC J7W 3R6 2005-07-01
Pro Mar Packaging Inc. 32 Avenue Du Lac, Ste-julie, QC J0L 2S0 1985-03-19
Emballages Éco-luxe Inc. 182 Rue Des Gardenias, Châteauguay, QC J6J 1X2 2012-05-09
Gal-co Packaging Inc. 400 De Rigaud, App. 510, Montreal, QC H2L 4S9 1982-09-02
Emballages 411 Inc. 555 Lepine Ave., Dorval, QC H9P 2R2 1986-03-17
Emballages Lavictoire ( Packaging ) Inc. 852 Des Sarcelles, Longueuil, QC J4G 2P3 2010-02-11
Emballages Mtm Packaging Inc. 8170 Devonshire, Montreal, QC H4P 2K3 1999-10-29
Emballages I.m. Inc. 6, Place Du Suroît, Châteauguay, QC J6K 5G5 2009-02-20
Sxp Packaging Inc. 7213 Cordner Street, Montreal, QC H8N 2J7 2016-11-01

Improve Information

Please provide details on EMBALLAGES CCG 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