MANCO PULP AND PAPER FABRICATORS LTD.

Address:
1195 Galt St. East, Sherbrooke, QC J1G 1Y7

MANCO PULP AND PAPER FABRICATORS LTD. is a business entity registered at Corporations Canada, with entity identifier is 900818. The registration start date is September 18, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 900818
Corporation Name MANCO PULP AND PAPER FABRICATORS LTD.
MANCO FABRICANTS D'EQUIPEMENT DE PATES ET PAPIERS LTEE
Registered Office Address 1195 Galt St. East
Sherbrooke
QC J1G 1Y7
Incorporation Date 1974-09-18
Dissolution Date 1995-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NORMAND BELL 772 VILLENEUVE, ROCK FOREST QC , Canada
MANFRED WOLF 485 VERCHERES, MAGOG QC , Canada
URSULA WOLF 485 VERCHERES, MAGOG QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-21 1980-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-09-18 1980-09-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-09-18 current 1195 Galt St. East, Sherbrooke, QC J1G 1Y7
Name 1974-09-18 current MANCO PULP AND PAPER FABRICATORS LTD.
Name 1974-09-18 current MANCO FABRICANTS D'EQUIPEMENT DE PATES ET PAPIERS LTEE
Status 1995-08-28 current Dissolved / Dissoute
Status 1987-01-07 1995-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-22 1987-01-07 Active / Actif

Activities

Date Activity Details
1995-08-28 Dissolution
1980-09-22 Continuance (Act) / Prorogation (Loi)
1974-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1195 GALT ST. EAST
City SHERBROOKE
Province QC
Postal Code J1G 1Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Papiers Peints Berkley Inc. 1051 Rue Galt Est, Sherbrooke, QC J1G 1Y7 1979-12-11
Four Seasons Wall-coverings Inc. 1051 Rue Galt Est, Sherbrooke, QC J1G 1Y7 1983-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Direction MÉdia Inc. 1410, Boulevard Lavigerie, Sherbrooke, QC J1G 0A1 2020-01-20
7156197 Canada Inc. 498 Rue De La Sucrerie, Sherbrooke, QC J1G 0A7 2009-04-14
La Citerne De Vie 414 Rue De L'oasis, App. 6, Sherbrooke, QC J1G 0B2 2011-01-17
Credo Habitat Inc. 1890 Rue De Villandry, Sherbrooke, QC J1G 0B8 2001-09-24
177135 Canada Inc. 46 Rue King Est, Sherbrooke, QC J1G 1A2 1978-07-21
Pixel Nord Inc. 250, Rue King Est Bureau 19, Sherbrooke, QC J1G 1A9 2017-01-01
3551709 Canada Inc. 355 King Est., Sherbrooke, QC J1G 1B3 1998-12-14
Toges Grand MaÎtre Inc. 522, Rue King Est, Sherbrooke, QC J1G 1B5 2007-02-16
4053125 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 2002-04-22
2707624 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 1991-04-12
Find all corporations in postal code J1G

Corporation Directors

Name Address
NORMAND BELL 772 VILLENEUVE, ROCK FOREST QC , Canada
MANFRED WOLF 485 VERCHERES, MAGOG QC , Canada
URSULA WOLF 485 VERCHERES, MAGOG QC , Canada

Entities with the same directors

Name Director Name Director Address
FABRICON STEEL AND STAINLESS FABRICATORS LTD. MANFRED WOLF 485 RUE VERCHERES, MAGOG QC , Canada
108674 CANADA INC. MANFRED WOLF 485 VERCHERES STREET, MAGOG QC , Canada
108673 CANADA INC. MANFRED WOLF 485 VERCHERES ST., MOGOG QC , Canada
108672 CANADA INC. MANFRED WOLF 485 VERCHERES ST., MAGOG QC , Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1G1Y7

Similar businesses

Corporation Name Office Address Incorporation
Manco Pulp and Paper Fabricators (1986) Ltd. 346 Rue Filiatrault, Ste-therese, QC J7E 2H9 1985-05-23
Les Produits Manco Mood Ltee 5533 Earle Rd, Cote St. Luc, QC 1976-03-08
Produits Des Pates Et Papiers Domtar Ltee 395 De Maisonneuve Blvd West, Montreal 111, QC H3C 3M1 1965-05-10
La Societe Des Pates Et Papiers Des Trois-rivieres Limitee Po Box 769, Montreal, QC H3C 2V2 1973-05-17
Pulp and Paper Products Council 1200, Mcgill College Avenue, Suite 1000, Montreal, QC H3B 4G7 2008-02-19
Industrade Pulp and Paper Inc. 645 Du Vieux Moulin, Caraquet, NB E1W 1A2 2008-11-01
S.p.p. Services To Pulp and Paper Inc. 2099 Boul. Les Hauteurs, St-hippolyte, QC J0R 1P0 1985-02-26
Domtar Pulp and Paper Products Inc. 395 Boul. De Maisonneuve Ouest, MontrÉal, QC H3A 1L6 2006-11-30
La Societe Des Pates Et Papiers Kruger Limitee 3285 Bedford Rd, Montreal 251, QC H3S 1G5 1921-12-27
Institut Canadien De Recherches Sur Les Pates Et Papiers Et/ou Paprican 570 St. John's Rd, Pte Claire, QC H9R 3J9 1950-02-17

Improve Information

Please provide details on MANCO PULP AND PAPER FABRICATORS LTD. 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