PATES ET PAPIERS JAYSON LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 471241. The registration start date is April 21, 1966. The current status is Dissolved.
Corporation ID | 471241 |
Corporation Name |
PATES ET PAPIERS JAYSON LIMITEE JAYSON PAPER PULPS LIMITED |
Registered Office Address |
7925 Kingsley Street Apt. 103 Cote St-luc QC H4W 1P5 |
Incorporation Date | 1966-04-21 |
Dissolution Date | 1995-06-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 21 |
Director Name | Director Address |
---|---|
ABRAHAM H JACOBSON | 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada |
SAMUEL SZLAMKOWICZ | 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada |
TOBY MALINSKY | 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-04-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-04-11 | 1977-04-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1966-04-21 | 1977-04-11 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1966-04-21 | current | 7925 Kingsley Street, Apt. 103, Cote St-luc, QC H4W 1P5 |
Name | 1977-04-12 | current | PATES ET PAPIERS JAYSON LIMITEE |
Name | 1977-04-12 | current | JAYSON PAPER PULPS LIMITED |
Name | 1966-04-21 | 1977-04-12 | JAYSON PAPER PULPS LIMITED |
Status | 1995-06-15 | current | Dissolved / Dissoute |
Status | 1977-04-12 | 1995-06-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-06-15 | Dissolution | |
1977-04-12 | Continuance (Act) / Prorogation (Loi) | |
1966-04-21 | Incorporation / Constitution en société |
Address | 7925 KINGSLEY STREET |
City | COTE ST-LUC |
Province | QC |
Postal Code | H4W 1P5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vilmont Canada Inc. | 7925 Kingsley Road, Suite 1103, Cote St-luc, QC H4W 1P5 | 1998-11-09 |
158788 Canada Inc. | 7925 Chemin Kingsley, App. 316, Cote St-luc, QC H4W 1P5 | 1988-02-11 |
153042 Canada Inc. | 7925 Kingsley, Suite 111, Cote St. Luc, QC H4W 1P5 | 1986-11-27 |
Les Creations Pandora's Ltee | 7925 Kingsley Ave, Montreal, QC H4W 1P5 | 1972-08-24 |
139592 Canada Ltd./ltee | 7925 Kingsley Road, Suite 606, Cote St Luc, QC H4W 1P5 | 1985-02-07 |
162082 Canada Inc. | 7925 Kingsley, Suite 110, Cote St-luc, QC H4W 1P5 | 1988-05-24 |
162083 Canada Inc. | 7925 Kingsley, Suite 110, Cote St-luc, QC H4W 1P5 | 1988-05-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7284551 Canada Inc. | 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 | 2009-12-01 |
Investissements 200-216 Prince Arthur Inc. | 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 | 2019-09-24 |
10200336 Canada Inc. | 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 | 2017-04-20 |
9943366 Canada Inc. | 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 | 2016-10-13 |
Amzallag Realties Inc. | 5625 Irving Layton, Cote St-luc, QC H4W 0A3 | 2009-05-19 |
6525270 Canada Inc. | 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 | 2006-02-20 |
D&a Realties Inc. | 5625 Irving Layton, Cote St-luc, QC H4W 0A3 | 2010-09-14 |
9207490 Canada Inc. | 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 | 2015-03-03 |
Gdr Group Holdings Inc. | 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 | 2016-07-13 |
10067075 Canada Inc. | 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 | 2017-01-18 |
Find all corporations in postal code H4W |
Name | Address |
---|---|
ABRAHAM H JACOBSON | 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada |
SAMUEL SZLAMKOWICZ | 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada |
TOBY MALINSKY | 7925 KINGSLEY, APT 103, COTE ST LUC QC , Canada |
City | COTE ST-LUC |
Post Code | H4W1P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jayson Andrei Holdings Inc. - | 5 Circle Road, Pointe Claire, QC H9R 1W9 | 2005-02-01 |
La Societe Des Pates Et Papiers Des Trois-rivieres Limitee | Po Box 769, Montreal, QC H3C 2V2 | 1973-05-17 |
La Societe Des Pates Et Papiers Kruger Limitee | 3285 Bedford Rd, Montreal 251, QC H3S 1G5 | 1921-12-27 |
La Societe Des Pates Et Papiers Kruger (ontario) Limitee | 3285 Bedford Road, Montreal, QC | 1976-09-21 |
Jayson Enterprises Limited | 1678 Louise Blvd, London, ON N6G 2R3 | 1941-11-20 |
Pulp and Paper Products Council | 1200, Mcgill College Avenue, Suite 1000, Montreal, QC H3B 4G7 | 2008-02-19 |
Industrade Pulp and Paper Inc. | 645 Du Vieux Moulin, Caraquet, NB E1W 1A2 | 2008-11-01 |
S.p.p. Services To Pulp and Paper Inc. | 2099 Boul. Les Hauteurs, St-hippolyte, QC J0R 1P0 | 1985-02-26 |
Domtar Pulp and Paper Products Inc. | 395 Boul. De Maisonneuve Ouest, MontrÉal, QC H3A 1L6 | 2006-11-30 |
Produits Des Pates Et Papiers Domtar Ltee | 395 De Maisonneuve Blvd West, Montreal 111, QC H3C 3M1 | 1965-05-10 |
Please provide details on PATES ET PAPIERS JAYSON LIMITEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |