LA CORPORATION NATIONALE DE BETON POLYMERE INC.

Address:
1801 Mcgill College Avenue, Suite 1450, Montreal, QC H3A 2N4

LA CORPORATION NATIONALE DE BETON POLYMERE INC. is a business entity registered at Corporations Canada, with entity identifier is 711772. The registration start date is May 29, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 711772
Business Number 872691886
Corporation Name LA CORPORATION NATIONALE DE BETON POLYMERE INC.
NATIONAL POLYMER CONCRETE CORPORATION INC.
Registered Office Address 1801 Mcgill College Avenue
Suite 1450
Montreal
QC H3A 2N4
Incorporation Date 1978-05-29
Dissolution Date 1988-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
HERBERT ZANDMER 151 BLOOR ST WEST SUITE 640, TORONTO ON M5S 1S4, Canada
IRVING LEVITT 3 WESTMOUNT SQUARE, WESTMOUNT QC , Canada
JOHN LEWIS 65 COTE ST CHARLES ROAD, HUDSON HEIGHTS QC J0P 1J0, Canada
JAMES FARLEY 2700 COMMERCIAL UNION TOWER, TORONTO ON M5K 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-05-28 1978-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-05-29 current 1801 Mcgill College Avenue, Suite 1450, Montreal, QC H3A 2N4
Name 1978-05-29 current LA CORPORATION NATIONALE DE BETON POLYMERE INC.
Name 1978-05-29 current NATIONAL POLYMER CONCRETE CORPORATION INC.
Status 1988-04-18 current Dissolved / Dissoute
Status 1985-12-03 1988-04-18 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1984-09-01 1985-12-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-05-29 1984-09-01 Active / Actif

Activities

Date Activity Details
1988-04-18 Dissolution
1978-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1801 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Comcare Limited 1801 Mcgill College Avenue, Suite 620, Montreal, ON H3A 2N4
Corporation D'investissements Baneq 1801 Mcgill College Avenue, Suite 1325, Montreal, QC H3A 2N4 1991-03-25
2717905 Canada Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1991-05-22
Les Cartes Ondeck Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1991-06-14
176342 Canada Inc. 1801 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 2N4 1991-08-08
L'entrepot L.i.t.g. Tomates Inc. 1801 Mcgill College Avenue, Suite 550, Montreal, QC H3A 2N4 1992-08-21
2876612 Canada Inc. 1801 Mcgill College Avenue, Suite 550, Montreal, QC H3A 2N4 1992-12-11
3381455 Canada Inc. 1801 Mcgill College Avenue, Suite 550, Montreal, QC H3A 3P2 1997-06-06
Fri Services D'information Limitee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1973-12-27
Fri Services D' Information Ltee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1969-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uniglobal Software Engineering Services Inc. 1801, Aven.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1998-05-19
Uniconseil Management Inc. 1801 Ave.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1997-07-14
D.a. & G. Information & Analyse LtÉe 1801 Mcgill Avenue, Suite 1045, Montreal, QC H3A 2N4 1995-09-19
Globonex Construction Progress Inc. 1801 Mcgill College Street, Suite 1045, Montreal, QC H3A 2N4 1995-05-12
2775611 Canada Inc. 1801 Avenue Mcgill College, Bur. 830, Montreal, QC H3A 2N4 1991-11-29
Vetements Charles Kaim Corporation 1801 Avenue,cgill College, Suite 550, Montreal, QC H3A 2N4 1990-11-23
Implink Distribution Inc. 1901 Mcgill College Ave, Suite 550, Montreal, QC H3A 2N4 1990-09-06
Somagic (canada) Inc. 1801 Rue Mcill College, Bur. 920, Montreal, QC H3A 2N4 1990-03-01
164390 Canada Inc. 1801 Ave. Mcgill College, Bur. 1450, Montreal, QC H3A 2N4 1988-10-26
Les PropriÉtÉs Saint-cinnamon Inc. 1801 Mcgill College Ave, Suite 1050, Montreal, QC H3A 2N4 1988-07-26
Find all corporations in postal code H3A2N4

Corporation Directors

Name Address
HERBERT ZANDMER 151 BLOOR ST WEST SUITE 640, TORONTO ON M5S 1S4, Canada
IRVING LEVITT 3 WESTMOUNT SQUARE, WESTMOUNT QC , Canada
JOHN LEWIS 65 COTE ST CHARLES ROAD, HUDSON HEIGHTS QC J0P 1J0, Canada
JAMES FARLEY 2700 COMMERCIAL UNION TOWER, TORONTO ON M5K 1M5, Canada

Entities with the same directors

Name Director Name Director Address
2986701 CANADA INC. IRVING LEVITT 3 WESTMOUNT SQUARE, SUITE 1412, WESTMOUNT QC H3Z 2S5, Canada
2911973 CANADA INC. IRVING LEVITT 3 WESTMOUNT SQUARE, SUITE 1412, WESTMOUNT QC H3Z 2S5, Canada
DELAVAL TURBINE CANADA LTD. JAMES FARLEY 25 CARDINAL DRIVE, OAKVILLE ON L6J 4P2, Canada
9232419 CANADA INC. James Farley 30, rue du cerf, Morin-heights QC J0R 1H0, Canada
6503454 CANADA INC. JOHN LEWIS 3846, rue Wilson, Montréal QC H4A 2T8, Canada
LIFESPRING CHRISTIAN FELLOWSHIP JOHN LEWIS 411 GRAND MEADOW PLACE, WATERLOO ON N2K 3P8, Canada
8376883 Canada Inc. John Lewis 1289 Gauthier, Cumberland ON K4C 1E2, Canada
LEADERSHIP FOR ENVIRONMENT AND DEVELOPMENT CANADA INC. John Lewis 1221B Kensington Rd NW, Calgary AB T2N 3P8, Canada
LEWIS * BRIDGES & DUPONT CONSULAR SERVICES LTD. JOHN LEWIS 103 FLORA STREET, OTTAWA ON K2P 1A7, Canada
Entos Pharmaceuticals Inc. John Lewis 5625 110 St, Edmonton AB T6H 3E2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2N4

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Beton Chimique Ccc 625 Avenue President Kennedy, Suite 400, Montreal, QC H3A 1K2 1987-04-13
Corporation Nationale De Roulements 9087 E 198th Street, Langley, BC V1M 3B1
Corporation Fonds Banque Nationale 1155, Rue Metcalfe, 5e étage, Montreal, QC H3B 4S9 2001-10-22
La Corporation Nationale De Tele-avertisseurs Npc 2300 Laurentien Blvd., St. Laurent, QC H4R 1K3 1983-11-25
F.n. Premiere Corporation Nationale De Divertissement 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1985-11-18
La Corporation Nationale Des Pilotes Professionnels 1024 Capri, St-jean Chrysostome, QC G6Z 1T1 1997-04-24
Npc Corporation Nationale Des Communications Personnelles 1530 Markham Road, Suite 600, Scarborough, ON M1B 3G4
Npc Corporation Nationale Des Communications Personnelles 1530 Markham Road, Suite 600, Scarborough, ON M1B 3G4
La Corporation Republique Nationale D'immeubles Et De Placements Ltee 5115 De Gaspe, Suite 120, Montreal, QC H2T 2A1 1974-03-25
Corporation Nationale Des Services Aéroportuaires 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1992-04-21

Improve Information

Please provide details on LA CORPORATION NATIONALE DE BETON POLYMERE 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