Emballages I.M. Inc.

Address:
6, Place Du Suroît, Châteauguay, QC J6K 5G5

Emballages I.M. Inc. is a business entity registered at Corporations Canada, with entity identifier is 7127707. The registration start date is February 20, 2009. The current status is Active.

Corporation Overview

Corporation ID 7127707
Business Number 818503229
Corporation Name Emballages I.M. Inc.
I.M. packaging Inc.
Registered Office Address 6, Place Du Suroît
Châteauguay
QC J6K 5G5
Incorporation Date 2009-02-20
Dissolution Date 2017-12-22
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
SYLVAIN GRANGER 6, PLACE DU SUROIR, CHATEAUGUAY QC J6K 5G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-19 current 6, Place Du Suroît, Châteauguay, QC J6K 5G5
Address 2009-02-23 2011-01-19 109, Manfred, Pointe-claire, QC H9R 4Y4
Address 2009-02-20 2009-02-23 109, Manfred, Pointe-claire, QC H9R 4Y4
Name 2009-02-20 current Emballages I.M. Inc.
Name 2009-02-20 current I.M. packaging Inc.
Status 2020-06-10 current Active / Actif
Status 2017-12-22 2020-06-10 Dissolved / Dissoute
Status 2017-07-25 2017-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-19 2017-07-25 Active / Actif
Status 2011-08-10 2011-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-20 2011-08-10 Active / Actif

Activities

Date Activity Details
2020-06-10 Revival / Reconstitution
2017-12-22 Dissolution Section: 212
2009-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2020-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2020-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6, Place du Suroît
City Châteauguay
Province QC
Postal Code J6K 5G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7125941 Canada Inc. 6, Place Du Suroît, Châteauguay, QC J6K 5G5 2009-02-18
7125968 Canada Inc. 6, Place Du Suroît, Châteauguay, QC J6K 5G5 2009-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
DÉpÔts-transit Inc. 305 Boul. Albert Einstein, ChÂteauguay, QC J6K 0A3 1988-11-15
Reparations Mercier Diezel Inc. 295 Albert-einstein, Chateauguay, QC J6K 0A3 1984-11-07
Les Constructions Marcel Lacroix Ltee 134 Chemin De La Haute-rivière, Châteauguay, QC J6K 0A4 1979-07-16
Canada Maximum Investment Group Inc. 42, Place De L'épervier, Châteauguay, QC J6K 0A5 2018-09-02
9274561 Canada Incorporated 1 Place De L'epervier, Chateauguay, QC J6K 0A5 2015-04-29
8526095 Canada Inc. 36, Place De L'epervier, Chateauguay, QC J6K 0A5 2013-05-21
Elma Transportation Inc. 5, Place Du Vieux Village, Chateauguay, QC J6K 0A6 2018-04-09
11710761 Canada Inc. 126 Rue Claire Raymond, Chateauguay, QC J6K 0A9 2019-10-30
Nature Providers Inc. 122 Rue Claire-raymond, Chateauguay, QC J6K 0A9 2015-05-25
Sleek Analytics Inc. 2-29 Rue Lajoie, Châteauguay, QC J6K 0B5 2013-03-09
Find all corporations in postal code J6K

Corporation Directors

Name Address
SYLVAIN GRANGER 6, PLACE DU SUROIR, CHATEAUGUAY QC J6K 5G5, Canada

Entities with the same directors

Name Director Name Director Address
I.M. PACKAGING GROUP INC. Sylvain Granger 6 Place du Suroit, Châteauguay QC J6K 5G5, Canada
7125968 CANADA INC. SYLVAIN GRANGER 6, PLACE DU SUROIR, CHATEAUGUAY QC J6K 5G5, Canada
7125941 CANADA INC. SYLVAIN GRANGER 6 PLACE DU SUROIR, CHATEAUGUAY QC J6K 5G5, Canada

Competitor

Search similar business entities

City Châteauguay
Post Code J6K 5G5

Similar businesses

Corporation Name Office Address Incorporation
Emballages Trois-rivières Packaging Corporation 219 Fairhaven, Hudson, QC J0P 1H0 2004-01-06
Emballages Alto Packaging Inc. 205 Boul. De L' Ile, Pincourt, QC J7W 3R6 2005-07-01
Pro Mar Packaging Inc. 32 Avenue Du Lac, Ste-julie, QC J0L 2S0 1985-03-19
Emballages Éco-luxe Inc. 182 Rue Des Gardenias, Châteauguay, QC J6J 1X2 2012-05-09
Emballages Ccg Inc. 320 Chemin De La Corniche, Piedmont, QC J0R 1K0 2001-06-18
Gal-co Packaging Inc. 400 De Rigaud, App. 510, Montreal, QC H2L 4S9 1982-09-02
Emballages 411 Inc. 555 Lepine Ave., Dorval, QC H9P 2R2 1986-03-17
Emballages Lavictoire ( Packaging ) Inc. 852 Des Sarcelles, Longueuil, QC J4G 2P3 2010-02-11
Emballages Mtm Packaging Inc. 8170 Devonshire, Montreal, QC H4P 2K3 1999-10-29
Sxp Packaging Inc. 7213 Cordner Street, Montreal, QC H8N 2J7 2016-11-01

Improve Information

Please provide details on Emballages I.M. 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