PLASTIQUES ROBCO INC.

Address:
4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5

PLASTIQUES ROBCO INC. is a business entity registered at Corporations Canada, with entity identifier is 531316. The registration start date is February 9, 1928. The current status is Dissolved.

Corporation Overview

Corporation ID 531316
Corporation Name PLASTIQUES ROBCO INC.
ROBCO PLASTICS INC. -
Registered Office Address 4150 St. Catherine Street West
Suite 630
Montreal
QC H3Z 2Y5
Incorporation Date 1928-02-09
Dissolution Date 1990-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
J. BARRY MACDONALD 25 DE CASSON ROAD, WESTMOUNT QC H3Y 2G9, Canada
J. GERALD FOLEY 157 STRATHEARN AVENUE NORTH, MONTREAL QC H4X 1X8, Canada
IAN M.S. DOWNIE 203 BALLANTYNE AVENUE NORTH, MONTREAL QC H4X 2C3, Canada
ALEXANDER K DAVIDSON 21 BOURNEMOUTH ROAD, ISLINGTON ON M9A 2C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-02 1980-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1928-02-09 1980-12-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1928-02-09 current 4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5
Name 1986-05-15 current PLASTIQUES ROBCO INC.
Name 1986-05-15 current ROBCO PLASTICS INC. -
Name 1980-12-03 1986-05-15 REFRACTAIRES NATIONALES LIMITEE
Name 1980-12-03 1986-05-15 NATIONAL REFRACTORIES LIMITED
Status 1990-04-30 current Dissolved / Dissoute
Status 1987-06-04 1990-04-30 Active / Actif
Status 1987-04-04 1987-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-04-30 Dissolution
1980-12-03 Continuance (Act) / Prorogation (Loi)
1928-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Doddsport Ltee 4150 St. Catherine Street West, Suite 660, Montreal, QC H3Z 2Y5 1968-03-30
98306 Canada Limited 4150 St. Catherine Street West, Westmount, QC 1980-05-06
Cast Ship Services Canada Ltd. 4150 St. Catherine Street West, Montreal, QC H3Z 2Y5 1979-02-20
Solidur Canada Inc. 4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5 1980-04-08
97589 Canada Ltd./ltee 4150 St. Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1980-04-15
Symons-fairhead Inc. 4150 St. Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1964-04-08
Pelletier, Symons & Associes Ltee 4150 St. Catherine Street West, Suite 600, Westmount, QC H3Z 2Y5 1975-01-27
112637 Canada Inc. 4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z 2Y5 1981-11-25
112626 Canada Inc. 4150 St. Catherine Street West, Montreal, QC 1981-11-25
Centre D'achat Doral Ltee 4150 St. Catherine Street West, Suite 350, Montreal, QC H3Z 3Y5 1981-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
3224384 Canada Inc. 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 1996-01-31
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
J. BARRY MACDONALD 25 DE CASSON ROAD, WESTMOUNT QC H3Y 2G9, Canada
J. GERALD FOLEY 157 STRATHEARN AVENUE NORTH, MONTREAL QC H4X 1X8, Canada
IAN M.S. DOWNIE 203 BALLANTYNE AVENUE NORTH, MONTREAL QC H4X 2C3, Canada
ALEXANDER K DAVIDSON 21 BOURNEMOUTH ROAD, ISLINGTON ON M9A 2C4, Canada

Entities with the same directors

Name Director Name Director Address
THE ANCHOR PACKING COMPANY, LIMITED IAN M.S. DOWNIE 203 BALLANTYNE AVE. N.,, MONTREAL WEST QC H4X 2C3, Canada
ROBCO IMEX INC. IAN M.S. DOWNIE 203 BALLANTYNE AVENUE NORTH, MONTREAL WEST QC H4X 2C3, Canada
88850 CANADA INC. IAN M.S. DOWNIE 537 PRINCE ALBERT AVENUE, WESTMOUNT QC H3Y 2P9, Canada
SOLIDUR PLASTICS (CANADA) LIMITED · PLASTIQUES SOLIDUR (CANADA) LIMITÉE IAN M.S. DOWNIE 203 BALLANTYNE AVE N, MONTREAL QC H4X 2C3, Canada
ROBCO INC. J. BARRY MACDONALD 2500 PIERRE DUPUY, SUITE 806 CITÉ DU HAVRE, MONTREAL QC H3C 4L1, Canada
91949 CANADA INC. J. BARRY MACDONALD 25 DE CASSON RD., WESTMOUNT QC H3Y 2G9, Canada
ROBCO IMEX INC. J. BARRY MACDONALD 25 DE CASSON ROAD, WESTMOUNT QC H3Y 2G9, Canada
MAQUAMCO INC. J. BARRY MACDONALD 2500 PIERRE DUPUY, SUITE 806, CITÉ DU HAVRE QC H3C 4L1, Canada
NABEC HOLDINGS INC. J. BARRY MACDONALD 25 DE CASSON RD, WESTMOUNT QC H3Y 2G9, Canada
ROBCO INC. J. BARRY MACDONALD 25 DE CASSON ROAD, WESTMOUNT QC H3Y 2G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Robco Inc. 7200 St-patrick St, Lasalle, QC H8N 2W7
Robco Inc. 5600 Philippe Turcot, Montreal, QC H4C 1V7
Robco Inc. 5600 Philippe Trucot, Montreal, QC H4C 1V7
Robco Tytan Inc. #125, 8838 Blackfoot Trail Se, Calgary, AB T2J 3J1 2010-12-03
Robco Inc. 5600 Philippe Turcot, Montreal, QC H4C 1V7
P.b. Robco Inc. 1006 Route 117, Saint-faustin-lac-carrÉ, QC J0T 1J2 1994-07-18
Robco Inc. 4150 Ste-catherine West, Suite 630, Montreal, QC H3Z 2Y5
Ri 2 Robco Investments Limited 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1998-12-28
Robco Investments Limited 90 Sparks St, 4th Floor Ottawa, 0ttawa, ON K1P 1E2 1960-12-29
Robco Imex Inc. 4150 St. Catherine Street West, Suite 630, Montreal, QC H3Z 2Y5 1984-02-01

Improve Information

Please provide details on PLASTIQUES ROBCO 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