LES PATES CIP LIMITEE (Corporation# 105121) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 26, 1921.
Corporation ID | 105121 |
Corporation Name |
LES PATES CIP LIMITEE CIP PULP LIMITED - |
Registered Office Address |
1400 Sun Life Bldg 14th Floor Montreal 110 QC H3B 2X1 |
Incorporation Date | 1921-09-26 |
Dissolution Date | 1983-11-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
J.S. MAXWELL | 1227 SHERBROOKE ST. W., MONTREAL QC H3G 1G1, Canada |
C. S. FLENNIKEN | 1321 SHERBROOKE ST. W., MONTREAL QC H3G 1J4, Canada |
M. REGNIER | 45 DE BRETAGNE, ST. LAMBERT QC J4S 1A5, Canada |
W. J. PRETORIUS | 3465 REDPARTH ST., MONTREAL QC H3G 2G8, Canada |
F. D'ARCY QUINN | 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-03-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-03-03 | 1980-03-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1921-09-26 | 1980-03-03 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1921-09-26 | current | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 |
Name | 1977-09-12 | current | LES PATES CIP LIMITEE |
Name | 1977-09-12 | current | CIP PULP LIMITED - |
Name | 1965-12-31 | 1977-09-12 | CANADIAN INTERNATIONAL PULP SALES LIMITED |
Name | 1963-06-27 | 1965-12-31 | INTERNATIONAL PULP SALES LIMITED |
Name | 1921-10-20 | 1963-06-27 | RIORDON SALES CORPORATION, LIMITED |
Name | 1921-09-26 | 1921-10-20 | MANAGERS, LIMITED |
Status | 1983-11-18 | current | Dissolved / Dissoute |
Status | 1983-02-04 | 1983-11-18 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1980-03-04 | 1983-02-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-11-18 | Dissolution | |
1983-02-04 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
1980-03-04 | Continuance (Act) / Prorogation (Loi) | |
1921-09-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1982-04-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1982-04-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1981 | 1982-04-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1400 SUN LIFE BLDG |
City | MONTREAL 110 |
Province | QC |
Postal Code | H3B 2X1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Transport De L'atlantique Limitee | 1400 Sun Life Bldg, 14th Floor, Montreal, QC H3B 2X1 | 1921-05-12 |
Cip Continental Inc. | 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 | 1919-12-30 |
Transatlantic Carriers of Canada Limited | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1969-12-23 |
Compagnie Griswold Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1961-08-24 |
International-stanley Du Canada Limitee | 1400 Sun Life Bldg, Montreal 110, QC H3B 2X1 | 1959-10-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daxion Inc. | 1155 Metcalfe Street, Suite 1400 Sun Life Bldg, Montreal, QC H3B 2X1 | 1923-11-23 |
2831074 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
2831082 Canada Inc. | 1155 Metcalfe St, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
International-stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
Canexel Inc. | Sun Life Building, Montreal, QC H3B 2X1 | 1939-06-05 |
138179 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1984-12-18 |
Cip Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | |
Canexel Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 |
Name | Address |
---|---|
J.S. MAXWELL | 1227 SHERBROOKE ST. W., MONTREAL QC H3G 1G1, Canada |
C. S. FLENNIKEN | 1321 SHERBROOKE ST. W., MONTREAL QC H3G 1J4, Canada |
M. REGNIER | 45 DE BRETAGNE, ST. LAMBERT QC J4S 1A5, Canada |
W. J. PRETORIUS | 3465 REDPARTH ST., MONTREAL QC H3G 2G8, Canada |
F. D'ARCY QUINN | 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada |
City | MONTREAL 110 |
Post Code | H3B2X1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Societe Des Pates Et Papiers Des Trois-rivieres Limitee | Po Box 769, Montreal, QC H3C 2V2 | 1973-05-17 |
La Societe Des Pates Et Papiers Kruger Limitee | 3285 Bedford Rd, Montreal 251, QC H3S 1G5 | 1921-12-27 |
Sca Ventes Internationales De Pates A Papier (canada) Limitee | 45 St Joseph Road, Lachine, QC H8S 2K9 | 1985-01-09 |
La Societe Des Pates Et Papiers Kruger (ontario) Limitee | 3285 Bedford Road, Montreal, QC | 1976-09-21 |
Pates Domtar Ltee | 395 De Maisonneuve Blvd West, Montreal 111, QC H3C 3M1 | 1968-03-16 |
Intermac Pulp and Papers Inc. | 51 Tardif, Kingsey Falls, QC J0A 1B0 | 1988-10-31 |
S.p.p. Services To Pulp and Paper Inc. | 2099 Boul. Les Hauteurs, St-hippolyte, QC J0R 1P0 | 1985-02-26 |
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 |
Produits Des Pates Et Papiers Domtar Ltee | 395 De Maisonneuve Blvd West, Montreal 111, QC H3C 3M1 | 1965-05-10 |
Manco Pulp and Paper Fabricators Ltd. | 1195 Galt St. East, Sherbrooke, QC J1G 1Y7 | 1974-09-18 |
Please comment or provide details below to improve the information on LES PATES CIP LIMITEE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.