C.M.C.P. COMPAGNIE CANADIENNE DES CARTON ET PAPIERS LIMITEE

Address:
1210 Sherbrooke West, Suite 200, Montreal, QC

C.M.C.P. COMPAGNIE CANADIENNE DES CARTON ET PAPIERS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 806820. The registration start date is January 24, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 806820
Corporation Name C.M.C.P. COMPAGNIE CANADIENNE DES CARTON ET PAPIERS LIMITEE
C.M.C.P. PAPER CORRUGATED PRODUCTS LIMITED OF CANADA
Registered Office Address 1210 Sherbrooke West
Suite 200
Montreal
QC
Incorporation Date 1979-01-24
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MIRIAM COHEN 2465 GOLD ST, ST-LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-23 1979-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-01-24 current 1210 Sherbrooke West, Suite 200, Montreal, QC
Name 1979-01-25 current C.M.C.P. COMPAGNIE CANADIENNE DES CARTON ET PAPIERS LIMITEE
Name 1979-01-25 current C.M.C.P. PAPER CORRUGATED PRODUCTS LIMITED OF CANADA
Name 1979-01-24 1979-01-25 90144 CANADA INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-01-24 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-01-24 Incorporation / Constitution en société

Office Location

Address 1210 SHERBROOKE WEST
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Firstinternational Properties Ltd. 1210 Sherbrooke West, Suite 600, Montreal, QC H3A 1H6 1977-04-27
2724821 Canada Inc. 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 1991-06-13
Vitarom Canada Ltee. 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 1995-11-16
Country Fertilizers Limited 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1963-09-19
Les Services Aux Entreprises J.h.g. Inc. 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1981-04-21
Infomobile Inc. 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1981-12-31
Expeditions Sur Les Rapides De Lachine Limitee 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1982-09-27
Garlite Inc. 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6 1983-11-01
Consultants En Gestion D'energie M.w.m. Inc. 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6 1985-04-16
Corporation Financiere Cafa 1210 Sherbrooke West, Suite 450, Montreal, QC H3A 1H6 1985-10-11
Find all corporations in the same location

Corporation Directors

Name Address
MIRIAM COHEN 2465 GOLD ST, ST-LAURENT QC , Canada

Entities with the same directors

Name Director Name Director Address
LA MER INVESTMENTS LTD. MIRIAM COHEN 6111 DU BOISE SUITE 7A, MONTREAL QC H3S 2V8, Canada
9146547 CANADA CORP. Miriam Cohen 30106-1027 Finch Ave. West, Toronto ON M3J 3L6, Canada
GABBAY GESTION CONSEILS INC. MIRIAM COHEN 5874 CENTENNIAL, COTE ST. LUC QC H4W 2Z9, Canada
10360635 CANADA INC. Miriam Cohen 30106-1027 Finch Ave. West, Toronto ON M3J 3L6, Canada
SHIRCO INVESTMENTS LIMITED MIRIAM COHEN 1907 HIGHLAND TERRACE, OTTAWA ON , Canada
C.M.C.P. PAPER CORRUGATED PRODUCTS LIMITED OF MONTREAL MIRIAM COHEN 2465 GOLD STREET, ST LAURENT QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
C.m.c.p. Compagnie Montrealaise Des Cartons Et Papiers Limitee 265 Mac Arthur, Ville St-laurent, QC 1977-08-19
Canadian Corrugated & Containerboard Association 3-1995 Clark Boulevard, Brampton, ON L6T 4W1 2001-01-26
La Societe Des Pates Et Papiers Des Trois-rivieres Limitee Po Box 769, Montreal, QC H3C 2V2 1973-05-17
Les Papiers Sentinel Limitee 1525 Hymus Blvd, Dorval, QC H0P 1J5 1954-06-30
La Societe Des Pates Et Papiers Kruger Limitee 3285 Bedford Rd, Montreal 251, QC H3S 1G5 1921-12-27
Pates Et Papiers Jayson Limitee 7925 Kingsley Street, Apt. 103, Cote St-luc, QC H4W 1P5 1966-04-21
The Corrugated Paper Box Company, Limited 395 De Maisonneuve Blvd West, Montreal, QC H3A 1L6 1928-05-18
Papiers Consolidated-bathurst Limitee 800 Rene-levesque West, Montreal, NB H3B 1Y9 1957-12-20
La Societe Des Pates Et Papiers Kruger (ontario) Limitee 3285 Bedford Road, Montreal, QC 1976-09-21
International Corrugated Packaging Foundation/canada 122 Aberfoyle Mill Crescent, R.r.3, Guelph, ON N1H 6H9 2000-05-18

Improve Information

Please provide details on C.M.C.P. COMPAGNIE CANADIENNE DES CARTON ET PAPIERS LIMITEE 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