EMPIRE PLASTICS INC.

Address:
5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2

EMPIRE PLASTICS INC. is a business entity registered at Corporations Canada, with entity identifier is 6788548. The registration start date is June 12, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6788548
Business Number 860536010
Corporation Name EMPIRE PLASTICS INC.
LES PLASTIQUES EMPIRE INC.
Registered Office Address 5 Place Ville Marie, Suite 1203
Montreal
QC H3B 2G2
Incorporation Date 2007-06-12
Dissolution Date 2011-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-12 current 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 2007-08-01 current EMPIRE PLASTICS INC.
Name 2007-08-01 current LES PLASTIQUES EMPIRE INC.
Name 2007-06-12 2007-08-01 6788548 CANADA INC.
Status 2011-07-27 current Dissolved / Dissoute
Status 2009-11-17 2011-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-06-12 2009-11-17 Active / Actif

Activities

Date Activity Details
2011-07-27 Dissolution Section: 212
2007-08-01 Amendment / Modification Name Changed.
2007-06-12 Incorporation / Constitution en société

Office Location

Address 5 Place Ville Marie, Suite 1203
City Montreal
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
181160 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-10-26
6712657 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2007-02-01
6750923 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2007-04-10
6804845 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2007-07-10
6976107 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2008-05-14
6999361 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2008-06-23
6999476 Canada Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2008-06-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
7774567 Canada Inc. 5 Place Ville Marie, Bureau 1203, MontrÉal, QC H3B 2G2 2011-02-09
4422546 Canada Inc. 32 Alfred Crescent, Hampstead, QC H3B 2G2 2008-09-18
6892418 Canada Inc. 11996 Albert Hudon, Montreal, QC H3B 2G2 2007-12-18
Canafund (eif-b) Inc. 5 Place Ville Marie, Suite 1100, Montreal, QC H3B 2G2 2004-12-13
Cordially Yours Inc. 7th Floor Suite 700, 5 Place Ville Marie, Montreal, QC H3B 2G2 2004-10-15
6292691 Canada Inc. 5 Place Ville-marie, 7th Floor, Suite 7, Montreal, Quebec, QC H3B 2G2 2004-10-02
Gestion MÉdicale VendÔme Inc. 5175 Maisonneuve Blvd. West, Suite 100, Montreal, QC H3B 2G2 2004-02-12
Treasure-dreams Management Inc. 15, Cours Du Fleuve, Verdun, QC H3B 2G2 1999-02-17
3416259 Canada Inc. 1, Carré Westmount, Bureau 1100, Westmount, QC H3B 2G2 1997-12-19
3090108 Canada Inc. 1310 Greeene Avenue, Suite 730, Westmount, QC H3B 2G2 1994-11-25
Find all corporations in postal code H3B 2G2

Corporation Directors

Name Address
DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada

Entities with the same directors

Name Director Name Director Address
3356167 CANADA INC. DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
142056 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada
12038145 CANADA INC. David H. Sohmer 1255 Peel Street, Suite 1000, Montreal QC H3B 2T9, Canada
11677675 CANADA INC. David H. Sohmer 1255 Peel Street, Suite 1000, Montreal QC H3B 2T9, Canada
3069052 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada
169843 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada
10401366 CANADA INC. David H. Sohmer 1255 Peel Street, Suite 1000, Montréal QC H3B 2T9, Canada
160511 CANADA INC. DAVID H. SOHMER 5567 ROSEDALE AVENUE, COTE ST-LUC QC H4V 2J3, Canada
TECHNICAL KNITTING SERVICES LTD. DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
3356141 CANADA INC. DAVID H. SOHMER 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2G2

Similar businesses

Corporation Name Office Address Incorporation
Empire L.a. Graphics Inc. - 5459 Royalmount, Town of Mount Royal, QC H4P 1J3 1981-07-21
Empire Life Investments Inc. 165,university Avenue, 9th Floor, Toronto, ON M5H 3B8 2011-06-09
Automotive Care Empire Inc. 1003 90e Avenue, Montreal, QC H8R 3A4 2019-01-02
Empire Luxury Rentals Inc. 267 89e Avenue, Laval, QC H7W 3H2 2019-04-01
Encans Empire Inc. 165 Tycos Drive, Toronto, ON M6B 1W6 1984-02-17
J.r. Empire Holdings Inc. 2705 Bates St., Suite 200, Montreal, QC H3S 1B4 1999-12-15
Empire Chairs Inc. 8755 Crescent, No. 4, Anjou, QC H1G 1A9 1990-09-04
Empire S.e.m. Consulting Inc. 225 Metcalfe Street, Suite 416, Ottawa, ON K2P 1P9 2011-02-08
Empirical Empire Inc. 1005 Ridgemount Blvd, Oshawa, ON L1K 2K7 2020-10-30
Accounting Care Empire Inc. 1003 90th Avenue, Montreal, QC H8R 3A4 2020-02-03

Improve Information

Please provide details on EMPIRE PLASTICS 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