INDEPENDENT COATED PAPERS LTD.

Address:
1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9

INDEPENDENT COATED PAPERS LTD. is a business entity registered at Corporations Canada, with entity identifier is 461300. The registration start date is August 30, 1955. The current status is Dissolved.

Corporation Overview

Corporation ID 461300
Business Number 884994690
Corporation Name INDEPENDENT COATED PAPERS LTD.
Registered Office Address 1 Westmount Square
Suite 1212
Montreal
QC H3Z 2P9
Incorporation Date 1955-08-30
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MARTIN GROSS 190 NETHERWOOD CR., HAMPSTEAD QC , Canada
JOSEPH CARDONNA 421 GRANDE COTE, ROSEMERE QC , Canada
SARIO CARDONNA 421 GRANDE COTE, ROSEMERE QC , Canada
JAMES STITCHMAN 421 GRANDE COTE, ROSEMERE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-05 1978-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1955-08-30 1978-06-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1955-08-30 current 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9
Name 1955-08-30 current INDEPENDENT COATED PAPERS LTD.
Status 2002-05-02 current Dissolved / Dissoute
Status 1990-10-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-06-06 1990-10-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1978-06-06 Continuance (Act) / Prorogation (Loi)
1955-08-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
MARTIN GROSS 190 NETHERWOOD CR., HAMPSTEAD QC , Canada
JOSEPH CARDONNA 421 GRANDE COTE, ROSEMERE QC , Canada
SARIO CARDONNA 421 GRANDE COTE, ROSEMERE QC , Canada
JAMES STITCHMAN 421 GRANDE COTE, ROSEMERE QC , Canada

Entities with the same directors

Name Director Name Director Address
M-TROX METAL TECHNOLOGIES INC. JAMES STITCHMAN 5857 LÉGARÉ, MONTRÉAL QC H3S 1X9, Canada
HORSEFLAME STOVES INC. JAMES STITCHMAN 421 GRANDE CÔTE, ROSEMÈRE QC J7A 1L2, Canada
IMMEUBLE LE FLORESTAN INC. MARTIN GROSS 2 PLACE ALEXIS NIHON, STE. 1000, MONTREAL QC H3Z 3C1, Canada
GESTION GLICKMIT INC. MARTIN GROSS 190 NETHERWOOD CRES.,, HAMPSTEAD QC H3X 3H5, Canada
8693030 CANADA INC. Martin Gross 1900-1002 Sherbrooke St. West, Montreal QC H3A 3L6, Canada
AZA LEADERSHIP ENDOWMENT FOUNDATION MARTIN GROSS 190 HETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3H5, Canada
METALLICA CANADA LIMITED MARTIN GROSS 2 PLACE ALEXIS NIHON, SUITE 1000, MONTREAL QC H3Z 3C1, Canada
162029 CANADA INC. MARTIN GROSS 5950 Cavendish Boulevard, Suite 403, Cote-St-Luc QC H4W 3H1, Canada
82153 CANADA LIMITED MARTIN GROSS 2 PLACE ALEXIS NIHON, SUITE 1000, MONTREAL QC H3Z 3C1, Canada
Prometco (1997) Inc. MARTIN GROSS 2 PLACE ALEXIS NIHON SUITE 1000, MONTREAL QC H3Z 3C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Kruger Coated Papers Limited 3285 Bedford Road, Montreal, QC 1977-10-28
Les Papiers De L'est Limitee 1525 Hymus Blvd, Dorval, QC H0P 1J5 1952-08-19
Les Papiers De L'est Limitee 1525 Hymus Blvd., Dorval, QC H9P 1J5
Les Papiers De L'est Limitée 1525 Hymus Blvd., Dorval, QC H9P 1J5
Les Papiers D'imprimerie Independante Ltee 5796 Ferrier St., Montreal, QC 1975-11-26
Interwrap Papers Ltd. 777 Dunsmuir Street, P.o. Box 10424, Pacific Centre, Vancouver, BC V7Y 1K2
Naizil Coated Fabrics Inc. 32 Golt Crest Rd, Islington, ON M9A 1L4 1983-05-13
Innotex Coated Fabrics Inc. 44 Victoria Street, Suite 811, Toronto, ON M5C 1Z5 1988-01-20
The Flat-coated Retriever Society of Canada 2346 Hwy 201, Annapolis Ct., Tupperville, NS B0S 1C0 1995-06-14
Soft-coated Wheaten Terrier Association of Canada 68 Hawks Landing Dr, Priddis Greens, AB T0L 1W3 2003-09-09

Improve Information

Please provide details on INDEPENDENT COATED PAPERS LTD. 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