PAPIER KENMAC LTEE

Address:
10225 Ryan, Suite 205, Dorval, QC H9P 1A2

PAPIER KENMAC LTEE is a business entity registered at Corporations Canada, with entity identifier is 918890. The registration start date is April 18, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 918890
Business Number 102805371
Corporation Name PAPIER KENMAC LTEE
KENMAC PAPER CORPORATION LTD.
Registered Office Address 10225 Ryan
Suite 205
Dorval
QC H9P 1A2
Incorporation Date 1975-04-18
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SYLVIA SHRIER 735 BERTRAND, ST LAURENT QC , Canada
MAC SHRIER 735 BERTRAND, ST LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-11 1977-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-04-18 1977-05-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-04-18 current 10225 Ryan, Suite 205, Dorval, QC H9P 1A2
Name 1981-04-09 current PAPIER KENMAC LTEE
Name 1981-04-09 current KENMAC PAPER CORPORATION LTD.
Name 1975-04-18 1981-04-09 KENMAC PAPER CORPORATION LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-15 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-07 2003-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-11-08 1999-09-07 Active / Actif
Status 1994-09-01 1994-11-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1977-05-12 Continuance (Act) / Prorogation (Loi)
1975-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10225 RYAN
City DORVAL
Province QC
Postal Code H9P 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2724715 Canada Inc. 10225 Ryan, Suite 205, Dorval, QC H9P 1A2 1991-06-13
Les Services Exécutifs Aci Inc. 10225 Ryan, Suite 204, Dorval, QC H9P 1A2 1992-08-21
R & D Taxation Consultants of Canada Inc. 10225 Ryan, Suite 205, Dorval, QC H9P 1A2 1996-05-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
3319296 Canada Inc. 9785 Avenue Ryan, Dorval, QC H9P 1A2 1996-11-28
3291766 Canada Inc. 9785 Ryan Avenue, Dorval, QC H9P 1A2 1996-08-31
Hemisph-air Services Ltd. 9501 Avenue Ryan, Dorval, QC H9P 1A2 1993-11-04
Anik Air Drc Inc. 10225 Ryan Ave, Dorval, QC H9P 1A2 1993-09-07
Deco Transit Inc. 9245 Ave. Ryan, Dorval, QC H9P 1A2 1993-07-02
2857561 Canada Inc. 10225 Ryan Street, Suite 205, Dorval, QC H9P 1A2 1992-10-01
Sorevam Inc. 9325 Avenue Ryan, Dorval, QC H9P 1A2 1992-09-04
2809214 Canada Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A2 1992-03-31
2705770 Canada Inc. 10225 Ryan St, Suite 205, Dorval, QC H9P 1A2 1991-04-10
Fardiers M. L. C. Inc. 10345 Ryan Avenue, Dorval, QC H9P 1A2 1989-08-30
Find all corporations in postal code H9P1A2

Corporation Directors

Name Address
SYLVIA SHRIER 735 BERTRAND, ST LAURENT QC , Canada
MAC SHRIER 735 BERTRAND, ST LAURENT QC , Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1A2

Similar businesses

Corporation Name Office Address Incorporation
Kenmac Energy Inc. 3 Mt. Edward Road, P.o. Box 189, Charlottetown, PE C1A 7K4 1986-06-11
Les Produits De Papier B.c.p. Ltee 1950 Dandurand, Montreal, QC H2G 1Y9 1974-08-12
Bdb Paper Company Ltd. 451 St-sulpice, Suite "c", Montreal, QC H2Y 2V9 1974-01-02
Produits De Papier A & A Ltee. 3470 39th Avenue, Montreal, QC H1A 3V1 1986-12-23
C.s. Paper & Packaging Products Ltd. 88 Rockford Road, Willowdale, ON M2R 3A7 1998-06-08
Le Groupe De Convertisseurs De Papier Ltee 144 Queen Street North, P.o.box 339, Hamilton, ON
La Compagnie Universelle D'exportation De Papier Ltee 1198 Mountain Street, Montreal, QC H3G 1Z1 1978-02-15
Spectral Paper Ltd. 1400 50e Avenue, Lachine, QC H8T 2V3 1988-07-12
Kander Paper Ltd. 300 Mountain Street, Montreal, QC H3C 2B1 1959-06-01
Tapecraft Paper Products Ltd. 11 Florence, Vaudreuil, QC J7V 8A8 1986-01-14

Improve Information

Please provide details on PAPIER KENMAC 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