LES PAPIERS PERKINS LTEE

Address:
5230 South Service Road, Burlington, ON L7L 5K2

LES PAPIERS PERKINS LTEE is a business entity registered at Corporations Canada, with entity identifier is 564206. The registration start date is December 31, 1969. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 564206
Corporation Name LES PAPIERS PERKINS LTEE
PERKINS PAPERS LTD.
Registered Office Address 5230 South Service Road
Burlington
ON L7L 5K2
Incorporation Date 1969-12-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
R.D. MCDONOUGH 25 EAST POINT LANE, OLD GREENWICH 06870, United States
R.W. TOELLE 191 PARISH S., NEW CAANAN 06840, United States
E.A. BOYLE 2055 KERNS, BURLINGTON ON L7P 1P7, Canada
J.F. RONALD 20 ABERDEEN AVE., WESTMOUNT QC H3Y 3A4, Canada
M.R. SCOTT 2219 BELGRAVE, BURLINGTON ON L7P 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-26 1980-08-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-12-31 1980-08-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1969-12-31 current 5230 South Service Road, Burlington, ON L7L 5K2
Name 1969-12-31 current LES PAPIERS PERKINS LTEE
Name 1969-12-31 current PERKINS PAPERS LTD.
Status 1983-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-08-27 1983-09-30 Active / Actif

Activities

Date Activity Details
1980-08-27 Continuance (Act) / Prorogation (Loi)
1969-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1983-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5230 SOUTH SERVICE ROAD
City BURLINGTON
Province ON
Postal Code L7L 5K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vinland Holdings Ltd. 5230 South Service Road, Burlington, ON L7L 5K2 1948-10-13
Cardinal Refractories Inc. 5230 South Service Road, Unit 120, Burlington, ON L7L 5K2 1985-12-05
Stanley Magic Door Limited 5230 South Service Road, Burlington, ON L7L 5K2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Markiv Sports Systems Incorporated 5230 Southservice Road, Suite 301, Burlington, ON L7L 5K2 2016-06-29
The Cricket Sports Bar Incorporated 5230 South Service Road, Suite 301, Burlington, ON L7L 5K2 2016-06-29
Cricket Simulator Incorporated 5230 South Service Road, Suite 301, Burlington, ON L7L 5K2 2016-09-21
The Material Handler Canada Inc. 5230 South Service Road, Suite 301, Burlington, ON L7L 5K2 2017-03-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nutem Custom Manufacturing Ltd. 7 - 1105 Clay Avenue, Burlington, ON L7L 0A1 2011-10-01
7775474 Canada Inc. 2500 Appleby Line, Burlington, ON L7L 0A2 2011-02-10
7109741 Canada Inc. 2500 Appleby Line, Suite E2, Burlington, ON L7L 0A2 2009-01-19
Gravity Idc Limited 5115 Harvester Road, Unit 12a, Burlington, ON L7L 0A3 2019-03-08
Genesis Community Rehabilitation Inc. 5115 Harvester Road, Unit 12-b, Burlington, ON L7L 0A3 2006-08-29
10404888 Canada Inc. 675 Rowley Common, Burlington, ON L7L 0A5 2017-09-13
7925735 Canada Corporation 728 Burloak Drive, Unit #c5, Burlington, ON L7L 0B1 2011-10-01
7540400 Canada Inc. 4441 Breckongate Court, Burlington, ON L7L 0B2 2010-04-30
Verdias Inc. 4450 Breckongate Court, Burlington, ON L7L 0B3 2010-09-28
Hrw Composites Inc. 4464 Breckongate Crt., Burlington, ON L7L 0B3 2010-01-17
Find all corporations in postal code L7L

Corporation Directors

Name Address
R.D. MCDONOUGH 25 EAST POINT LANE, OLD GREENWICH 06870, United States
R.W. TOELLE 191 PARISH S., NEW CAANAN 06840, United States
E.A. BOYLE 2055 KERNS, BURLINGTON ON L7P 1P7, Canada
J.F. RONALD 20 ABERDEEN AVE., WESTMOUNT QC H3Y 3A4, Canada
M.R. SCOTT 2219 BELGRAVE, BURLINGTON ON L7P 3R5, Canada

Entities with the same directors

Name Director Name Director Address
125692 CANADA INC. E.A. BOYLE 2055 KERNS ROAD, BURLINGTON ON L7P 1P7, Canada
125824 CANADA INC. E.A. BOYLE 2055 KERNS ROAD, BURLINGTON ON L7P 1P7, Canada
134289 CANADA INC. E.A. BOYLE 323 PRESTON DRIVE, BEACONSFIELD QC H9W 1Z2, Canada
LAURA SECORD CANDY SHOPS LIMITED J.F. RONALD 20 ABERDEEN AVENUE, MONTREAL QC , Canada
134289 CANADA INC. J.F. RONALD 20 ABERDEEN AVE, WESTMOUNT QC , Canada
125692 CANADA INC. M.R. SCOTT 2219 BELGRAVE COURT, BURLINGTON ON L7P 3R5, Canada
CHATEAU INSURANCE MANAGEMENT INC. M.R. SCOTT 151 FLOYD AVE, TORONTO ON M4K 2B6, Canada
125824 CANADA INC. M.R. SCOTT 2219 BELGRAVE COURT, BURLINGTON ON L7P 3R5, Canada
134289 CANADA INC. M.R. SCOTT 304 MAYFAIR, BEACONSFIELD QC H9W 5W8, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 5K2

Similar businesses

Corporation Name Office Address Incorporation
Perkins Papers Ltd. 77 Rue Marie Victorin, Candiac, QC J5R 1C3
Gestion Papiers Perkins Inc. 2345 Laurentian Autoroute, Laval, QC H7S 1Z7 1987-06-15
Association Tamagor Inc. 199-bureau De Poste Perkins, 1428 Route Du Carrefour, Perkins, QC J8N 7X1 1980-10-28
Serigraphie Perkins Silkscreening Inc. Val Des Monts, Perkins, QC J0X 2R0 1986-03-11
Vale Perkins Investments Inc. 86, Chemin Strathcona, Mont-royal, QC H3R 1E4 2018-09-13
Promotions Perkins Inc. 605 Decarie Blvd., St Laurent, QC H4L 3L2 1981-07-23
Brome-missisquoi-perkins Hospital Foundation 950, Rue Principale, Cowansville, QC J2K 1K3 1993-04-30
Les Installations Septico Ltee Val Des Monts, Perkins, QC 1978-06-28
Papiers Rebuts Branders Waste Papers Ltee/ltd. 78 42e Avenue, Pincourt, QC J7V 4J6 1980-07-09
Les Fournitures De Roulotte B & B Ltee 409 Perkins Road, London, ON N6L 1C2

Improve Information

Please provide details on LES PAPIERS PERKINS LTEE 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