AWARD RUBBER & PLASTIC INDUSTRIES LTD.
Award Industries de Caoutchouc et de Plastique Li mitГ©e

Address: 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8

AWARD RUBBER & PLASTIC INDUSTRIES LTD. (Corporation# 1072404) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 16, 1981.

Corporation Overview

Corporation ID 1072404
Business Number 882710197
Corporation Name AWARD RUBBER & PLASTIC INDUSTRIES LTD.
Award Industries de Caoutchouc et de Plastique Li mitГ©e
Registered Office Address 4850 Rue St-ambroise
Bureau 112
Montreal
QC H4C 3N8
Incorporation Date 1981-01-16
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL KAINE 50 RUE BERLIOZ, SUITE 1505, VERDUN QC H3E 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-01-15 1981-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-01-07 current 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8
Name 1992-08-28 current AWARD RUBBER & PLASTIC INDUSTRIES LTD.
Name 1992-08-28 current Award Industries de Caoutchouc et de Plastique Li mitГ©e
Name 1992-08-28 current AWARD RUBBER ; PLASTIC INDUSTRIES LTD.
Name 1986-04-17 1992-08-28 PEK, KAINE ELASTOMER PRODUCTS INC.
Name 1986-04-17 1992-08-28 PEK, PRODUITS ELASTOMERES KAINE INC.
Name 1983-02-11 1986-04-17 PRODUITS POUR L'EXHAURE DE L'EAU KAINE (PEK) LTEE
Name 1981-01-16 1983-02-11 LES PRODUITS ENERGETIQUES KAINE LTEE (PEK)
Name 1981-01-16 1983-02-11 KAINE ENERGY PRODUCTS LTD (PEK)
Status 1993-06-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1991-07-18 1993-06-30 Active / Actif
Status 1991-05-01 1991-07-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1981-01-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Award Rubber & Plastic Industries Ltd. 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8

Office Location

Address 4850 RUE ST-AMBROISE
City MONTREAL
Province QC
Postal Code H4C 3N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Redcom, Recherche Et DÉveloppement En Composites Inc. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1988-10-31
Les Plastiques De PrÉcision M & H LtÉe 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8
Fertilisants Mgk Inc. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1988-10-06
Artemis Filing Systems Inc. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1987-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
2897521 Canada Inc. 4850 St-ambroise, Unite 112, Montreal, QC H4C 3N8 1993-02-22
Pegroid's (1974) Corp. Ltee. 4800 St-ambroise, Suite 110, Montreal, QC H4C 3N8 1974-06-14
Chaussures Flormont Limitee 4800 St Ambroise Street, Suite 115, Montreal, QC H4C 3N8 1965-01-06
Courrier International Aeropar Inc. 4800 St-ambroise, Suite 115, Montreal, QC H4C 3N8 1986-02-05
Daks Renotech Inc. 4800 St-ambroise, Unit 108, Montreal, QC H4C 3N8 1989-12-11
Award Rubber & Plastic Industries Ltd. 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8

Corporation Directors

Name Address
MICHEL KAINE 50 RUE BERLIOZ, SUITE 1505, VERDUN QC H3E 1M2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C3N8

Similar businesses

Corporation Name Office Address Incorporation
Les Industries De Caoutchouc Awco Ltee Labrosse Street, St. Eugene, ON K0B 1P0 1977-09-12
Les Industries De Caoutchouc Lawron Ltee Labrosse Street, St.eugene, ON 1977-09-12
Gestion Award Inc. 2068 Sherbrooke Street W., Suite 42, Montreal, QC H3H 1G5 1977-11-16
Award Gestion De Fortune Inc 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8 1999-10-07
Les Industries De Plastique Lassonde Ltee 1500 Boulevard Laframboise, St-hyacinthe, QC J2S 4W9 1966-08-05
Industries Plastique Rifa Inc. 615 Rene Levesque Boul. W, Suite 400, Montreal, QC H3B 1P5 1990-11-05
Les Industries Plastiques Hedco Ltee. 709 Riddle Avenue, Dorval, QC H9P 1H4 1974-12-09
Award Ipc Ltee 1, Av. Severn, Westmount, QC H3Y 2C6
The Archimedes Award Foundation 33 Mcgillivray Ave., Toronto, ON M5M 2X9 1981-12-07
The Sunburst Award Society 2 Farm Greenway, Toronto, ON M3A 3M2 2011-02-22

Improve Information

Please comment or provide details below to improve the information on AWARD RUBBER & PLASTIC INDUSTRIES LTD..

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.