Corpap Quebec Inc.

Address:
2109 Fernand-lafontaine Blvd., Longueuil, QC J4G 2J4

Corpap Quebec Inc. is a business entity registered at Corporations Canada, with entity identifier is 6319181. The registration start date is December 2, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6319181
Business Number 861268639
Corporation Name Corpap Quebec Inc.
Registered Office Address 2109 Fernand-lafontaine Blvd.
Longueuil
QC J4G 2J4
Incorporation Date 2004-12-02
Dissolution Date 2013-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Patrick Chaperon 360 Des Violettes Street, St-Mathieu-de-Beloeil QC J3G 0H1, Canada
DEAN E. MCNEILL 907 DUNCANNON DRIVE, PICKERING ON L1X 2M3, Canada
DAVID SEYCHELL 5050 TERRY FOX WAY, MISSISSAUGA ON L5V 1R7, Canada
ANTONIO ALMEIDA 1426 WAKEHURST CRESCENT, OAKVILLE ON L6J 6T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-02 current 2109 Fernand-lafontaine Blvd., Longueuil, QC J4G 2J4
Name 2004-12-02 current Corpap Quebec Inc.
Status 2013-06-25 current Dissolved / Dissoute
Status 2012-05-14 2013-06-25 Active / Actif
Status 2012-05-02 2012-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-03 2012-05-02 Active / Actif
Status 2008-05-21 2008-07-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-02 2008-05-21 Active / Actif

Activities

Date Activity Details
2013-06-25 Dissolution Section: 210(3)
2004-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2010-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2109 FERNAND-LAFONTAINE BLVD.
City LONGUEUIL
Province QC
Postal Code J4G 2J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12346605 Canada Inc. 2155 Boulevard Fernand-lafontaine, Longueuil, QC J4G 2J4 2020-09-16
Construction Ultragen Inc. 2117 Fernand-lafontaine, Longueuil, QC J4G 2J4 2008-07-15
4227239 Canada Inc. 2155 Fernand Lafontaine, Longeuil, QC J4G 2J4 2005-02-15
Unicel Architectural Inc. 2155 Boul. Fernand-lafontaine, Longueuil, QC J4G 2J4 2003-02-12
Les Produits Chimiques Erpac Inc. 2099, Boulevard Fernand-lafontaine, Longueuil, QC J4G 2J4 1997-12-12
Distribution Rapiflex Inc. 2171, Boul. Fernand-lafontaine, Longueuil, QC J4G 2J4 1993-07-05
Aquacers, Société De Gestion Du Cers Inc. 2099 Fernand-lafontaine Boulevard, Longueuil, QC J4G 2J4 1993-06-09
Unicel Architectural Corp. 2155, Boul. Fernand-lafontaine, Longueuil, QC J4G 2J4
Unicel Architectural Corp. 2155 Fernand Lafontaine, Longueuil, QC J4G 2J4
Aquatech Maroc Services Des Eaux Inc. 2099, Boulevard Fernand-lafontaine, Longueuil, QC J4G 2J4 2009-06-15
Find all corporations in postal code J4G 2J4

Corporation Directors

Name Address
Patrick Chaperon 360 Des Violettes Street, St-Mathieu-de-Beloeil QC J3G 0H1, Canada
DEAN E. MCNEILL 907 DUNCANNON DRIVE, PICKERING ON L1X 2M3, Canada
DAVID SEYCHELL 5050 TERRY FOX WAY, MISSISSAUGA ON L5V 1R7, Canada
ANTONIO ALMEIDA 1426 WAKEHURST CRESCENT, OAKVILLE ON L6J 6T4, Canada

Entities with the same directors

Name Director Name Director Address
EPICERIE DEPANNEUR ALMEIDA INC. ALMEIDA GROCETERIA DEPANEUR INC. ANTONIO ALMEIDA 250 ROY ST. E., MONTREAL QC , Canada
TRANSPORT ALMEIDA INC. · ALMEIDA TRANSPORT INC. ANTONIO ALMEIDA 158 ROY STREET, EAST, MONTREAL QC , Canada
ETIQUETTES MIRAMONT LTEE DAVID SEYCHELL 295 SUPERIOR BLVD., UNIT 1, MISSISSAUGA ON L5T 2L6, Canada
LES EMBALLAGES ECCO LTEE- DAVID SEYCHELL 295 SUPERIOR BLVD, UNIT 1, MISSISSAUGA ON L5T 2L6, Canada
6580815 CANADA INC. DAVID SEYCHELL 215, Courtney Park Dr. East, MISSISSAUGA ON L5T 2T6, Canada
GROUPE ECCO BOÎTES PLIANTES LTÉE David Seychell 295, Superior Boulevard, Unit 1, Mississauga ON L5T 2L6, Canada
GROUPE ECCO BOÎTES PLIANTES LTÉE DAVID SEYCHELL 215 COURTNEY PARK DR. E, MISSISSAUGUA ON L5T 2T6, Canada
Maritime Paper Products GP Limited Patrick Chaperon 1061 Parent Street, St. Bruno QC J3V 6R7, Canada
FONDS DE DEVELOPPEMENT INDUSTRIEL RICHMOND-WOLFE INC. PATRICK CHAPERON 360, DES VIOLETTES, ST. MATHIEU DE BÉLOEIL QC J3G 0H1, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G 2J4

Similar businesses

Corporation Name Office Address Incorporation
Receptive Tours of Quebec Inc. 1225 Place Montcalm, Quebec, QC G1R 4W6 1983-04-12
Voice of English-speaking Québec (v. E. Q.) 1270 Chemin Sainte-foy, Suite 2141, Quebec, QC G1S 2M4 1982-01-21
Société Du Parc Industriel Du Nord Du Québec Inc. 961 Champlain Blvd, Quebec, QC G1K 4J9 2011-12-02
Quebec Stevedoring Company Ltd. 961 Champlain Boulevard, Quebec, QC G1K 4J9
Compagnie D'arrimage De Quebec Ltee 961 Boul. Champlain, Québec, QC G1K 4J9
Quebec's Muslim Community 814-2323, Avenue Chapdelaine, Québec, QC G1V 5B9 2019-10-07
Compagnie D'arrimage De Quebec Ltee 961, Boul. Champlain, Québec, QC G1K 4J9
Gfs Quebec Inc. 8000 Armand-viau Street, Suite 100, Quebec, QC G2C 2E2
Quebec Community Health and Social Services Foundation 2106-1270 Chemin Sainte-foy, Quebec, QC G1S 2M4 1971-12-10
Quebec 2002 Winter Games Corporation 785 Rue De Salaberry, Bureau 10, Quebec, QC G1R 2T8 1992-02-10

Improve Information

Please provide details on Corpap Quebec 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