LES EMBALLAGES ECCO LTÉE

Address:
5115, Avenue Beaudry, Saint-hyacinthe, QC J2S 7S8

LES EMBALLAGES ECCO LTÉE is a business entity registered at Corporations Canada, with entity identifier is 947865. The registration start date is December 31, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 947865
Business Number 103118717
Corporation Name LES EMBALLAGES ECCO LTÉE
ECCO PACKAGING LTD.
Registered Office Address 5115, Avenue Beaudry
Saint-hyacinthe
QC J2S 7S8
Incorporation Date 1975-12-31
Dissolution Date 2011-04-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DAVID SEYCHELL 295 SUPERIOR BLVD, UNIT 1, MISSISSAUGA ON L5T 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1975-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-12-30 1975-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-14 current 5115, Avenue Beaudry, Saint-hyacinthe, QC J2S 7S8
Address 2003-12-09 2011-01-14 750 Trans-canada, Longueuil, QC J4G 1P1
Address 1999-12-07 2003-12-09 750 Trans-canada, Longueuil, QC J4G 1P1
Address 1975-12-31 1999-12-07 750 Trans-canada, Longueuil, QC J4G 1P1
Name 2003-12-09 current LES EMBALLAGES ECCO LTÉE
Name 2003-12-09 current ECCO PACKAGING LTD.
Name 2003-08-19 2003-12-09 LING MONTRÉAL INC.
Name 1999-12-07 2003-08-19 CARTEM ECCO INC.
Name 1975-12-31 1999-12-07 ECCO PACKAGING LTD.
Name 1975-12-31 1999-12-07 LES EMBALLAGES ECCO LTEE-
Status 2011-04-05 current Dissolved / Dissoute
Status 1996-02-01 2011-04-05 Active / Actif
Status 1988-04-04 1996-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-04-05 Dissolution Section: 210(3)
2003-12-09 Amendment / Modification
2003-08-19 Amendment / Modification Name Changed.
2002-03-05 Amendment / Modification
1999-12-07 Amendment / Modification RO Changed.
1975-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2011-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5115, avenue Beaudry
City Saint-Hyacinthe
Province QC
Postal Code J2S 7S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Etiquettes Miramont Ltee 5115, Avenue Beaudry, Saint-hyacinthe, QC J2S 7S8 1977-07-05
Groupe Ecco BoÎtes Pliantes LtÉe 5115, Avenue Beaudry, Saint-hyacinthe, QC J2S 7Z8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Ecco BoÎtes Pliantes LtÉe 5115 Avenue Beaudry, Saint-hyacinthe, QC J2S 7S8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
DAVID SEYCHELL 295 SUPERIOR BLVD, UNIT 1, MISSISSAUGA ON L5T 2L6, Canada

Entities with the same directors

Name Director Name Director Address
ETIQUETTES MIRAMONT LTEE DAVID SEYCHELL 295 SUPERIOR BLVD., UNIT 1, MISSISSAUGA ON L5T 2L6, Canada
6580815 CANADA INC. DAVID SEYCHELL 215, Courtney Park Dr. East, MISSISSAUGA ON L5T 2T6, Canada
GROUPE ECCO BOÎTES PLIANTES LTÉE David Seychell 295, Superior Boulevard, Unit 1, Mississauga ON L5T 2L6, Canada
GROUPE ECCO BOÎTES PLIANTES LTÉE DAVID SEYCHELL 215 COURTNEY PARK DR. E, MISSISSAUGUA ON L5T 2T6, Canada
Corpap Quebec Inc. DAVID SEYCHELL 5050 TERRY FOX WAY, MISSISSAUGA ON L5V 1R7, Canada

Competitor

Search similar business entities

City Saint-Hyacinthe
Post Code J2S 7S8

Similar businesses

Corporation Name Office Address Incorporation
Groupe Ecco BoÎtes Pliantes LtÉe 5115 Avenue Beaudry, Saint-hyacinthe, QC J2S 7S8
Groupe Ecco BoÎtes Pliantes LtÉe 5115, Avenue Beaudry, Saint-hyacinthe, QC J2S 7Z8
Ecco Pro Windows and Doors Inc. 42 Arbourview Dr., Concord, ON L4K 5L9 2014-05-01
Ecco Contractors Inc. 2133 Safari Road, Cambridge, ON N1R 5S2 2004-10-19
Ecco Personnel Canada Inc. 635 Grande-allee Est, Quebec, QC G1R 2K4 1988-12-14
Ecco-port Marketing Group Inc. 623 Echo Dr, Ottawa, ON K1S 1P1 1996-10-04
Ecco Impex International Inc. 69 Mammoth Hall Trail, Scarborough, ON M1B 1P7 2005-07-09
Ecco Projects (e.p.newcentury) Inc. 6135 Ashworth Avenue, Burnaby, BC V5E 3T8 2009-12-12
Cap Packaging Ltd. 230 Fairway Drive, Unit 5, Beaconsfield, QC H9W 5X3 1987-11-24
Les Emballages E.b. Ltee 100, Avenue Lafontaine, East-broughton, Cte Beauc, QC G0N 1G0 1978-11-10

Improve Information

Please provide details on LES EMBALLAGES ECCO LTÉE 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