RUDDY PAPER SALES INC.

Address:
5 Place Ville Marie, Bur 1700, Montreal, QC H3B 2G2

RUDDY PAPER SALES INC. is a business entity registered at Corporations Canada, with entity identifier is 509841. The registration start date is April 3, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 509841
Corporation Name RUDDY PAPER SALES INC.
Registered Office Address 5 Place Ville Marie
Bur 1700
Montreal
QC H3B 2G2
Incorporation Date 1980-04-03
Dissolution Date 1985-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ALAN RUDDY 1455 SHERBROOKE STREET W., #1606, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-02 1980-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-03 current 5 Place Ville Marie, Bur 1700, Montreal, QC H3B 2G2
Name 1980-04-03 current RUDDY PAPER SALES INC.
Status 1985-07-06 1985-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-06-18 current Dissolved / Dissoute
Status 1980-04-03 1985-07-06 Active / Actif

Activities

Date Activity Details
1985-06-18 Dissolution
1980-04-03 Incorporation / Constitution en société

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3933873 Canada Inc. 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 2001-09-11
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Summitcorp Equities of Canada Inc. 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 1990-04-24
167099 Canada Inc. 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 1989-03-29
160469 Canada Inc. Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 1988-02-05
148375 Canada Inc. C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1985-12-24
146892 Canada Inc. 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 1985-09-04
177434 Canada Inc. 5760 Fairside Road, Cote St-luc, QC H3B 2G2 1985-03-27
Les Placements Brindel Inc. 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-10-15
Genesis Management Corporation 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1976-10-19
Find all corporations in postal code H3B2G2

Corporation Directors

Name Address
ALAN RUDDY 1455 SHERBROOKE STREET W., #1606, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Arthur and Belle Ruddy Inc. 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1981-08-31
Camgreen Paper Sales Inc. 5539 Lansborough Ave., Mississauga, ON L5R 3W8 1990-06-11
Intermill Paper Sales Inc. 465 St-jean, Suite 505, Montreal, QC H2Y 2R6 1983-04-18
Snelling Paper Sales,limited 1410 Triole St, Ottawa, ON K1B 3M5 1922-10-04
Ventes De Papiers Forsyth Inc. 303 Blythwood, Dollard Des Ormeaux, QC H9G 1V6 1990-07-23
Reiss Paper Converting and Sales Inc. 2550 Bates Road, App 106, Montreal, QC H3S 1A9 1997-07-21
Pac N'paper Ltee. 7555 M.b. Jodoin Avenue, Anjou, QC H1J 2H9 1971-02-19
Paper Parade - Paper & Party Shops Inc. 20924 123rd Ave, Maple Ridge, BC V2X 4B2 1989-08-02
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Papiers Consolidated-bathurst Limitee 800 Rene-levesque West, Montreal, NB H3B 1Y9 1957-12-20

Improve Information

Please provide details on RUDDY PAPER SALES 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