LES EMBALLAGES PROJEX INC.

Address: 800 Place Victoria, Suite 720 Cp 214, Montreal, QC H4Z 1E4

LES EMBALLAGES PROJEX INC. (Corporation# 1138111) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 1981.

Corporation Overview

Corporation ID 1138111
Corporation Name LES EMBALLAGES PROJEX INC.
Registered Office Address 800 Place Victoria
Suite 720 Cp 214
Montreal
QC H4Z 1E4
Incorporation Date 1981-05-07
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
A. O. ARCHER 485 - 33E AVENUE, LASALLE QC H8P 2Y7, Canada
D.R. GILLESPIE 4855 DE MAISONNEUVE W., WESTMOUNT QC H3Z 1M6, Canada
B. R. SKAHAN 11 DOBIE, MONT-ROYAL QC H3T 1R9, Canada
C.J. GILLESPIE 1341 VICTORIA ST., ST. LAMBERT QC J4R 1R4, Canada
P. G. MARCOTTE 5498 ISABELLA, MONTREAL QC H3X 1R6, Canada
C.P. ROBITAILLE 2360 NICOLAS ST., BROSSARD QC J4Y 1Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-05-06 1981-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-05-07 current 800 Place Victoria, Suite 720 Cp 214, Montreal, QC H4Z 1E4
Name 1981-12-29 current LES EMBALLAGES PROJEX INC.
Name 1981-05-07 1981-12-29 PROJEX CONSULTING INC.
Name 1981-05-07 1981-12-29 CONSULTATIONS PROJEX INC.
Status 1983-09-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-05-07 1983-09-30 Active / Actif

Activities

Date Activity Details
1981-05-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-08-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-08-24 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 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
A. Labelle Holdings Ltd. Pl. Victoria-tour De La Bourse, Bureau 720 C.p.214, Montreal, QC H4Z 1E4 1977-09-09
Para-sol Tours Ltee/ltd. 800 Pl Victoria, Piece 720, Montreal, QC H4Z 1E4 1975-03-13
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Delia Crystalart Ltd. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1977-10-12
Cargo Express Italien I.c.e. Ltee 800 Place Victoria, Suite 720 Cp 214, Montrea, QC H4Z 1E4 1977-10-17
Globel, Agents & Distributors Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-11-13
Drummond & Cie Limitee 800 Victoria Square, Suite 720, Montreal 115, QC H4Z 1E4 1923-04-14
Interamode Canada Limited- 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-09-13
Viper Securities (1977) Limited 800 Place Victoria, Bureau 720 C.p. 214, Montreal, ON H4Z 1E4 1977-03-07
Find all corporations in postal code H4Z1E4

Corporation Directors

Name Address
A. O. ARCHER 485 - 33E AVENUE, LASALLE QC H8P 2Y7, Canada
D.R. GILLESPIE 4855 DE MAISONNEUVE W., WESTMOUNT QC H3Z 1M6, Canada
B. R. SKAHAN 11 DOBIE, MONT-ROYAL QC H3T 1R9, Canada
C.J. GILLESPIE 1341 VICTORIA ST., ST. LAMBERT QC J4R 1R4, Canada
P. G. MARCOTTE 5498 ISABELLA, MONTREAL QC H3X 1R6, Canada
C.P. ROBITAILLE 2360 NICOLAS ST., BROSSARD QC J4Y 1Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E4

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Financiers Projex Inc. 15 Campbell Avenue, Montreal West, QC H4X 1V2 1981-11-10
Construction Cle En Main Projex Cem Inc. 1155 Rene Levesque West, Suite 2650, Montreal, QC H3B 4S5 1986-09-08
Projex Communications Inc. 465 Est Rue Notre-dame, Suite 614, Montreal, QC H2Y 1C9 1982-06-10
Gpr-projex Inc. 229 Rainville, Chateauguay, QC J6K 1H8 1993-05-12
Projex Export Packaging Inc. 5617 Randall, Montreal, QC H4L 2W3 1984-04-25
Projex Advisory & Interim Services Inc. 2400 Rideau Drive, Oakville, ON L6H 7P8 2018-12-15
Les Systemes Projex J.g. Inc. 1007 Hyman Drive, Suite 203, Dollard Des Ormeaux, QC 1981-11-13
Les Emballages Danpack Inc. 285, Hoffman Crescent, Hawkesbury, ON K6A 3M3
Emballages Trois-riviГЁres Packaging Corporation 219 Fairhaven, Hudson, QC J0P 1H0 2004-01-06
Les Emballages R.t. Inc. 405 Evangeline, L'acadie, QC J2Y 1C7 1979-05-24

Improve Information

Please comment or provide details below to improve the information on LES EMBALLAGES PROJEX 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.