LES EMBALLAGES PROJEX INC. (Corporation# 1138111) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 1981.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1981-05-07 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H4Z1E4 |
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 |
Please comment or provide details below to improve the information on LES EMBALLAGES PROJEX INC..
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.