LES PATES CIP LIMITEE
CIP PULP LIMITED -

Address: 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1

LES PATES CIP LIMITEE (Corporation# 105121) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 26, 1921.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1400 SUN LIFE BLDG
City MONTREAL 110
Province QC
Postal Code H3B 2X1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL 110
Post Code H3B2X1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES PATES CIP LIMITEE.

Dataset Information

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.