L'ASSOCIATION CANADIENNE DES FABRICANTS DE SACS EN TISSU

Address:
Place Victoria, Suite 2401, Montreal, QC H4Z 1A6

L'ASSOCIATION CANADIENNE DES FABRICANTS DE SACS EN TISSU is a business entity registered at Corporations Canada, with entity identifier is 64181. The registration start date is October 22, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 64181
Corporation Name L'ASSOCIATION CANADIENNE DES FABRICANTS DE SACS EN TISSU
THE CANADIAN TEXTILE BAG MANUFACTURERS ASSOCIATION
Registered Office Address Place Victoria
Suite 2401
Montreal
QC H4Z 1A6
Incorporation Date 1979-10-22
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
GARY ALLOTT 15 TECUMSEH ROAD, CHATHAM ON M7M 1A8, Canada
PETER YANOFSKY 790 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
LOU BERGMAN 46 AVENAL DRIVE, TORONTO ON M6C 1B5, Canada
ISSIE STEINBERG 600 ALEXIS NIHON BLVD., ST. LAURENT QC H4M 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-10-21 1979-10-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1979-10-22 current Place Victoria, Suite 2401, Montreal, QC H4Z 1A6
Name 1979-10-22 current L'ASSOCIATION CANADIENNE DES FABRICANTS DE SACS EN TISSU
Name 1979-10-22 current THE CANADIAN TEXTILE BAG MANUFACTURERS ASSOCIATION
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-22 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1979-10-22 Incorporation / Constitution en société

Office Location

Address PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Place Victoria Restaurants Inc. Place Victoria, Suite 3400, Montreal, QC H4Z 1E9 1979-08-10
Equipement Mobile De Levage E.m.l. Inc. Place Victoria, P.o.box 27, Montreal, QC H4Z 1A6 1979-10-01
Les Industries Kdi Ltee Place Victoria, Suite 3504, Montreal 115, QC 1969-03-07
Groupe Henlys Limitee Place Victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1961-09-25
Consolidation Airauto Inc. Place Victoria, Suite 4119 C.p.25, Montreal, QC H4Z 1A2 1977-12-16
Manufacture De Tricot Alfa Inc. Place Victoria, Suite 2204, Montreal, QC H4Z 1C5 1978-03-07
Les Consultants En Management Canatron Inc. Place Victoria, Suite 2800 C.p. 221, Montreal, QC H4Z 1E6 1988-11-17
Ateliers De Preparation Filmacolor Inc. Place Victoria, Bur 3400 C.p.242, Montreal, QC H4Z 1E9 1979-11-29
Dominion Hydro Mechanical Erectors Ltd. Place Victoria, Suite 2501, Montreal 115, QC 1966-02-02
The I.g.l. Investment Group Limited Place Victoria, Suite 3312, Montreal, QC 1969-08-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
L'association Des Jeunes Du Nord Quebecois Place Victoria, C.p.27, Montreal, QC H4Z 1A6 1977-02-03
Gelatine Ggelco (canada) Ltee 800 Victoria Square, Suite 2401, Montreal, QC H4Z 1A6 1977-05-17
86013 Canada Inc. 800 Victoria Square, Suite 2401, Montreal, QC H4Z 1A6 1978-02-20
86429 Canada Inc. 800 Victoria Square, Suite 2401, Montreal, QC H4Z 1A6 1978-03-31
89566 Canada Inc. 800 Place Victoria, Suite 2401, Montreal, QC H4Z 1A6 1978-12-05
Ducwin Investments Ltd. 800 Victoria Square, Suite 2401, Montreal 115, QC H4Z 1A6 1965-11-30
Spectrum Multiplex Systems Limited 800 Victoria Square, Suite 2401, Montreal, QC H4Z 1A6 1974-09-06
Paktank Canada Ltd. 800 Place Victoria, Suite 2401, Montreal, ON H4Z 1A6 1974-01-03
80064 Canada Ltd. Stock Exchange Tower, Suite 2401 P.o.box 27, Montreal, QC H4Z 1A6 1975-11-28
80066 Canada Ltd. 800 Place Victoria, Suite 2401, Montreal, QC H4Z 1A6 1975-11-28
Find all corporations in postal code H4Z1A6

Corporation Directors

Name Address
GARY ALLOTT 15 TECUMSEH ROAD, CHATHAM ON M7M 1A8, Canada
PETER YANOFSKY 790 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
LOU BERGMAN 46 AVENAL DRIVE, TORONTO ON M6C 1B5, Canada
ISSIE STEINBERG 600 ALEXIS NIHON BLVD., ST. LAURENT QC H4M 2A8, Canada

Entities with the same directors

Name Director Name Director Address
REGAL SPORTS CANADA INC. PETER YANOFSKY 4973 DORNAL AVENUE, MONTREAL QC H3W 1W1, Canada
THE ADA YANOFSKY MEMORIAL FOUNDATION PETER YANOFSKY 790 UPPER BELMONT AVENUE, WESTMOUNT QC H3Y 1K4, Canada
THE JACK LIEBMAN FOUNDATION OF CANADA INC. PETER YANOFSKY 790 UPPER BELMONT AVENUE, WESTMOUNT QC H3Y 1K4, Canada
CONSOLIDATED INVESTORS LIMITED PETER YANOFSKY 790 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
V.L.Y. ENTERPRISES INC. PETER YANOFSKY 790 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
PETLAW HOLDINGS INC. PETER YANOFSKY 790 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
Consolidated Investors Limited PETER YANOFSKY 790 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
CONSOLIDATED INVESTORS LIMITED PETER YANOFSKY 790 UPPER BELMONT AVENUE, WESTMOUNT QC H3Y 1K4, Canada
2977729 CANADA INC. PETER YANOFSKY 790 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
159285 CANADA INC. PETER YANOFSKY 4973 DORNAL AVENUE, MONTREAL QC H3W 1W1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1A6

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Manufacturiers De Sacs D'epicerie 116 Albert St, Ste 710, Ottawa, ON K1P 5G3 1973-08-31
Association Canadienne Des Fabricants De Materiel Electrique 10 Price St, Toronto 289, ON M4W 1Z5 1945-01-27
Canadian Association of Milk Replacer Manufacturers Inc. 37 Rue Campbell, Mont St-hilaire, QC J3H 3T2 1989-08-31
Association Canadienne Des Fabricants De Fibres Vitreuses Synthetiques One Yonge Street, Suite 1400, Toronto, ON M5E 1J9 1988-07-07
Canadian Association of Omega-3 Manufacturers 1849 Maple Grove Road, Ottawa, ON K2S 1B9 2005-03-08
Flavour Manufacturers Association of Canada 2700 Matheson Blvd E, East Tower, Suite 602e, Mississauga, ON L4W 4V9 1990-07-20
Association Canadienne D'importateurs De Textile 99 Chabanel Street West, Suite 511, Montreal, QC H2N 1C3 1976-07-19
Association Canadienne Des Marchands De Textile Internationaux Inc. 555 Chabanel West, Suite 809, Montreal, QC H2N 2H8 1990-02-23
Canadian Plastic Bag Association 41 Medulla Avenue, Etobicoke, ON M8Z 5L6 2012-10-17
Association Canadienne Des Fabricants De Tuyaux D E Béton 138 Mill Street, Georgetown, ON L7G 2C1 1992-07-03

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE DES FABRICANTS DE SACS EN TISSU 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