CIP CONTINENTAL INC.

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

CIP CONTINENTAL INC. (Corporation# 107492) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 1919.

Corporation Overview

Corporation ID 107492
Corporation Name CIP CONTINENTAL INC.
Registered Office Address 1400 Sun Life Bldg
14th Floor
Montreal 110
QC H3B 2X1
Incorporation Date 1919-12-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
F. D'ARCY QUINN 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada
V.H. MATIN 286 MAYFAIR DRIVE, BEACONSFIELD QC H9X 1S1, Canada
M. REGNIER 45 DE BRETAGNE, ST-LAMBERT QC J4S 1A5, Canada
P..E. GAGNE 90 ST-ANDREW'S ROAD, BAIE D'URFE QC H9X 2V1, Canada
M. DUFOUR 5624 CANTERBURY AVENUE, MONTREAL QC H3T 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1919-12-30 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1919-12-30 current 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1
Name 1980-12-12 current CIP CONTINENTAL INC.
Name 1919-12-30 1980-12-12 THE CONTINENTAL PAPER PRODUCTS, LIMITED
Status 1985-03-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-12-12 1985-03-30 Active / Actif

Activities

Date Activity Details
1980-12-12 Continuance (Act) / Prorogation (Loi)
1919-12-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-04-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-04-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-04-24 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
Les Pates Cip Limitee 1400 Sun Life Bldg, 14th Floor, Montreal 110, QC H3B 2X1 1921-09-26
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
F. D'ARCY QUINN 2331 GRAHAM BLVD., MONTREAL QC H3R 1H8, Canada
V.H. MATIN 286 MAYFAIR DRIVE, BEACONSFIELD QC H9X 1S1, Canada
M. REGNIER 45 DE BRETAGNE, ST-LAMBERT QC J4S 1A5, Canada
P..E. GAGNE 90 ST-ANDREW'S ROAD, BAIE D'URFE QC H9X 2V1, Canada
M. DUFOUR 5624 CANTERBURY AVENUE, MONTREAL QC H3T 1S9, Canada

Competitor

Search similar business entities

City MONTREAL 110
Post Code H3B2X1

Similar businesses

Corporation Name Office Address Incorporation
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Maison D'Г‰pice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Chaises Continental Inc. 7934 Provencher, Montreal, QC H1R 2Y5 1985-01-16
Les Ventes De Champignons Continental Inc. Rr 1, Box 520, Metcalfe, ON K0A 2P0 1986-12-31
Continental X Uniforms Inc. 2423 Rue Mont-royal Est, Montreal, QC 1983-06-17
Loisirs Continental Inc. 110 Place Cremazie, Suite 529, Montreal, QC 1977-01-31
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22
La Compagnie De Fiducie Continental 145 King Street West, Toronto, ON M5H 2E2 1973-08-21

Improve Information

Please comment or provide details below to improve the information on CIP CONTINENTAL INC..

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.