C.P.S - CORPORATE PAPER SUPPLIES INC.

Address:
8490 Rue Jean Brillon, Suite B 412, Ville La Salle, QC H8M 2P7

C.P.S - CORPORATE PAPER SUPPLIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4136900. The registration start date is January 29, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4136900
Business Number 145021697
Corporation Name C.P.S - CORPORATE PAPER SUPPLIES INC.
FOURNITURES ET PAPIERS CORPORATIFS - C.P.S. INC.
Registered Office Address 8490 Rue Jean Brillon
Suite B 412
Ville La Salle
QC H8M 2P7
Incorporation Date 2003-01-29
Dissolution Date 2006-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN Orr 8490 RUE JEAN BRILLON, SUITE B 412, LA SALLE QC H8M 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-29 current 8490 Rue Jean Brillon, Suite B 412, Ville La Salle, QC H8M 2P7
Name 2003-01-29 current C.P.S - CORPORATE PAPER SUPPLIES INC.
Name 2003-01-29 current FOURNITURES ET PAPIERS CORPORATIFS - C.P.S. INC.
Status 2006-04-11 current Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-29 2005-11-02 Active / Actif

Activities

Date Activity Details
2006-04-11 Dissolution Section: 212
2003-01-29 Incorporation / Constitution en société

Office Location

Address 8490 RUE JEAN BRILLON
City VILLE LA SALLE
Province QC
Postal Code H8M 2P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bankhi Decor Inc. 8490 Rue Jean Brillon, Suite B606, Ville Lasalle, QC H8N 2P7 1999-09-27
7854293 Canada Inc. 8490 Rue Jean Brillon, B-317, Lasalle, QC H8N 2P7 2011-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Groliver Inc. 1336 Rue Hébert, Montréal, QC H8M 1C7 2020-10-27
Andre Laberge Communications Corp. 1344 Rue Baxter, Lasalle, ON H8M 1A4 1988-03-02
2986566 Canada Inc. 2085 Hebert, Lasalle, QC H8M 1E2 1993-12-22
Collection Riama Inc. 7753 Boul. Newman, La Salle, QC H8M 1X7 1991-01-21
(sorino Tiles Inc.) 1248 Dollard Street, Lasalle, QC H8M 2P2 1989-03-10

Corporations in the same city

Corporation Name Office Address Incorporation
4479971 Canada Inc. 931 75th Avenue, Ville La Salle, QC H8R 3W6 2008-07-03
6236651 Canada Inc. 9265 Boivin, Ville La Salle, QC H8R 2E8 2004-05-18
Les Entreprises Linda R. Stephens Inc. 2332 Rue Lapierre, Ville La Salle, QC H8N 1B9 1983-08-11
African Free Church Evangelical 2248 Rousseau, Ville La Salle, QC H8N 1K7 1982-11-29
Pepiniere Arbora Inc. 2401 Rue Lapierre, Ville La Salle, QC H8N 1B7 1981-04-29
Sam Cinquino Gardens Center Ltd. 8035 Rue Daniele, Ville La Salle, QC H8N 1V3 1981-02-06
Aliments Jaro Foods Inc. 8488 Rue Des Rapides, Ville La Salle, QC H8P 2V8 1980-07-11
Boutique Maloni Uni-sex Inc. 7077 Blvd Newman, Ville La Salle, QC H8N 1X1 1980-07-02
Service De Carosseries Unic Inc. 661 90eme Avenue, Ville La Salle, QC H8R 3A3 1979-09-20
E.c. Ford Manufacturing Limitee 101 Elmslie, Ville La Salle, QC 1975-12-30
Find all corporations in VILLE LA SALLE

Corporation Directors

Name Address
JOHN Orr 8490 RUE JEAN BRILLON, SUITE B 412, LA SALLE QC H8M 2P7, Canada

Entities with the same directors

Name Director Name Director Address
11808893 CANADA INC. John Orr 214 Lakeview, Beaconsfield QC H9W 4S6, Canada
MONTREAL CELTIC FESTIVAL LTD. JOHN ORR 176 LAKEVIEW BOULEVARD, BEACONSFIELD QC H9W 4S4, Canada
O & D MANUFACTURING LTD. - JOHN ORR 250 FAIRFIELD, ROSEMERE QC , Canada
8729328 CANADA INC. John Orr 214, Lakeview Blvd., Beaconsfield QC H9W 4S6, Canada
7943024 CANADA INC. John Orr 214, Lakeview Blvd., Beaconsfield QC H9W 4S6, Canada
9118560 CANADA INC. John Orr 214, boulevard Lakeview, Beaconsfield QC H9W 4S6, Canada
9962476 CANADA INC. John Orr 214 Lakeview, Beaconsfield QC H9W 4S6, Canada
6645836 CANADA INC. JOHN ORR 214, LAKEVIEW BLVD, BEACONSFIELD QC H9W 4S6, Canada
6660231 CANADA INC. JOHN ORR 214 LAKEVIEW BOULEVARD, BEACONSFIELD QC H9W 4S6, Canada
4210093 CANADA INC. JOHN ORR 214 BOUL. LAKEVIEW, BEACONSFIELD QC H9W 4S6, Canada

Competitor

Search similar business entities

City VILLE LA SALLE
Post Code H8M 2P7

Similar businesses

Corporation Name Office Address Incorporation
Fournitures & Papiers D'affaires Styletron Inc. 239 St-sacrement Street, Suite 101, Montreal, QC H2Y 1W9 1990-06-13
Maison De Recherches Selectives Inc. - Fournitures Corporatives 504 Kent Street, Ottawa, ON K2P 2B9 1981-05-27
Les Papiers Lasalle Paper Inc. 987, 1ere Avenue, Ste-catherine, QC J5C 1C5 1989-12-22
Gestions De Voyages Corporatifs Ctm Inc. 5316 Park Ave, Suite 200, Montreal, QC H2V 4G7 1990-04-05
Conseillers En Voyages Corporatifs Ctc Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1985-06-26
P.r.i. Paper Recycling Inc. 1550 De Maisonneuve, Suite 910, Montreal, QC H3G 1N2 1989-01-20
Industrial Corporate Investment Company Ltd. 21 Gordon Crescent, Westmount, QC H3Y 1M5 1977-10-07
C.m.c.p. Compagnie Montrealaise Des Cartons Et Papiers Limitee 265 Mac Arthur, Ville St-laurent, QC 1977-08-19
La Societe Des Pates Et Papiers Des Trois-rivieres Limitee Po Box 769, Montreal, QC H3C 2V2 1973-05-17
Klm Supplies Inc. 7400 Chemin St Francois, St-laurent, QC H4S 1B8 2005-08-30

Improve Information

Please provide details on C.P.S - CORPORATE 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