LES EMBALLAGES E.B. LTEE

Address:
100, Avenue Lafontaine, East-broughton, Cte Beauc, QC G0N 1G0

LES EMBALLAGES E.B. LTEE is a business entity registered at Corporations Canada, with entity identifier is 773701. The registration start date is November 10, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 773701
Business Number 103118709
Corporation Name LES EMBALLAGES E.B. LTEE
E.B. PACKAGING LTD.
Registered Office Address 100, Avenue Lafontaine
East-broughton, Cte Beauc
QC G0N 1G0
Incorporation Date 1978-11-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIAN BERNARD 182 CHEMIN DES CERFS, ADSTOCK QC G0N 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-09 1978-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-15 current 100, Avenue Lafontaine, East-broughton, Cte Beauc, QC G0N 1G0
Address 1978-11-10 2008-12-15 Route 112, C.p. 190, East-broughton, Cte Beauc, QC G0N 1G0
Name 1978-11-10 current LES EMBALLAGES E.B. LTEE
Name 1978-11-10 current E.B. PACKAGING LTD.
Status 2013-03-25 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-11-10 2013-03-25 Active / Actif

Activities

Date Activity Details
2000-12-13 Amendment / Modification
1999-09-08 Amendment / Modification
1978-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Emballages E.b. LtÉe 100 Avenue Lafontaine, East Broughton, QC G0N 1G0
Les Emballages E.b. LtÉe 100 Avenue Lafontaine, East Broughton, QC G0N 1G0

Office Location

Address 100, AVENUE LAFONTAINE
City EAST-BROUGHTON, CTE BEAUC
Province QC
Postal Code G0N 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marhybex Inc. 725 7e Rang Sud, Sacré-coeur-de-jésus (east Broug, QC G0N 1G0 2019-02-01
Chambre De Commerce De East Broughton C.p. 916, East Broughton, QC G0N 1G0 1950-06-29
Les Emballages E.b. LtÉe 100 Avenue Lafontaine, East Broughton, QC G0N 1G0
Les Emballages E.b. LtÉe 100 Avenue Lafontaine, East Broughton, QC G0N 1G0

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11973002 Canada Inc. 16 Ch. De Vimy, Saint Joseph De Coleraine, QC G0N 1B0 2020-03-23
Eastern Canada Mining and Metallurgy Inc. 35, Rue Couture, Saint-joseph-de-coleraine, QC G0N 1B0 2019-08-30
Gestion Soliroc Inc. 8 Rue Viny, Cp 1489, Saint-joseph-de-coleraine, QC G0N 1B0 2006-08-25
Les Entreprises Thermavent Inc. 167 St-joseph, St-joseph-de-coleraine, QC G0N 1B0 1984-10-23
Soliroc MÉtal Inc. 8 Chemin De Vimy, St-joseph-de-coleraine, QC G0N 1B0
8866724 Canada Inc. 158 Route Du Moulin, Ste-clotilde-de-beauce, QC G0N 1C0 2014-04-24
6585507 Canada Inc. 147, Rue Principale, Sainte-clotilde, QC G0N 1C0 2006-06-16
2223589 Canada Inc. 502 Avenue Doyon, Ste-clotilde De Beauce, QC G0N 1C0 1987-08-07
103398 Canada Ltee 1047, Rue Principale, Ste-clotilde, QC G0N 1C0 1980-12-19
Mercier & Veilleux Inc. 1077, Route 271 Sud, Ste-clotilde, QC G0N 1C0 1980-03-04
Find all corporations in postal code G0N

Corporation Directors

Name Address
CHRISTIAN BERNARD 182 CHEMIN DES CERFS, ADSTOCK QC G0N 1S0, Canada

Competitor

Search similar business entities

City EAST-BROUGHTON, CTE BEAUC
Post Code G0N 1G0

Similar businesses

Corporation Name Office Address Incorporation
Les Emballages E. & D. Ltee. 35 Allen Street, P.o.box 1198, Waterloo, QC J0E 2N0 1975-11-12
Cap Packaging Ltd. 230 Fairway Drive, Unit 5, Beaconsfield, QC H9W 5X3 1987-11-24
Les Emballages Riseroch Packaging Ltd/ltee 800 Lakeshore Road, Suite 3400, Dorval, QC 1980-03-14
Emballages Avant Garde Packaging Ltee 11875 Zotique Racicot, Montreal, QC H3L 3M6 1981-08-21
Emballages Trois-rivières Packaging Corporation 219 Fairhaven, Hudson, QC J0P 1H0 2004-01-06
Laurentian Packaging Ltd. 19140 Cruickshank, Baie D'urfe, QC H9X 3P1 1979-07-20
Lorange Packaging Ltd. 8325 3rd Avenue, Ville D'anjou, QC 1979-05-07
Emballages Air-mer Canada Ltee 1930 Boulevard Hymus, Dorval, QC 1976-08-30
Emballages Electra Ltee 4885 Melrose Ave, Montreal, QC H3X 3P4 1984-10-18
Claro Packaging Ltd. 510 Beriault, Longueuil, QC J4G 1S8 1977-09-21

Improve Information

Please provide details on LES EMBALLAGES E.B. LTEE 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