EMBALLAGE STAN-MAR LTEE

Address:
5757 Thimens, St. Laurent, QC H4R 2M6

EMBALLAGE STAN-MAR LTEE is a business entity registered at Corporations Canada, with entity identifier is 974323. The registration start date is March 1, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 974323
Business Number 104991211
Corporation Name EMBALLAGE STAN-MAR LTEE
STAN-MAR PACKAGING LTD. -
Registered Office Address 5757 Thimens
St. Laurent
QC H4R 2M6
Incorporation Date 1976-03-01
Dissolution Date 2013-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NEIL TRYANSKY 777 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada
STANLEY ARANOFF 71 GLENMORE, HAMPSTEAD QC H3X 3N1, Canada
STANLEY EILEY 533 POWELL, MOUNT ROYAL QC H3R 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-02-29 1976-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-03-01 current 5757 Thimens, St. Laurent, QC H4R 2M6
Name 1976-03-01 current EMBALLAGE STAN-MAR LTEE
Name 1976-03-01 current STAN-MAR PACKAGING LTD. -
Status 2013-05-15 current Dissolved / Dissoute
Status 2006-09-26 2013-05-15 Active / Actif
Status 2006-08-15 2006-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-03-01 2006-08-15 Active / Actif

Activities

Date Activity Details
2013-05-15 Dissolution Section: 210(3)
2007-10-12 Amendment / Modification
1976-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5757 THIMENS
City ST. LAURENT
Province QC
Postal Code H4R 2M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
T-riffic Gifts Inc. 5757 Thimens, St. Laurent, QC H4R 2H6 1986-03-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
P. Matteo General Contractor Inc. 5255 Henri Bourassa Blvd W, Suite 405, St-laurent, QC H4R 2M6 1995-06-28
108865 Canada Inc. 5255 Henri Bourassa Ouest, Bureau 400, St-laurent, QC H4R 2M6 1981-07-16
Structure D'acier Cartier Ltee 5255 Boul Henri Bourassa O, Bur 400, St-laurent, QC H4R 2M6 1972-12-01
Morris Tryansky Limited 5757 Thimens Street, Ville St-laurent, QC H4R 2M6 1963-04-11
J.m.h. Importations Mondiales (canada) Inc. 5255 Henri Bourassa Ouest, Suite 200, Ville St-laurent, QC H4R 2M6 1986-06-05
Groupe Cartier Inc. 5255 Boul Henri Bourassa O, Bur 400, St-laurent, QC H4R 2M6
Gentsia Systems Canada Inc. 5255 Boul Henri Bourassa O, Bur 210, St-laurent, QC H4R 2M6 1994-12-09
3120520 Canada Inc. 5255 Boul Henri Bourassa O, Bur 305, St-laurent, QC H4R 2M6 1995-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
NEIL TRYANSKY 777 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada
STANLEY ARANOFF 71 GLENMORE, HAMPSTEAD QC H3X 3N1, Canada
STANLEY EILEY 533 POWELL, MOUNT ROYAL QC H3R 1L7, Canada

Entities with the same directors

Name Director Name Director Address
DORFIN TWO PACKAGING INC. LES EMBALLAGES DORFIN DEUX INC. NEIL TRYANSKY 4070 COTE DES NEIGES, MONTREAL QC , Canada
E.R.A. DISPLAY CO. LTD. NEIL TRYANSKY 777 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada
TRYNEIL HOLDINGS INC. NEIL TRYANSKY 777 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada
149392 CANADA INC. NEIL TRYANSKY 5688 MERRIMAC, COTE ST. LUC QC , Canada
NETWORTH ACQUISITIONS INC. NEIL TRYANSKY 777 UPPER BELMONT AVENUE, WESTMOUNT QC H3Y 1K3, Canada
DORFIN INC. NEIL TRYANSKY 777 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada
DISPLETECH INTERNATIONAL INC. NEIL TRYANSKY 777 UPPER BELMONT, WESTMOUNT QC , Canada
SHELGLO CORPORATION NEIL TRYANSKY 777 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada
MYRON REILER INVESTMENT CO. LTD. NEIL TRYANSKY 777 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada
163034 CANADA INC. NEIL TRYANSKY 777 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4R2M6

Similar businesses

Corporation Name Office Address Incorporation
Emballage Stan-mar (1986) Ltee 5757 Thimens Street, St-laurent, QC H4R 1H6 1986-06-18
Tri-stan AssociÉs LtÉe 411 Portland Avenue, Mount-royal, QC H3R 1V6 1966-06-07
Les Gestions Stan The Man Ltee 5475 Pare, Suite 221, Montreal, QC H4P 1P7 1982-01-18
Les Produits Chimiques Stan. Hough Ltee 973 Simard Boulevard, Chambly, QC J3L 4C7 1958-02-04
Stan Mech Agencies Inc. 2586 Dunwin Drive, Unit 7, Mississauga, ON L5L 1J5 1981-08-07
Stan W. Pappius & Associes Inc. 4682 Grosvenor Avenue, Montreal, QC H3W 2L8 1977-06-13
Stan Posner & Associates Inc. - 50 Windermere Road, Dollard Des Ormeaux, QC H9A 2C4 1984-07-26
Stan Rozansky Consulting Inc. 5602 Redwood, Cote Saint Luc, QC H4W 1T7 2009-08-04
Stan T. Solinski Associes Inc. 596 Powell Avenue, Montreal, QC H3R 1L6 1986-11-27
Gestion Stan Browman Inc. 217 Wolseley North, Montreal West, QC H4X 1W1 1985-06-28

Improve Information

Please provide details on EMBALLAGE STAN-MAR 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